Company NameWifinity Limited
DirectorsCostas Demetriou and Jonathan Michael Charles Apps
Company StatusActive
Company Number03921568
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Costas Demetriou
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Grange 100 High Street
Southgate
London
N14 6BN
Director NameMr Jonathan Michael Charles Apps
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(23 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor, The Grange 100 High Street
Southgate
London
N14 6BN
Director NameSteven John Leighton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleBus Dev Director
Correspondence Address63 Osier Crescent
Muswell Hill
London
N10 1QS
Director NameAshley Maria Atkinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2004)
RoleManaging Director
Correspondence Address21 Berkeley Street
Stone
Staffordshire
ST15 8LS
Director NameVincent Paul Hannant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 21 March 2002)
RoleOperations Dir
Correspondence Address22 Kingfisher Drive
Little Haywood
Staffordshire
ST18 0FH
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2000)
RoleChairman
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Director NameMr Roderick James Gray
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2001)
RoleCompany Director
Correspondence Address5 Gresham Close
Oxted
Surrey
RH8 0BH
Secretary NameMr Roderick James Gray
NationalityBritish
StatusResigned
Appointed28 February 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2001)
RoleCompany Director
Correspondence Address5 Gresham Close
Oxted
Surrey
RH8 0BH
Director NameMr Alan Hindley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(7 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge Coldmoorholme Lane
Bourne End
Buckinghamshire
SL8 5PS
Secretary NameAshley Maria Atkinson
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressWoodside
Moddershall Oaks
Stone
Staffordshire
ST15 8TG
Director NameMr Charles Edwin Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2006)
RoleDirector Chartered Accountant
Country of ResidenceEngland
Correspondence Address64 High Street
Over
Cambridge
Cambridgeshire
CB4 5ND
Secretary NameMr Charles Edwin Brown
NationalityBritish
StatusResigned
Appointed29 May 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2003)
RoleDirector Chartered Accountant
Country of ResidenceEngland
Correspondence Address64 High Street
Over
Cambridge
Cambridgeshire
CB4 5ND
Director NameMr Peter Gordon Osborn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFelden Grange Featherbed Lane
Felden
Hertfordshire
HP3 0BT
Secretary NameMr Graham Alexander Drummond Wallace
NationalityBritish
StatusResigned
Appointed07 May 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrewlands Lodge
22 Newmills Road
Dalkeith
Midlothian
EH22 2AH
Scotland
Director NameMr Roderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burton House Burton Park
Duncton
Petworth
West Sussex
GU28 0QU
Secretary NameMr Graham Leslie Robertson
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Director NameMr Michael Peter Beatty
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 November 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Bartlemy Close
Newbury
Berkshire
RG14 6LE
Director NameMr Roger David Jeynes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tekels Avenue
Camberley
Surrey
GU15 2LA
Director NameMr Steven Richard Charnock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(8 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Freshfield Road
Formby
Liverpool
L37 3JA
Director NameMr Richard Ronald Morris
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillington Lodge Horsemans Green
Nr Whitchurch
Wrexham
North Wales
SY13 3BZ
Wales
Director NameMr Leslie Tracy Halpin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn Tresham
Wootton Under Edge
Gloucestershire
GL12 7RW
Wales
Director NameMs Meri Beth Braziel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2011(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Secretary NameJoanne Nixon
NationalityBritish
StatusResigned
Appointed23 July 2012(12 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 June 2013)
RoleCompany Director
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Director NameMr Jocelin Montague St John Harris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pembroke Square
London
W8 6PB
Secretary NamePaula Benoit
NationalityBritish
StatusResigned
Appointed24 June 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2015)
