Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NYNET LIMITED
Company Information for

NYNET LIMITED

80 HIGH STREET, STARBECK, HARROGATE, HG2 7LW,
Company Registration Number
06069791
Private Limited Company
Active

Company Overview

About Nynet Ltd
NYNET LIMITED was founded on 2007-01-26 and has its registered office in Harrogate. The organisation's status is listed as "Active". Nynet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NYNET LIMITED
 
Legal Registered Office
80 HIGH STREET
STARBECK
HARROGATE
HG2 7LW
Other companies in YO51
 
Filing Information
Company Number 06069791
Company ID Number 06069791
Date formed 2007-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123407058  
Last Datalog update: 2024-02-05 18:19:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NYNET LIMITED
The following companies were found which have the same name as NYNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NYNET 100 LIMITED 80 HIGH STREET STARBECK HARROGATE HG2 7LW Active Company formed on the 2012-02-02
NYNET CORP Delaware Unknown
NYNET SERVICES LIMITED FRP ADVISORY LLP DERBY HOUSE, 12 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ Liquidation Company formed on the 2006-02-27
Nynet Systems, LLC Delaware Unknown
NYNET TECHNOLOGIES INC Delaware Unknown
NYNETINETH TOURS INC 122 E. 42ND ST. 18TH FL. NEW YORK NY 10168 Active Company formed on the 2020-02-03
NYNETT AS Strandåsveien 72 TORØD 3135 Active Company formed on the 2005-12-19
NYNETT NORGE AS c/o Joakim Mandal Igesund Fjørtofts gate 15 OSLO 0461 Active Company formed on the 2007-01-11

