Company NameSalesnet Limited
DirectorSandra Jean Whittingham
Company StatusActive
Company Number03448845
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director Name+Mrs Sandra Jean Whittingham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address20 Hampton Road
Twickenham
Middlesex
TW2 5QB
Director NameChristopher George Nattrass Whittingham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address20 Hampton Road
Twickenham
TW2 5QB
Secretary NameChristopher George Nattrass Whittingham
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hampton Road
Twickenham
TW2 5QB

Contact

Websitewww.salesnet.ltd.uk
Telephone020 83344250
Telephone regionLondon

Location

Registered Address2 Castle Business Village
Station Road
Hampton
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£78,507
Cash£780
Current Liabilities£48,302

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

21 December 2004Delivered on: 10 January 2005
Persons entitled: Mckenzie Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,743.37.
Outstanding
8 February 2002Delivered on: 12 February 2002
Persons entitled: Mckenzie Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £11,500.00.
Outstanding
7 August 2000Delivered on: 10 August 2000
Persons entitled: Mckenzie Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: Deposit sum of £3,600.00.
Outstanding
23 July 1998Delivered on: 25 July 1998
Persons entitled: Mckenzie Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or the rent deposit deed.
Particulars: Deposit sum of £3,600.
Outstanding
26 June 1998Delivered on: 30 June 1998
Persons entitled: Midland Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
17 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
20 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
12 June 2020Registered office address changed from 20 Hampton Road Twickenham Middlesex TW2 5QB to 2 Castle Business Village Station Road Hampton TW12 2BX on 12 June 2020 (1 page)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014All of the property or undertaking has been released from charge 2 (1 page)
27 October 2014All of the property or undertaking has been released from charge 4 (1 page)
27 October 2014All of the property or undertaking has been released from charge 3 (1 page)
27 October 2014All of the property or undertaking has been released from charge 5 (1 page)
27 October 2014All of the property or undertaking has been released from charge 5 (1 page)
27 October 2014All of the property or undertaking has been released from charge 2 (1 page)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014All of the property or undertaking has been released from charge 4 (1 page)
27 October 2014All of the property or undertaking has been released from charge 3 (1 page)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
18 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 November 2012Termination of appointment of Christopher Whittingham as a director (1 page)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
1 November 2012Termination of appointment of Christopher Whittingham as a secretary (1 page)
1 November 2012Termination of appointment of Christopher Whittingham as a secretary (1 page)
1 November 2012Termination of appointment of Christopher Whittingham as a director (1 page)
5 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
5 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
31 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
24 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
24 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
19 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
28 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mrs Sandra Jean Whittingham on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Sandra Jean Whittingham on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Christopher George Nattrass Whittingham on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Christopher George Nattrass Whittingham on 28 October 2009 (2 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
3 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
14 October 2005Return made up to 13/10/05; full list of members (2 pages)
14 October 2005Return made up to 13/10/05; full list of members (2 pages)
10 January 2005Particulars of mortgage/charge (4 pages)
10 January 2005Particulars of mortgage/charge (4 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
5 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
26 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
26 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
20 October 2003Return made up to 13/10/03; full list of members (7 pages)
20 October 2003Return made up to 13/10/03; full list of members (7 pages)
7 November 2002Return made up to 13/10/02; full list of members (7 pages)
7 November 2002Return made up to 13/10/02; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
27 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
26 November 2001Full accounts made up to 30 April 2001 (10 pages)
26 November 2001Full accounts made up to 30 April 2001 (10 pages)
19 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Full accounts made up to 30 April 2000 (9 pages)
28 January 2001Full accounts made up to 30 April 2000 (9 pages)
17 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
8 November 1999Return made up to 13/10/99; full list of members (6 pages)
8 November 1999Return made up to 13/10/99; full list of members (6 pages)
7 September 1999Full accounts made up to 30 April 1999 (11 pages)
7 September 1999Full accounts made up to 30 April 1999 (11 pages)
15 February 1999Full accounts made up to 30 April 1998 (4 pages)
15 February 1999Full accounts made up to 30 April 1998 (4 pages)
28 October 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
10 August 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
13 October 1997Incorporation (15 pages)
13 October 1997Incorporation (15 pages)