RoleCompany Director
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Director NameMrs Paula Marson Benoit
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUniversity Court
Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Director NameMr Robin Edward Cooke-Hurle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Manchuria Road
London
SW11 6AE
Director NameAlexander Anthony Arena
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2015(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Director NameMs Christina Tsz Wan Lui
Date of BirthJune 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed31 August 2017(17 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address41st Floor, Pccw Tower Taikoo Place
979 King's Road
Quarry Bay
Hong Kong
Director NameFrederick Ka Fai Chui
Date of BirthDecember 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed31 January 2020(20 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2020)
RoleChief Commercial Officer
Country of ResidenceHong Kong
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Mark Terry Parry
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(20 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Chapel Mill Road
Kingston Upon Thames
KT1 3GZ
Director NameMr Richard James Pindar
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(20 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Chapel Mill Road
Kingston Upon Thames
KT1 3GZ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed27 April 2015(15 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitekeycom.co.uk
Email address[email protected]

Location

Registered Address5th Floor, The Grange 100 High Street
Southgate
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
95.29%
-
15.9m at £0.02Mr Roderick Hugh Alexander Macdougald & Mrs Claire Halpin & Mr Jocelin Montague St John Harris & Mr Michael David Timmins
4.00%
Ordinary
621.1k at £0.02Chase Nominees Limited
0.16%
Ordinary
625k at £0.02Pershing Nominees Limited
0.16%
Ordinary
378.6k at £0.02Cgwl Nominees Limited
0.10%
Ordinary
160.6k at £0.02Brooks Macdonald Nominees Limited
0.04%
Ordinary
162.2k at £0.02Jocelin Harris
0.04%
Ordinary
122.9k at £0.02Vestra Nominees Limited
0.03%
Ordinary
105.7k at £0.02Vidacos Nominees Limited
0.03%
Ordinary
85k at £0.02Bank Of New York (Nominees) Limited
0.02%
Ordinary
74.4k at £0.02Jim Nominees Limited
0.02%
Ordinary
78.4k at £0.02Mr Robin Edward Cooke-hurle & Mrs Patrizia Beatrice Cooke-hurle
0.02%
Ordinary
83.4k at £0.02Mr Steven Charnock
0.02%
Ordinary
80.9k at £0.02Roderick Alfred Matthews
0.02%
Ordinary
30.2k at £0.02Carole May Matthews
0.01%
Ordinary
40k at £0.02Mr Mike Read
0.01%
Ordinary
20.3k at £0.02Mr Robin Edward Cooke-hurle
0.01%
Ordinary
29.8k at £0.02Mr Robin Edward Cooke-hurle & Ms Patrizia Kwella
0.01%
Ordinary
28.6k at £0.02Smith & Williamson Nominees Limited
0.01%
Ordinary
56.3k at £0.02W B Nominees Limited
0.01%
Ordinary
18.3k at £0.02Graham Leslie Robertson
0.00%
Ordinary

Financials

Year2014
Turnover£6,859,000
Gross Profit£4,152,000
Net Worth£2,031,000
Cash£314,000
Current Liabilities£1,726,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

14 October 2022Delivered on: 14 October 2022
Persons entitled: Alter Domus (Us) Llc (as Security Agent)

Classification: A registered charge
Outstanding
4 December 2020Delivered on: 8 December 2020
Persons entitled: Alter Domus (Us) Llc (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 April 2023Delivered on: 6 April 2023
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 April 2023Delivered on: 6 April 2023
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 November 2009Delivered on: 14 November 2009
Satisfied on: 17 March 2015
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 September 2008Delivered on: 1 October 2008
Satisfied on: 14 December 2009
Persons entitled: Catalyst Management Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 July 2005Delivered on: 19 July 2005
Satisfied on: 26 February 2011
Persons entitled: Noble Venture Finance 1 Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right,title and interest,present and future in and to the equipment and in any proceeds of sale thereof in to under or arising out of all present and future licences,guarantees,rents,deposits,contracts,covenants,warranties,agreements and arrangements. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 18 November 2004
Satisfied on: 24 November 2009
Persons entitled: Grovefield Finance Limited

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.
