Company NameSkynet Computer Systems Limited
DirectorNicholas Craig Maitland Holford
Company StatusActive
Company Number01689705
CategoryPrivate Limited Company
Incorporation Date1 January 1983(41 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas Craig Maitland Holford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address20 Tamarind Court Stone Hall Gardens
London
W8 5UP
Secretary NameLinda Plant
NationalityBritish
StatusCurrent
Appointed01 April 2002(19 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address1 Maryon Cottages
The Chase London Road
Abridge
Essex
RM4 1XA
Director NameRichard Francis Fuller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2007)
RoleComputer Consultant
Correspondence Address27 Amity Grove
London
SW20 0LQ
Director NameJohn Philip William Furlong
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2003)
RoleComputer Consultant
Correspondence AddressFlat 16, Dorland Court
106 West Hill
London
SW15 2UG
Director NameBrian Arthur Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleComputer Consultant
Correspondence Address7 Celia Road
London
N19 5ET
Secretary NameMr Hugh Sandbach Toller
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 02 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Breer Street
London
SW6 3HD
Secretary NameMr Nicholas Craig Maitland Holford
NationalityBritish
StatusResigned
Appointed02 October 1997(14 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2007)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1 Palace Green
Kensington Palace Gardens
London
W8 4QA
Secretary NameMary Geogina Austin
NationalityBritish
StatusResigned
Appointed02 September 1998(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressGarden Lodge
1 Logan Place
London
W8 6QN

Location

Registered AddressFirst Floor 209 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

15 June 2009Delivered on: 19 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 November 1991Delivered on: 18 November 1991
Satisfied on: 18 January 2007
Persons entitled: 3I PLC

Classification: Deed of assignment of intellectual property rights
Secured details: All monies and liabilities due or to become due from the company and/or all or any of the other companies named therein (as subsidiaries) under the terms of the assignment (as defined).
Particulars: Software as described in form 395 ref M685 see form 395 ref M685 for full details.
Fully Satisfied
1 November 1991Delivered on: 13 November 1991
Satisfied on: 18 January 2007
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from skynet applied systems limited to the chargee on any account whatsoever.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 November 1989Delivered on: 23 November 1989
Satisfied on: 18 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares other securities all intellectual property rights. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 October 1989Delivered on: 24 October 1989
Satisfied on: 18 January 2007
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from skynet applied systems LTD to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
3 October 2022Registered office address changed from 28 Queen Street London EC4R 1BB England to First Floor 209 Kensington High Street London W8 6BD on 3 October 2022 (1 page)
23 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
1 March 2017Registered office address changed from 28 Queen Street London EC4R 1BB England to 28 Queen Street London EC4R 1BB on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 21 Godliman Street London EC4V 5BD to 28 Queen Street London EC4R 1BB on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 28 Queen Street London EC4R 1BB England to 28 Queen Street London EC4R 1BB on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 21 Godliman Street London EC4V 5BD to 28 Queen Street London EC4R 1BB on 1 March 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 25,005
(4 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 25,005
(4 pages)
21 September 2015Director's details changed for Mr Nicholas Craig Maitland Holford on 30 April 2015 (2 pages)
21 September 2015Director's details changed for Mr Nicholas Craig Maitland Holford on 30 April 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 25,005
(4 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 25,005
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 25,005
(4 pages)
24 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 25,005
(4 pages)
15 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Nicholas Craig Maitland Holford on 11 September 2010 (2 pages)
20 October 2010Director's details changed for Nicholas Craig Maitland Holford on 11 September 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Return made up to 11/09/09; full list of members (3 pages)
24 September 2009Return made up to 11/09/09; full list of members (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Return made up to 12/09/07; full list of members (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Return made up to 12/09/07; full list of members (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
14 July 2007Registered office changed on 14/07/07 from: 4 saint pauls churchyard london EC4M 8AY (1 page)
14 July 2007Registered office changed on 14/07/07 from: 4 saint pauls churchyard london EC4M 8AY (1 page)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Return made up to 12/09/06; full list of members (2 pages)
5 October 2006Return made up to 12/09/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 September 2005Return made up to 12/09/05; full list of members (2 pages)
16 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Return made up to 12/09/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2004Return made up to 18/09/04; full list of members (7 pages)
1 December 2004Return made up to 18/09/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 October 2003Return made up to 18/09/03; full list of members (7 pages)
4 October 2003Return made up to 18/09/03; full list of members (7 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 3 berghem mews blythe road london W14 0HN (1 page)
31 December 2002Registered office changed on 31/12/02 from: 3 berghem mews blythe road london W14 0HN (1 page)
23 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
23 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
27 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 September 2001Return made up to 18/09/01; full list of members (7 pages)
21 September 2001Return made up to 18/09/01; full list of members (7 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Registered office changed on 08/11/00 from: 3 logan place london W8 6QN (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 logan place london W8 6QN (1 page)
22 September 2000Return made up to 18/09/00; full list of members (7 pages)
22 September 2000Return made up to 18/09/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Return made up to 18/09/99; full list of members (6 pages)
22 September 1999Return made up to 18/09/99; full list of members (6 pages)
25 September 1998Return made up to 18/09/98; no change of members (4 pages)
25 September 1998Return made up to 18/09/98; no change of members (4 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
10 March 1997Full accounts made up to 31 March 1996 (12 pages)
10 March 1997Full accounts made up to 31 March 1996 (12 pages)
27 September 1996Return made up to 18/09/96; full list of members (6 pages)
27 September 1996Return made up to 18/09/96; full list of members (6 pages)
25 February 1996Registered office changed on 25/02/96 from: 4-6 dryden street london WC2E 9NA (1 page)
25 February 1996Registered office changed on 25/02/96 from: 4-6 dryden street london WC2E 9NA (1 page)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
19 September 1995Return made up to 18/09/95; no change of members (4 pages)
19 September 1995Return made up to 18/09/95; no change of members (4 pages)