Company Officers of NYNET LIMITED

Current Directors
Officer Role Date Appointed
SCOTT WALTERS
Company Secretary 2007-03-21
RICHARD ALEXANDER DOYLE
Director 2008-10-15
RICHARD FLINTON
Director 2010-09-15
CARL ANTHONY LES
Director 2013-06-19
DON JOHANNES JOSEF MACKENZIE
Director 2017-09-22
PETER GEOFFREY SCROPE
Director 2018-01-15
SCOTT WALTERS
Director 2011-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRENVILLE BERNARD WATSON
Director 2007-02-12 2018-01-31
ARTHUR WILLIAM BARKER
Director 2015-06-17 2016-09-22
JOHN KEITH WEIGHELL
Director 2013-06-19 2015-09-23
JOHN STUART MOORE
Director 2007-02-12 2015-04-30
DAVID RICHARD ALLISON CULLEN
Director 2011-08-19 2013-01-24
JOHN KING ANDERSON
Director 2010-04-14 2011-04-14
JOHN RAYMOND MARSDEN
Director 2007-02-12 2010-03-15
CURZON CORPORATE SECRETARIES LTD
Company Secretary 2007-01-26 2007-03-21
CURZON DIRECTORS LIMITED
Director 2007-01-26 2007-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT WALTERS DARKFIRE NETWORKS LIMITED Company Secretary 2005-11-27 CURRENT 2005-11-27 Dissolved 2014-04-01
RICHARD ALEXANDER DOYLE BCN GROUP (LEEDS) LTD Director 2015-09-01 CURRENT 2007-01-08 Active
RICHARD ALEXANDER DOYLE AMPLEFORTH ABBEY TRADING LIMITED Director 2014-04-01 CURRENT 1952-11-22 Active
RICHARD ALEXANDER DOYLE NYNET 100 LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
CARL ANTHONY LES NYNET 100 LIMITED Director 2013-06-19 CURRENT 2012-02-02 Active
CARL ANTHONY LES NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
CARL ANTHONY LES YORKSHIRE MAID (LEEMING BAR) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
CARL ANTHONY LES TWRC LIMITED Director 2010-07-25 CURRENT 1992-09-09 Active
CARL ANTHONY LES WRC(P) LIMITED Director 2010-07-25 CURRENT 2000-04-17 Active
CARL ANTHONY LES CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED Director 2010-03-04 CURRENT 2008-08-26 Active - Proposal to Strike off
CARL ANTHONY LES WENSLEYDALE RAILWAY PLC Director 2009-08-27 CURRENT 2000-10-20 Active
CARL ANTHONY LES RICHMONDSHIRE CITIZENS ADVICE BUREAU Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2013-08-13
CARL ANTHONY LES YORKSHIRE YOUTH LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
CARL ANTHONY LES NORTH YORKSHIRE YOUTH LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
CARL ANTHONY LES LEEMING BAR SERVICES LIMITED Director 1991-11-23 CURRENT 1961-04-05 Dissolved 2018-02-02
DON JOHANNES JOSEF MACKENZIE NYNET 100 LIMITED Director 2017-09-22 CURRENT 2012-02-02 Active
DON JOHANNES JOSEF MACKENZIE RAIL NORTH LIMITED Director 2016-12-15 CURRENT 2014-09-22 Active - Proposal to Strike off
DON JOHANNES JOSEF MACKENZIE ESSENTIAL NEEDS Director 2016-11-15 CURRENT 2004-12-14 Active
DON JOHANNES JOSEF MACKENZIE YPO PROCUREMENT HOLDINGS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
PETER GEOFFREY SCROPE NYNET 100 LIMITED Director 2018-01-15 CURRENT 2012-02-02 Active
PETER GEOFFREY SCROPE ONEPHONE U.K. LTD Director 2006-10-10 CURRENT 2006-10-10 Dissolved 2014-01-28
PETER GEOFFREY SCROPE SOUTH DURHAM TRANSPORT LIMITED Director 1992-01-12 CURRENT 1945-06-23 Liquidation
SCOTT WALTERS NYNET 100 LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
SCOTT WALTERS DARKFIRE CONSULTING LIMITED Director 2011-04-01 CURRENT 2011-04-01 Active
SCOTT WALTERS DARKFIRE NETWORKS LIMITED Director 2005-11-27 CURRENT 2005-11-27 Dissolved 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-05-04APPOINTMENT TERMINATED, DIRECTOR GREGORY BRIAN WHITE
2023-05-04DIRECTOR APPOINTED MR DEREK JAMES BASTIMAN
2023-04-11Change of details for North Yorkshire County Council as a person with significant control on 2023-04-01
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CH01Director's details changed for Mr Alastair Taylor on 2022-01-01
2022-06-22AP01DIRECTOR APPOINTED MR GREGORY BRIAN WHITE
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DON JOHANNES JOSEF MACKENZIE
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30AP01DIRECTOR APPOINTED MR ALASTAIR TAYLOR
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL WARREN
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-03-01AAMDAmended account full exemption
2021-02-19AP01DIRECTOR APPOINTED MR GRAHAM PAUL WARREN
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AP01DIRECTOR APPOINTED MR JAN BARRY KHAN
2020-06-01AP03Appointment of Mr Jan Barry Khan as company secretary on 2020-05-23
2020-05-26TM02Termination of appointment of Scott Walters on 2020-05-22
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WALTERS
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR DONALD JOHANNES JOSEF MACKENZIE
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRENVILLE BERNARD WATSON
2018-01-17AP01DIRECTOR APPOINTED MR PETER GEOFFREY SCROPE
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Highfield House Kearsley Road Ripon North Yorkshire HG4 2SG England
2017-02-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM BARKER
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21AP01DIRECTOR APPOINTED ARTHUR WILLIAM BARKER
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH WEIGHELL
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART MOORE
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Douris House Roecliffe Business Centre Roecliffe, Boroughbridge North Yorkshire YO51 9NE
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0126/01/15 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AP01DIRECTOR APPOINTED MR JOHN WEIGHELL
2013-07-08AP01DIRECTOR APPOINTED MR CARL LES
2013-01-28AR0126/01/13 ANNUAL RETURN FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0126/01/12 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AP01DIRECTOR APPOINTED MR SCOTT WALTERS
2011-08-23AP01DIRECTOR APPOINTED MR DAVID RICHARD ALLISON CULLEN
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2011-02-02AR0126/01/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AP01DIRECTOR APPOINTED RICHARD FLINTON
2010-06-17AP01DIRECTOR APPOINTED MR JOHN KING ANDERSON
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSDEN
2010-02-24AR0126/01/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-04363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-14288aDIRECTOR APPOINTED RICHARD ALEXANDER DOYLE
2008-01-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: DOURIS HOUSE ROECLIFFE BUSINESS CENTRE BOROUGHBRIDGE NORTH YORKSHIRE YO51 9ND
2007-05-03225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288bSECRETARY RESIGNED
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: COUNTY HALL, RACECOURSE LANE NORTHALLERTON NORTH YORKSHIRE DL7 8AD
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: ASHFORD HOUSE, GRENADIER ROAD EXETER DEVON EX1 3LH
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to NYNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NYNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NYNET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NYNET LIMITED