Fully Satisfied
27 July 2004Delivered on: 30 July 2004
Satisfied on: 1 April 2010
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.
Fully Satisfied
11 January 2002Delivered on: 17 January 2002
Satisfied on: 20 July 2004
Persons entitled: Philip Andrew Revill and John Russell Acting as Administrators of Campuslink Limited (In Administration)

Classification: Bank account charge
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: The amounts from time to time standing to the credit of barclays bank PLC account held at the midlands corporate banking centre account number 60917397 in the name of the company. See the mortgage charge document for full details.
Fully Satisfied
3 July 2001Delivered on: 12 July 2001
Satisfied on: 20 July 2004
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

3 November 2017Change of details for Ukb Networks Limited as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Resolutions
  • RES13 ‐ Change of name 31/08/2017
(45 pages)
26 September 2017Director's details changed for Ms Christina Tsz Wan Lui on 31 August 2017 (2 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
7 September 2017Termination of appointment of Alexander Anthony Arena as a director on 31 August 2017 (1 page)
7 September 2017Appointment of Ms Christina Tsz Wan Lui as a director on 31 August 2017 (2 pages)
7 September 2017Termination of appointment of Nicholas James Williams as a director on 31 August 2017 (1 page)
7 September 2017Appointment of Mr Lindsay Scott Servian as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Mr Michael John Van Den Bergh as a director on 31 August 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
10 August 2017Full accounts made up to 31 December 2016 (35 pages)
2 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 August 2017 (1 page)
20 February 2017Confirmation statement made on 3 February 2017 with updates (64 pages)
23 September 2016Director's details changed for Mr Nicholas James Williams on 30 August 2016 (2 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2016Full accounts made up to 31 December 2015 (38 pages)
9 June 2016Memorandum and Articles of Association (44 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7,942,553.74
(30 pages)
18 September 2015Auditor's resignation (1 page)
21 July 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
1 June 2015Appointment of Mr Nicholas James Williams as a director on 20 April 2015 (3 pages)
14 May 2015Appointment of Jordan Cosec Limited as a secretary on 27 April 2015 (2 pages)
14 May 2015Registered office address changed from University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 14 May 2015 (1 page)
12 May 2015Termination of appointment of Paula Benoit as a secretary on 20 April 2015 (2 pages)
12 May 2015Termination of appointment of Paula Marson Benoit as a director on 20 April 2015 (2 pages)
12 May 2015Appointment of Alexander Anthony Arena as a director on 20 April 2015 (3 pages)
11 May 2015Termination of appointment of Steven Richard Charnock as a director on 20 April 2015 (2 pages)
11 May 2015Termination of appointment of Mike Read as a director on 20 April 2015 (2 pages)
11 May 2015Termination of appointment of Meri Beth Braziel as a director on 20 April 2015 (2 pages)
11 May 2015Termination of appointment of Jocelin Montague St John Harris as a director on 20 April 2015 (2 pages)
11 May 2015Termination of appointment of Robin Edward Cooke-Hurle as a director on 20 April 2015 (2 pages)
17 March 2015Satisfaction of charge 7 in full (5 pages)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7,917,553
(20 pages)
13 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7,917,553
(20 pages)
29 January 2015Group of companies' accounts made up to 30 September 2014 (54 pages)
3 November 2014Appointment of Mike Read as a director on 1 October 2014 (3 pages)
3 November 2014Appointment of Mike Read as a director on 1 October 2014 (3 pages)
29 August 2014Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages)
29 August 2014Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages)
19 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 7,917,553.74
(6 pages)
19 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 7,917,553.74
