Company NameThesite Limited
Company StatusDissolved
Company Number04047091
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameInfodelta Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Richard Sutherland Scroggs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(10 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 16 August 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glentworth Street
London
NW1 5PG
Director NameMr Luke Augustus James Taylor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(13 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 16 August 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Glentworth Street
London
NW1 5PG
Secretary NameBristows Secretarial Limited (Corporation)
StatusClosed
Appointed10 August 2000(6 days after company formation)
Appointment Duration22 years (closed 16 August 2022)
Correspondence Address1st Victoria Embankment
London
EC4Y 0DH
Director NameMr Quentin George Paul Cooke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(6 days after company formation)
Appointment Duration1 month (resigned 13 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2a Roman Road
Chiswick
London
W4 1NA
Director NamePatricia Drakes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 16 December 2010)
RoleInformation Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
Director NamePaul Michael O`Donnell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 16 February 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBuckingham Court
78 Buckingham Gate
London
SW1E 6PE
Director NameAnastasia Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address80 Harbord Street
Fulham
London
SW6 6PJ
Director NameMr Martyn John Dudley Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 04 June 2014)
RoleBroadcaster Entrepreneur
Country of ResidenceEngland
Correspondence Address95 Ebury Street
London
SW1W 9QU
Director NameMr Roger William Martin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Christian James Piers Jennings
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Youthnet, First Floor
Featherstone Street
London
EC1Y 8RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.youthnet.org

Location

Registered Address8 Glentworth Street
London
NW1 5PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,127

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

7 November 2000Delivered on: 16 November 2000
Satisfied on: 9 October 2002
Persons entitled: Youthnet Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts the goodwill and uncalled capital floating charge all other undertaking of the company and all other its property whatsoever and wheresoever both present and future including capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 30 June 2019 (5 pages)
5 August 2019Registered office address changed from First Floor 100 Victoria Embankment London EC4Y 0DH to 8 Glentworth Street London NW1 5PG on 5 August 2019 (1 page)
10 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 April 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
11 January 2019Termination of appointment of Christian James Piers Jennings as a director on 10 September 2018 (1 page)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 November 2017Unaudited abridged accounts made up to 30 June 2017 (5 pages)
17 November 2017Unaudited abridged accounts made up to 30 June 2017 (5 pages)
29 June 2017Notification of Youth Net Uk as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
29 June 2017Notification of Youth Net Uk as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Youth Net Uk as a person with significant control on 6 April 2016 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(5 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 January 2016Termination of appointment of Roger William Martin as a director on 7 December 2015 (1 page)
13 January 2016Termination of appointment of Roger William Martin as a director on 7 December 2015 (1 page)
30 April 2015Appointment of Mr Christian Jennings as a director on 11 December 2014 (2 pages)
30 April 2015Appointment of Mr Christian Jennings as a director on 11 December 2014 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 August 2014Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages)
6 August 2014Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page)
6 August 2014Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages)
6 August 2014Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages)
6 August 2014Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page)
6 August 2014Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(5 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (14 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (14 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Roger William Martin as a director (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Roger William Martin as a director (2 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 March 2011Appointment of Mr James Scroggs as a director (2 pages)
1 March 2011Appointment of Mr James Scroggs as a director (2 pages)
20 January 2011Termination of appointment of Patricia Drakes as a director (1 page)
20 January 2011Termination of appointment of Patricia Drakes as a director (1 page)
16 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
16 July 2010Secretary's details changed for Bristows Secretarial Limited on 30 April 2010 (2 pages)
16 July 2010Secretary's details changed for Bristows Secretarial Limited on 30 April 2010 (2 pages)
16 July 2010Director's details changed for Patricia Drakes on 30 April 2010 (2 pages)
16 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Patricia Drakes on 30 April 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 December 2008Full accounts made up to 30 June 2008 (15 pages)
5 December 2008Full accounts made up to 30 June 2008 (15 pages)
22 May 2008Return made up to 30/04/08; full list of members (3 pages)
22 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 May 2008Secretary's change of particulars / bristows secretarial LIMITED / 01/01/2008 (1 page)
21 May 2008Secretary's change of particulars / bristows secretarial LIMITED / 01/01/2008 (1 page)
15 January 2008Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page)
15 January 2008Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page)
27 November 2007Full accounts made up to 30 June 2007 (14 pages)
27 November 2007Full accounts made up to 30 June 2007 (14 pages)
9 May 2007Return made up to 30/04/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 April 2007Full accounts made up to 30 June 2006 (13 pages)
4 April 2007Full accounts made up to 30 June 2006 (13 pages)
20 September 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Full accounts made up to 30 June 2005 (13 pages)
31 October 2005Full accounts made up to 30 June 2005 (13 pages)
9 September 2005Return made up to 04/08/05; full list of members (7 pages)
9 September 2005Return made up to 04/08/05; full list of members (7 pages)
23 November 2004Full accounts made up to 30 June 2004 (13 pages)
23 November 2004Full accounts made up to 30 June 2004 (13 pages)
23 September 2004Return made up to 04/08/04; full list of members (7 pages)
23 September 2004Return made up to 04/08/04; full list of members (7 pages)
23 December 2003Full accounts made up to 30 June 2003 (13 pages)
23 December 2003Full accounts made up to 30 June 2003 (13 pages)
28 August 2003Return made up to 04/08/03; full list of members (7 pages)
28 August 2003Return made up to 04/08/03; full list of members (7 pages)
27 October 2002Full accounts made up to 30 June 2002 (12 pages)
27 October 2002Full accounts made up to 30 June 2002 (12 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 September 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 08/09/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 08/09/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2002Full accounts made up to 30 June 2001 (12 pages)
15 January 2002Full accounts made up to 30 June 2001 (12 pages)
7 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2001Return made up to 04/08/01; full list of members (6 pages)
21 August 2001Return made up to 04/08/01; full list of members (6 pages)
24 July 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
24 July 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
5 February 2001S-div 01/11/00 (1 page)
5 February 2001Ad 01/11/00--------- £ si [email protected]=199 £ ic 1/200 (2 pages)
5 February 2001S-div 01/11/00 (1 page)
5 February 2001Ad 01/11/00--------- £ si [email protected]=199 £ ic 1/200 (2 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (3 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
16 August 2000Company name changed infodelta LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed infodelta LIMITED\certificate issued on 17/08/00 (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000New director appointed (3 pages)
15 August 2000Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (3 pages)
15 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
4 August 2000Incorporation (13 pages)
4 August 2000Incorporation (13 pages)