Intangible Assets
Patents
We have not found any records of NYNET LIMITED registering or being granted any patents
Domain Names

NYNET LIMITED owns 1 domain names.

nynet.co.uk  

Trademarks
We have not found any records of NYNET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NYNET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Craven District Council 2017-1 GBP £3,771 Information Technology Services
Craven District Council 2016-10 GBP £3,771 R400
Craven District Council 2016-7 GBP £3,478 Information Technology Services
Craven District Council 2016-5 GBP £91,875 New Homes Bonus Projects
Craven District Council 2016-4 GBP £3,478 Information Technology Services
Ryedale District Council 2015-10 GBP £3,229
Scarborough Borough Council 2015-7 GBP £9,055
Ryedale District Council 2015-7 GBP £3,229
Scarborough Borough Council 2015-5 GBP £9,055
Ryedale District Council 2015-3 GBP £6,458
Scarborough Borough Council 2015-2 GBP £9,062
Craven District Council 2014-11 GBP £3,360 Information Technology Services
Selby District Council 2014-10 GBP £2,194 01.10.14 - 31.12.14 Quarterly Charges
Scarborough Council 2014-10 GBP £9,062
Ryedale District Council 2014-10 GBP £3,229
Harrogate Borough Council 2014-9 GBP £406 Variation
Scarborough Council 2014-9 GBP £2,800
Scarborough Borough Council 2014-9 GBP £2,800 Comms Lines
City of York Council 2014-8 GBP £2,979
Scarborough Council 2014-8 GBP £2,660
Harrogate Borough Council 2014-7 GBP £11,674 Quarterly Charges
Scarborough Council 2014-7 GBP £8,612
Selby District Council 2014-7 GBP £2,194 Quarter 2 Charges
Craven District Council 2014-7 GBP £3,360 Information Technology Services
Scarborough Council 2014-6 GBP £519
Harrogate Borough Council 2014-5 GBP £11,674 QUARTERLY CHARGES
Selby District Council 2014-5 GBP £2,194 Quarter 1 Charges
Craven District Council 2014-5 GBP £3,360 Information Technology Services
Scarborough Council 2014-5 GBP £7,568
Scarborough Borough Council 2014-5 GBP £7,568 Comms Lines
Craven District Council 2014-4 GBP £7,652 Information Technology Services
North Yorkshire Council 2014-4 GBP £55,635 Other Expenses-General
Hambleton District Council 2014-3 GBP £800 Direct Computer Costs
Hambleton District Council 2014-2 GBP £800 Communications
City of York Council 2014-2 GBP £5,958
Scarborough Council 2014-1 GBP £8,415
Scarborough Borough Council 2014-1 GBP £8,415 Comms Lines
North Yorkshire Council 2014-1 GBP £1,410,436 Other Expenses-General
Hambleton District Council 2013-12 GBP £1,600 Direct Computer Costs
North Yorkshire Council 2013-12 GBP £1,169 ICT Software
Hambleton District Council 2013-11 GBP £800 Direct Computer Costs
North Yorkshire Council 2013-11 GBP £3,346 ICT Software
Hambleton District Council 2013-10 GBP £1,243 Direct Computer Costs
Ryedale District Council 2013-10 GBP £1,075 Quarterly rental for Q3
Scarborough Council 2013-9 GBP £937
Hambleton District Council 2013-9 GBP £2,400 Direct Computer Costs
Scarborough Council 2013-8 GBP £674
Hambleton District Council 2013-8 GBP £800 Direct Computer Costs
Hambleton District Council 2013-7 GBP £1,243 Direct Computer Costs
City of York Council 2013-7 GBP £2,979
Scarborough Council 2013-7 GBP £6,915
Hambleton District Council 2013-6 GBP £800 Direct Computer Costs
City of York Council 2013-5 GBP £5,500
Hambleton District Council 2013-5 GBP £800 Direct Computer Costs
Hambleton District Council 2013-4 GBP £2,486 Direct Computer Costs
City of York Council 2013-4 GBP £2,979
Scarborough Council 2013-3 GBP £674
City of York Council 2013-1 GBP £2,979
City of York Council 2012-10 GBP £2,979
City of York Council 2012-7 GBP £2,979
Leeds City Council 2011-3 GBP £21,113 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NYNET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NYNET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NYNET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HG2 7LW