(6 pages)
15 July 2014Termination of appointment of Roger David Jeynes as a director on 4 July 2014 (2 pages)
15 July 2014Termination of appointment of Roger David Jeynes as a director on 4 July 2014 (2 pages)
17 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 7,913,073.04
(7 pages)
15 April 2014Annual return made up to 3 February 2014 no member list (18 pages)
15 April 2014Register inspection address has been changed (2 pages)
15 April 2014Annual return made up to 3 February 2014 no member list (18 pages)
15 April 2014Register(s) moved to registered inspection location (1 page)
7 April 2014Group of companies' accounts made up to 30 September 2013 (46 pages)
14 October 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 7,677,770.50
(5 pages)
1 August 2013Appointment of Robin Edward Cooke-Hurle as a director (3 pages)
1 August 2013Appointment of Paula Marson Benoit as a director (3 pages)
24 July 2013Auditor's resignation (2 pages)
19 July 2013Appointment of Paula Benoit as a secretary (3 pages)
19 July 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 7,675,700
(6 pages)
19 July 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 7,675,700
(6 pages)
15 July 2013Termination of appointment of Joanne Nixon as a secretary (2 pages)
15 July 2013Director's details changed for Ms Meri Beth Braziel on 27 June 2013 (3 pages)
2 July 2013Sub-division of shares on 9 May 2013 (5 pages)
2 July 2013Sub-division of shares on 9 May 2013 (5 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2013Memorandum and Articles of Association (45 pages)
24 April 2013Group of companies' accounts made up to 30 September 2012 (36 pages)
1 March 2013Annual return made up to 3 February 2013 no member list (7 pages)
1 March 2013Annual return made up to 3 February 2013 no member list (7 pages)
17 December 2012Director's details changed for Ms Meri Beth Braziel on 31 October 2012 (3 pages)
20 November 2012Appointment of Mr Jocelin Montague St John Harris as a director (3 pages)
9 November 2012Termination of appointment of Leslie Halpin as a director (2 pages)
14 August 2012Appointment of Joanne Nixon as a secretary (3 pages)
27 July 2012Termination of appointment of Graham Robertson as a director (2 pages)
27 July 2012Termination of appointment of Graham Robertson as a secretary (2 pages)
21 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (18 pages)
21 May 2012Annual return made up to 3 February 2012 with a full list of shareholders (18 pages)
24 April 2012Termination of appointment of Roderick Matthews as a director (2 pages)
12 March 2012Group of companies' accounts made up to 30 September 2011 (35 pages)
8 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 7,615,767.12
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 7,615,767.12
(4 pages)
26 September 2011Appointment of Ms Meri Beth Braziel as a director (3 pages)
8 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (18 pages)
8 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (18 pages)
4 March 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 6,115,767.12
(4 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2011Appointment of Leslie Tracy Halpin as a director (3 pages)
17 January 2011Termination of appointment of Nicholas Ross as a director (2 pages)
5 January 2011Group of companies' accounts made up to 30 September 2010 (36 pages)
4 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
17 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (18 pages)
17 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (18 pages)
23 April 2010Termination of appointment of Richard Morris as a director (2 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2010Group of companies' accounts made up to 30 September 2009 (39 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 August 2009Return made up to 03/02/09; full list of members (9 pages)
30 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-elections 23/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 April 2009Director appointed steven richard charnock (2 pages)
6 April 2009Director appointed richard ronnie morris (2 pages)
20 March 2009Group of companies' accounts made up to 30 September 2008 (35 pages)
