Company NameHallnet Limited
DirectorsStephen James Hall and Antonia Secunda Hall
Company StatusActive
Company Number03592955
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Previous NameVideoskill Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen James Hall
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleDirector Programmer
Country of ResidenceEngland
Correspondence AddressLowton Business Park Newton Road
Lowton
Warrington
Cheshire
WA3 2AP
Director NameMrs Antonia Secunda Hall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(22 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowton Business Park Newton Road
Warrington
Cheshire
WA3 2AP
Director NameMs Catherine Louise Davis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1998(2 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Butts Avenue
Leigh
Lancashire
WN7 3DH
Secretary NameMr Kantilal Trikamji Joshi
NationalityBritish
StatusResigned
Appointed27 September 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address64 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Secretary NameBarbara Jean Hall
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 2003)
RoleCompany Director
Correspondence Address28 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Secretary NameMs Catherine Louise Davis
NationalityBritish
StatusResigned
Appointed09 June 2003(4 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Butts Avenue
Leigh
Lancashire
WN7 3DH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.hallnet.co.uk/
Telephone01942 418919
Telephone regionWigan

Location

Registered AddressThird Floor Yarnwicke
119-121 Cannon Street
London
EC4N 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stephen James Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£126,216
Cash£26,474
Current Liabilities£51,360

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

10 July 2003Delivered on: 15 July 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

19 October 2023Registration of charge 035929550002, created on 3 October 2023 (61 pages)
16 October 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
13 October 2023Memorandum and Articles of Association (9 pages)
13 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 June 2023Cessation of Antonia Secunda Hall as a person with significant control on 2 June 2023 (1 page)
5 June 2023Termination of appointment of Stephen James Hall as a director on 2 June 2023 (1 page)
5 June 2023Notification of Plentific Ltd as a person with significant control on 2 June 2023 (2 pages)
5 June 2023Cessation of Stephen James Hall as a person with significant control on 2 June 2023 (1 page)
5 June 2023Appointment of Mr Cem Savas as a director on 2 June 2023 (2 pages)
5 June 2023Termination of appointment of Antonia Secunda Hall as a director on 2 June 2023 (1 page)
5 June 2023Registered office address changed from Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP to Third Floor Yarnwicke 119-121 Cannon Street London EC4N 5AT on 5 June 2023 (1 page)
20 April 2023Satisfaction of charge 1 in full (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
22 July 2020Notification of Antonia Secunda Hall as a person with significant control on 10 July 2020 (2 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 July 2020Change of details for Mr Stephen James Hall as a person with significant control on 10 July 2020 (2 pages)
8 July 2020Appointment of Mrs Antonia Secunda Hall as a director on 8 July 2020 (2 pages)
8 July 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 100
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Director's details changed for Mr Stephen James Hall on 27 July 2015 (2 pages)
3 September 2015Director's details changed for Mr Stephen James Hall on 27 July 2015 (2 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
28 July 2014Director's details changed for Stephen James Hall on 8 July 2014 (2 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Director's details changed for Stephen James Hall on 8 July 2014 (2 pages)
28 July 2014Director's details changed for Stephen James Hall on 8 July 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 December 2013Termination of appointment of Catherine Davis as a director (1 page)
3 December 2013Termination of appointment of Catherine Davis as a director (1 page)
3 December 2013Termination of appointment of Catherine Davis as a secretary (1 page)
3 December 2013Termination of appointment of Catherine Davis as a secretary (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Director's details changed for Stephen James Hall on 5 July 2013 (2 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Director's details changed for Stephen James Hall on 5 July 2013 (2 pages)
8 July 2013Director's details changed for Stephen James Hall on 5 July 2013 (2 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 April 2012Registered office address changed from Office 4 Acorn Court Butts Street Leigh Lancashire WN7 3DD on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Office 4 Acorn Court Butts Street Leigh Lancashire WN7 3DD on 30 April 2012 (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Stephen James Hall on 5 July 2010 (2 pages)
16 July 2010Director's details changed for Catherine Louise Davis on 5 July 2010 (2 pages)
16 July 2010Director's details changed for Stephen James Hall on 5 July 2010 (2 pages)
16 July 2010Director's details changed for Catherine Louise Davis on 5 July 2010 (2 pages)
16 July 2010Director's details changed for Catherine Louise Davis on 5 July 2010 (2 pages)
16 July 2010Director's details changed for Stephen James Hall on 5 July 2010 (2 pages)
16 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 August 2009Return made up to 06/07/09; full list of members (3 pages)
7 August 2009Return made up to 06/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2008Director's change of particulars / stephen hall / 21/07/2008 (1 page)
31 July 2008Director's change of particulars / stephen hall / 21/07/2008 (1 page)
25 July 2008Return made up to 06/07/08; full list of members (3 pages)
25 July 2008Return made up to 06/07/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2006Return made up to 06/07/06; full list of members (2 pages)
24 July 2006Return made up to 06/07/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 April 2005Registered office changed on 28/04/05 from: 28 chestnut drive leigh lancashire WN7 3JW (1 page)
28 April 2005Registered office changed on 28/04/05 from: 28 chestnut drive leigh lancashire WN7 3JW (1 page)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Return made up to 06/07/03; full list of members (7 pages)
4 August 2003Return made up to 06/07/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
23 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
26 July 2001Return made up to 06/07/01; full list of members (6 pages)
26 July 2001Return made up to 06/07/01; full list of members (6 pages)
13 June 2001New secretary appointed (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
31 July 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 July 1999Return made up to 06/07/99; full list of members (6 pages)
22 July 1999Return made up to 06/07/99; full list of members (6 pages)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
10 November 1998Ad 06/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Ad 06/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
28 July 1998Memorandum and Articles of Association (8 pages)
28 July 1998Memorandum and Articles of Association (8 pages)
23 July 1998Company name changed\certificate issued on 23/07/98 (2 pages)
23 July 1998Company name changed\certificate issued on 23/07/98 (2 pages)
6 July 1998Incorporation (14 pages)
6 July 1998Incorporation (14 pages)