Company NameAccuity Solutions Limited
Company StatusDissolved
Company Number04026101
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameCb.net Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan Michael Glencross
NationalityBritish
StatusClosed
Appointed01 November 2011(11 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 16 October 2018)
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 16 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(16 years, 2 months after company formation)
Appointment Duration2 years (closed 16 October 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameIan Anthony Dunning
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleConsultant
Correspondence AddressVia C Abba 12
37126 Verona
Foreign
Director NameJeremy Joseph Sless
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12a Arthur Road
Horsham
West Sussex
RH13 5BQ
Secretary NameErich Cavicchiolo
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVia Palladio 42
37100 Verona
Italy
Director NameMr Keith Thomas Cloudesley Gutteridge
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTilbrook Hall
Tilbrook
Huntingdon
Cambridgeshire
PE28 0JR
Secretary NameJeremy Joseph Sless
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 December 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12a Arthur Road
Horsham
West Sussex
RH13 5BQ
Director NamePhilip Horsnall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEyam House
Foolow Road
Eyam
Derbyshire
S30 1QS
Director NameMr Timothy James Boyce
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Alleyn Road
Dulwich
London
SE21 8AH
Director NameMr Peter Martyn Robinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 January 2007)
RoleCompany Director
Correspondence Address2 Henley Road
Marlow
Buckinghamshire
SL7 2DA
Director NameMalcolm Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Camel Grove
Royal Park Gate
Kingston Upon Thames
Surrey
KT2 5GR
Secretary NameMalcolm Taylor
NationalityBritish
StatusResigned
Appointed05 December 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Camel Grove
Royal Park Gate
Kingston Upon Thames
Surrey
KT2 5GR
Director NameWilliam H Johnston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2010)
RoleBusinessman
Correspondence Address506 Monmouth Ave
Spring Lake
Nj 7762
United States
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2010)
RoleBusinessman
Correspondence Address272 East 10th Street
New York
10021
United States
Director NameHugh Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address20 East Cedar,Apt.# 4c
Chicago
60611 Il
United States
Director NameRichard Antoneck
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address94 Poplar St
Garden City
11530 Ny
United States
Director NameWilliam James Muttram
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 November 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Stuart Mark Whayman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairway Close
Esher
Surrey
KT10 0DJ
Director NameNewco Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed23 May 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2016)
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitecbnet.info

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8.3k at £0.1Accuity Solutions Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 August 2003Delivered on: 13 August 2003
Satisfied on: 21 July 2006
Persons entitled: Lindsey Horsnall

Classification: Debenture
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: 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
10 September 2001Delivered on: 17 September 2001
Satisfied on: 21 July 2006
Persons entitled: Pricewaterhousecoopers

Classification: Debenture
Secured details: All obligations due or to become due from the company to the chargee under or pursuant to the loan agreement or the debenture 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

13 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 830.5
(5 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 830.5
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 May 2014Appointment of Mr Ian Michael Glencross as a director (2 pages)
29 May 2014Appointment of Reed Business Magazines Limited as a director (2 pages)
29 May 2014Termination of appointment of Stuart Whayman as a director (1 page)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 830.5
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
21 November 2013Termination of appointment of William Muttram as a director (1 page)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
21 August 2012Director's details changed for Stuart Mark Whayman on 21 August 2012 (2 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
18 January 2012Termination of appointment of Richard Antoneck as a director (2 pages)
18 January 2012Appointment of Stuart Mark Whayman as a director (3 pages)
18 January 2012Termination of appointment of Malcolm Taylor as a secretary (2 pages)
18 January 2012Termination of appointment of Malcolm Taylor as a director (2 pages)
18 January 2012Appointment of Ian Michael Glencross as a secretary (3 pages)
18 January 2012Appointment of William James Muttram as a director (3 pages)
18 January 2012Registered office address changed from 1 Quality Court Chancery Lane London Greater London WC2A 1HR on 18 January 2012 (2 pages)
18 January 2012Termination of appointment of Hugh Jones as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Richard Antoneck on 4 July 2010 (2 pages)
11 October 2010Director's details changed for Hugh Jones on 4 July 2010 (2 pages)
11 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Richard Antoneck on 4 July 2010 (2 pages)
11 October 2010Director's details changed for Hugh Jones on 4 July 2010 (2 pages)
8 October 2010Director's details changed for Malcolm Taylor on 4 July 2010 (2 pages)
8 October 2010Termination of appointment of James Malkin as a director (1 page)
8 October 2010Director's details changed for Malcolm Taylor on 4 July 2010 (2 pages)
8 October 2010Termination of appointment of William Johnston as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Full accounts made up to 31 December 2008 (15 pages)
22 June 2010Auditor's resignation (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (5 pages)
13 October 2009Company name changed cb.net LIMITED\certificate issued on 13/10/09
  • RES15 ‐ Change company name resolution on 2009-10-09
(2 pages)
13 October 2009Change of name notice (2 pages)
5 January 2009Director appointed william h johnston (1 page)
27 December 2008Return made up to 04/07/08; full list of members; amend (8 pages)
23 December 2008Director appointed hugh jones (1 page)
23 December 2008Director appointed james m malkin (1 page)
23 December 2008Director appointed richard antoneck (1 page)
11 December 2008Appointment terminate, director and secretary jeremy joseph sless logged form (1 page)
10 December 2008Appointment terminated director philip horsnall (1 page)
10 December 2008Appointment terminated director timothy boyce (1 page)
10 December 2008Registered office changed on 10/12/2008 from market house 124 middlesex street bishopsgate london E1 7HY (1 page)
10 December 2008Appointment terminated director ian dunning (1 page)
10 December 2008Director and secretary appointed malcolm taylor (2 pages)
11 August 2008Return made up to 04/07/08; full list of members (5 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 August 2007Return made up to 04/07/07; no change of members (8 pages)
28 June 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 11-14 first floor rushmoor business centre 19 kingsmead farnborough hampshire GU14 7SR (1 page)
3 January 2007New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
29 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
9 August 2006Return made up to 04/07/06; full list of members (7 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Registered office changed on 28/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page)
24 October 2005New director appointed (2 pages)
2 August 2005Return made up to 04/07/05; full list of members (7 pages)
10 May 2005Ad 28/04/05--------- £ si [email protected] £ ic 830/830 (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 August 2003Return made up to 04/07/03; full list of members (9 pages)
22 August 2003Conve 11/08/03 (1 page)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 August 2003Director resigned (1 page)
13 August 2003Particulars of mortgage/charge (4 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
30 October 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 September 2002Ad 28/08/02-28/08/02 £ si [email protected]=142 £ ic 687/829 (2 pages)
28 August 2002Return made up to 04/07/02; full list of members (8 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
12 October 2001Ad 10/09/01--------- £ si [email protected]=212 £ ic 475/687 (3 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Ad 11/09/01--------- £ si [email protected]=51 £ ic 424/475 (2 pages)
4 October 2001S-div 10/09/01 (1 page)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 September 2001Particulars of mortgage/charge (12 pages)
27 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2001Ad 04/06/01--------- £ si 24@1=24 £ ic 400/424 (2 pages)
6 September 2000Ad 01/08/00--------- £ si 60@1=60 £ ic 340/400 (2 pages)
14 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
26 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Ad 04/07/00--------- £ si 338@1=338 £ ic 2/340 (2 pages)
24 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/07/00
(1 page)
24 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
18 July 2000Secretary resigned (1 page)
4 July 2000Incorporation (17 pages)