11 November 2008Director's change of particulars / roderick matthews / 19/05/2008 (1 page)
4 November 2008Ad 24/09/08\gbp si [email protected]=100000\gbp ic 4722433.05/4822433.05\ (2 pages)
4 November 2008Ad 25/09/08\gbp si [email protected]=300000\gbp ic 4422433.05/4722433.05\ (2 pages)
15 October 2008Ad 23/09/08\gbp si [email protected]=150000\gbp ic 3632233.05/3782233.05\ (2 pages)
15 October 2008Ad 23/09/08\gbp si [email protected]=1706500\gbp ic 1925733.05/3632233.05\ (2 pages)
15 October 2008Ad 13/06/08\gbp si [email protected]=290000\gbp ic 4132433.05/4422433.05\ (3 pages)
15 October 2008Ad 22/09/08\gbp si [email protected]=350200\gbp ic 3782233.05/4132433.05\ (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
13 August 2008Nc inc already adjusted 11/08/08 (1 page)
7 May 2008Return made up to 03/02/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(33 pages)
5 April 2008Group of companies' accounts made up to 30 September 2007 (34 pages)
10 March 2008Ad 27/02/08\gbp si [email protected]=19852.53\gbp ic 878308.07/898160.6\ (2 pages)
10 March 2008Ad 27/02/08\gbp si [email protected]=85850.76\gbp ic 747634.8/833485.56\ (2 pages)
10 March 2008Ad 27/02/08\gbp si [email protected]=39255.41\gbp ic 708379.39/747634.8\ (2 pages)
10 March 2008Ad 27/02/08\gbp si [email protected]=585150\gbp ic 1145583.05/1730733.05\ (2 pages)
10 March 2008Ad 27/02/08\gbp si [email protected]=17894.32\gbp ic 1127688.73/1145583.05\ (2 pages)
10 March 2008Ad 27/02/08\gbp si [email protected]=25000\gbp ic 1900733.05/1925733.05\ (2 pages)
10 March 2008Ad 27/02/08\gbp si [email protected]=229528.13\gbp ic 898160.6/1127688.73\ (2 pages)
10 March 2008Ad 27/02/08\gbp si [email protected]=44822.51\gbp ic 833485.56/878308.07\ (2 pages)
10 March 2008Ad 27/02/08\gbp si [email protected]=170000\gbp ic 1730733.05/1900733.05\ (2 pages)
10 March 2008Ad 27/02/08\gbp si [email protected]=350024.39\gbp ic 358355/708379.39\ (2 pages)
17 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2007Nc inc already adjusted 19/06/07 (1 page)
4 May 2007Group of companies' accounts made up to 30 September 2006 (35 pages)
21 February 2007Return made up to 03/02/07; full list of members (37 pages)
22 December 2006Director resigned (1 page)
13 October 2006New director appointed (3 pages)
14 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Ad 30/08/06--------- £ si [email protected]=25750 £ ic 332605/358355 (3 pages)
10 August 2006Ad 31/05/06--------- £ si [email protected]=28600 £ ic 304005/332605 (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2006Ad 28/03/06--------- £ si [email protected]=54000 £ ic 250005/304005 (2 pages)
14 March 2006Full accounts made up to 30 September 2005 (27 pages)
3 March 2006Return made up to 03/02/06; no change of members (8 pages)
4 October 2005Registered office changed on 04/10/05 from: wellington house, 31-34 waterloo street, birmingham, B2 5TJ (1 page)
19 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 June 2005Ad 05/04/05--------- £ si [email protected]=85463 £ ic 164542/250005 (2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2005Ad 04/05/05--------- £ si [email protected]=15580 £ ic 148962/164542 (4 pages)
4 May 2005Return made up to 03/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(39 pages)
21 March 2005Full accounts made up to 30 September 2004 (41 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Ad 15/10/04--------- £ si [email protected]=1000 £ ic 142962/143962 (2 pages)
4 November 2004Ad 15/10/04--------- £ si [email protected]=2600 £ ic 140362/142962 (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
30 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
31 March 2004Ad 17/02/04--------- £ si [email protected]=6115 £ ic 130647/136762 (2 pages)
31 March 2004Ad 27/02/04--------- £ si [email protected]=1000 £ ic 138762/139762 (2 pages)
31 March 2004Ad 09/03/04--------- £ si [email protected]=600 £ ic 139762/140362 (2 pages)
31 March 2004Ad 01/03/04--------- £ si [email protected]=2000 £ ic 136762/138762 (2 pages)
31 March 2004Ad 02/12/03--------- £ si [email protected] (2 pages)
23 March 2004Full accounts made up to 30 September 2003 (28 pages)
