Company NameComputer And Network Consultants Limited
Company StatusActive
Company Number03105747
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Previous NameNutbourne Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Graham Malcolm Lind
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(3 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Gary Jowett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(2 years, 6 months after company formation)
Appointment Duration26 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Roy Hastings
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(28 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Russell Martin Horton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(28 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Christopher James Rogers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(28 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Simon Ward
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(28 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Steven Mark Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(28 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameAndrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2001)
RoleChief Accountant
Correspondence Address269 Shinfield Road
Reading
RG2 8HF
Secretary NameAndrew James Botha
NationalityBritish
StatusResigned
Appointed11 January 1996(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 16 September 2003)
RoleChief Accountant
Correspondence Address269 Shinfield Road
Reading
RG2 8HF
Secretary NameMr Gary Jowett
NationalityBritish
StatusResigned
Appointed16 September 2003(7 years, 12 months after company formation)
Appointment Duration20 years, 3 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Adrian Cragg
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Graham Thomas Dyer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecnc-ltd.co.uk
Email address[email protected]
Telephone01273 386333
Telephone regionBrighton

Location

Registered Address5 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.4k at £1Gary Jowett
49.52%
Ordinary A
10.4k at £1Graham Malcolm Lind
49.52%
Ordinary A
100 at £1Graham Malcolm Lind
0.48%
Ordinary B
100 at £1Mrs Michelle L. Jowett
0.48%
Ordinary B
1 at £1Ibt Investments Limited
0.00%
Ordinary C

Financials

Year2014
Net Worth£460,005
Cash£449,530
Current Liabilities£520,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

28 November 2016Delivered on: 2 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 February 1996Delivered on: 26 February 1996
Satisfied on: 26 August 2006
Persons entitled: Maddox Factoring (UK) Limited

Classification: Legal charge over book debts
Secured details: All monies due or to become due from the company (formerly known as nutbourne limited) to the chargee.
Particulars: Legal charge over all book debts and the benefit of all rights.
Fully Satisfied

Filing History

5 February 2021Appointment of Mr Graham Thomas Dyer as a director on 1 February 2021 (2 pages)
23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 October 2019Confirmation statement made on 22 September 2019 with updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 May 2019Appointment of Mr Adrian Cragg as a director on 1 May 2019 (2 pages)
8 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 December 2016Registration of charge 031057470002, created on 28 November 2016 (18 pages)
2 December 2016Registration of charge 031057470002, created on 28 November 2016 (18 pages)
12 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
12 September 2016Director's details changed for Mr Graham Malcolm Lind on 12 September 2016 (2 pages)
12 September 2016Secretary's details changed for Mr Gary Jowett on 12 September 2016 (1 page)
12 September 2016Director's details changed for Mr Gary Jowett on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Gary Jowett on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Graham Malcolm Lind on 12 September 2016 (2 pages)
12 September 2016Secretary's details changed for Mr Gary Jowett on 12 September 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 November 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 20,904
(5 pages)
3 November 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 20,904
(5 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20,901
(6 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20,901
(6 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
24 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 20,901
(4 pages)
24 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 20,901
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20,900
(6 pages)
11 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20,900
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,900
(6 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,900
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2011Annual return made up to 22 September 2011 (5 pages)
3 October 2011Annual return made up to 22 September 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2010Annual return made up to 22 September 2010 (5 pages)
27 September 2010Annual return made up to 22 September 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
10 October 2008Return made up to 22/09/08; full list of members (6 pages)
10 October 2008Return made up to 22/09/08; full list of members (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 September 2007Return made up to 22/09/07; full list of members (6 pages)
28 September 2007Return made up to 22/09/07; full list of members (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 October 2006Return made up to 22/09/06; full list of members (6 pages)
10 October 2006Return made up to 22/09/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Return made up to 22/09/05; full list of members (6 pages)
18 October 2005Return made up to 22/09/05; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 November 2004Return made up to 22/09/04; full list of members (6 pages)
26 November 2004Return made up to 22/09/04; full list of members (6 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 August 2004Registered office changed on 17/08/04 from: enterprise point melbourne street brighton east sussex BN2 3LH (1 page)
17 August 2004Registered office changed on 17/08/04 from: enterprise point melbourne street brighton east sussex BN2 3LH (1 page)
17 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003Secretary resigned (1 page)
28 September 2003New secretary appointed (2 pages)
28 September 2003Return made up to 22/09/03; full list of members (8 pages)
28 September 2003Return made up to 22/09/03; full list of members (8 pages)
28 September 2003New secretary appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
19 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 October 2002Secretary resigned (1 page)
14 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 September 2001Return made up to 22/09/01; full list of members (8 pages)
26 September 2001Return made up to 22/09/01; full list of members (8 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2000Full accounts made up to 31 December 1999 (13 pages)
26 September 2000Full accounts made up to 31 December 1999 (13 pages)
24 November 1999Return made up to 22/09/99; no change of members (4 pages)
24 November 1999Return made up to 22/09/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
17 February 1999Auditor's resignation (1 page)
17 February 1999Auditor's resignation (1 page)
22 October 1998Return made up to 22/09/98; full list of members (6 pages)
22 October 1998Return made up to 22/09/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
20 November 1997Registered office changed on 20/11/97 from: lorna house 103 lorna road hove east sussex BN3 3EL (1 page)
20 November 1997Registered office changed on 20/11/97 from: lorna house 103 lorna road hove east sussex BN3 3EL (1 page)
20 November 1997Return made up to 22/09/97; no change of members (4 pages)
20 November 1997Return made up to 22/09/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 March 1997Ad 01/12/96--------- £ si 19700@1=19700 £ ic 1200/20900 (2 pages)
7 March 1997Nc inc already adjusted 01/10/96 (1 page)
7 March 1997Nc inc already adjusted 01/10/96 (1 page)
7 March 1997Ad 03/10/96--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
25 February 1997£ nc 1000/50000 01/10/96 (1 page)
25 February 1997£ nc 1000/50000 01/10/96 (1 page)
12 February 1997Particulars of contract relating to shares (3 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Particulars of contract relating to shares (3 pages)
12 February 1997Ad 01/03/96--------- £ si 98@1 (2 pages)
12 February 1997Ad 01/03/96--------- £ si 98@1 (2 pages)
12 February 1997Ad 03/10/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Ad 03/10/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 December 1996Registered office changed on 06/12/96 from: cnc house 69 ship street brighton east sussex BN1 1AE (1 page)
6 December 1996Registered office changed on 06/12/96 from: cnc house 69 ship street brighton east sussex BN1 1AE (1 page)
24 October 1996Return made up to 22/09/96; full list of members (6 pages)
24 October 1996Return made up to 22/09/96; full list of members (6 pages)
17 June 1996Accounting reference date notified as 31/12 (1 page)
17 June 1996Accounting reference date notified as 31/12 (1 page)
26 February 1996Company name changed nutbourne LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Company name changed nutbourne LIMITED\certificate issued on 27/02/96 (2 pages)
16 January 1996New secretary appointed;new director appointed (1 page)
16 January 1996New secretary appointed;new director appointed (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
16 January 1996Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
16 January 1996Director resigned (2 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996New director appointed (2 pages)
22 September 1995Incorporation (24 pages)
22 September 1995Incorporation (24 pages)