Company NameApnet Ltd
DirectorJason Paul Jackson
Company StatusActive
Company Number04338680
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Previous NameDesired Design Networks Limited

Business Activity

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

Directors

Director NameMr Jason Paul Jackson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address103 Palace Road Palace Road
Bromley
BR1 3JX
Secretary NameLorraine Slater
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Montcalm Close
Bromley
Kent
BR2 7LZ
Secretary NameBook-Keeper Cheryl Adele Jackson
NationalityBritish
StatusResigned
Appointed29 December 2005(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2011)
RoleAdministrator
Correspondence Address103 Palace Road
Bromley
BR1 3JX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitebusinessnetworks.co.uk
Email address[email protected]
Telephone020 83155820
Telephone regionLondon

Location

Registered Address42 Masons Hill
Bromley
BR2 9GW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jason Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,175
Current Liabilities£83,010

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Filing History

13 March 2024Micro company accounts made up to 29 June 2023 (2 pages)
24 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
7 September 2023Previous accounting period extended from 30 December 2022 to 29 June 2023 (1 page)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 December 2021 (2 pages)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 December 2020 (2 pages)
20 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 December 2019 (2 pages)
10 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
28 October 2019Micro company accounts made up to 30 December 2018 (2 pages)
19 December 2018Micro company accounts made up to 30 December 2017 (2 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
7 March 2017Registered office address changed from 103 Palace Road Bromley Kent BR1 3JX to 42 Masons Hill Bromley BR2 9GW on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 103 Palace Road Bromley Kent BR1 3JX to 42 Masons Hill Bromley BR2 9GW on 7 March 2017 (1 page)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Director's details changed for Mr Jason Paul Jackson on 1 January 2016 (2 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Director's details changed for Mr Jason Paul Jackson on 1 January 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Registered office address changed from 36 East Street Bromley Kent BR1 1QU on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 36 East Street Bromley Kent BR1 1QU on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 36 East Street Bromley Kent BR1 1QU on 5 February 2014 (1 page)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Termination of appointment of Cheryl Jackson as a secretary (1 page)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
3 January 2012Termination of appointment of Cheryl Jackson as a secretary (1 page)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Cheryl Adele Jackson on 1 January 2011 (2 pages)
13 January 2011Secretary's details changed for Cheryl Adele Jackson on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Jason Paul Jackson on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Jason Paul Jackson on 1 January 2011 (2 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Jason Paul Jackson on 1 January 2011 (2 pages)
13 January 2011Secretary's details changed for Cheryl Adele Jackson on 1 January 2011 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 January 2010Director's details changed for Jason Paul Jackson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Jason Paul Jackson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 January 2009Return made up to 12/12/08; full list of members (3 pages)
13 January 2009Return made up to 12/12/08; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 January 2008Return made up to 12/12/07; full list of members (2 pages)
22 January 2008Return made up to 12/12/07; full list of members (2 pages)
23 October 2007Company name changed desired design networks LIMITED\certificate issued on 23/10/07 (2 pages)
23 October 2007Company name changed desired design networks LIMITED\certificate issued on 23/10/07 (2 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
26 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
17 January 2007Return made up to 12/12/06; full list of members (2 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Location of debenture register (1 page)
17 January 2007Registered office changed on 17/01/07 from: 7 montcalm close bromley kent BR2 7LZ (1 page)
17 January 2007Registered office changed on 17/01/07 from: 7 montcalm close bromley kent BR2 7LZ (1 page)
17 January 2007Return made up to 12/12/06; full list of members (2 pages)
17 January 2007Location of debenture register (1 page)
29 December 2005New secretary appointed (1 page)
29 December 2005Return made up to 12/12/05; full list of members (2 pages)
29 December 2005Return made up to 12/12/05; full list of members (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (1 page)
25 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2005Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
11 February 2005Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
8 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(6 pages)
8 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 January 2003Return made up to 12/12/02; full list of members (6 pages)
14 January 2003Return made up to 12/12/02; full list of members (6 pages)
28 December 2001Registered office changed on 28/12/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
28 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
12 December 2001Incorporation (15 pages)
12 December 2001Incorporation (15 pages)