14 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
30 October 2003Ad 17/10/03--------- £ si [email protected]=2000 £ ic 130647/132647 (2 pages)
4 October 2003Ad 29/03/03--------- £ si [email protected]=10800 £ ic 117647/128447 (2 pages)
4 October 2003Ad 29/09/03--------- £ si [email protected]=2200 £ ic 128447/130647 (2 pages)
4 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 October 2003Nc inc already adjusted 29/09/03 (1 page)
23 September 2003Full accounts made up to 30 September 2002 (29 pages)
27 August 2003New director appointed (3 pages)
14 August 2003Ad 05/08/03--------- £ si [email protected]=962 £ ic 116685/117647 (2 pages)
8 July 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
12 June 2003New secretary appointed (3 pages)
5 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2003Ad 09/05/03--------- £ si [email protected]=2250 £ ic 101935/104185 (2 pages)
5 June 2003Nc inc already adjusted 07/05/03 (1 page)
5 June 2003New director appointed (3 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Ad 09/05/03--------- £ si [email protected]=12500 £ ic 104185/116685 (2 pages)
8 May 2003Location of register of members (non legible) (1 page)
6 March 2003Director resigned (2 pages)
20 February 2003Return made up to 03/02/03; full list of members (39 pages)
26 January 2003Ad 20/01/03--------- £ si [email protected]=25 £ ic 101907/101932 (2 pages)
31 December 2002Ad 18/12/02--------- £ si [email protected]=1142 £ ic 100765/101907 (2 pages)
30 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2002£ nc 92750/125000 02/04/02 (1 page)
29 October 2002Ad 30/09/02--------- £ si [email protected]=9143 £ ic 91622/100765 (2 pages)
29 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2002Ad 06/09/02--------- £ si [email protected]=1634 £ ic 89988/91622 (2 pages)
21 August 2002Ad 13/08/02-15/08/02 £ si [email protected]=2542 £ ic 87446/89988 (2 pages)
5 August 2002Ad 26/07/02--------- £ si [email protected]=5714 £ ic 81732/87446 (2 pages)
27 June 2002Ad 18/06/02--------- £ si [email protected]=960 £ ic 80772/81732 (2 pages)
16 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2002Full accounts made up to 30 September 2001 (29 pages)
2 April 2002Director resigned (1 page)
7 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
6 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2002Particulars of mortgage/charge (3 pages)
14 January 2002Ad 18/12/01-07/01/02 £ si [email protected]=6526 £ ic 74245/80771 (4 pages)
2 January 2002Registered office changed on 02/01/02 from: university court, staffordshire technology, stafford, staffordshire ST18 0ES (1 page)
27 November 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
17 September 2001Ad 08/08/01--------- £ si [email protected]=1250 £ ic 72995/74245 (2 pages)
23 August 2001Full accounts made up to 31 March 2001 (21 pages)
30 July 2001New director appointed (2 pages)
29 July 2001Ad 05/07/01--------- £ si [email protected]=7931 £ ic 65064/72995 (6 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
6 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed;new director appointed (3 pages)
14 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned;director resigned (1 page)
23 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 February 2001Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
10 May 2000Ad 14/04/00--------- £ si [email protected]=15064 £ ic 50000/65064 (5 pages)
29 March 2000S-div 16/03/00 (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(56 pages)
29 March 2000Nc inc already adjusted 16/03/00 (1 page)
22 March 2000Ad 28/02/00--------- £ si [email protected]=49998 £ ic 2/50000 (6 pages)
14 March 2000S-div 28/02/00 (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Memorandum and Articles of Association (9 pages)
6 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 2000Secretary resigned;director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
1 March 2000Application to commence business (2 pages)
1 March 2000Certificate of authorisation to commence business and borrow (1 page)
28 February 2000Company name changed nownet.com PLC\certificate issued on 28/02/00 (2 pages)
3 February 2000Incorporation (15 pages)