Company NameServnet Limited
DirectorNicholas Simon Morgan
Company StatusActive
Company Number04809350
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameNicholas Simon Morgan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Secretary NameMrs Gemma Elizabeth Morgan
StatusCurrent
Appointed17 May 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address13 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Secretary NameMiles Stuart
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week after company formation)
Appointment Duration12 years, 10 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Atbara Road
Teddington
Middlesex
TW11 9PA
Director NameMiles Stuart
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(4 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 16 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Atbara Road
Teddington
Middlesex
TW11 9PA
Director NameMr Brian Andrew Furness
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 10 Gough Square
London
EC4A 3DE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteservnetuk.com
Email address[email protected]
Telephone0845 0755566
Telephone regionUnknown

Location

Registered Address13 Bray Road
Stoke D'Abernon
Cobham
KT11 3HZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Shareholders

25 at £1Gemma Morgan
25.00%
Ordinary
25 at £1Louise Ann Stuart
25.00%
Ordinary
25 at £1Miles Stuart
25.00%
Ordinary
25 at £1Nick Simon Morgan
25.00%
Ordinary

Financials

Year2014
Net Worth£687,903
Cash£1,150,185
Current Liabilities£1,087,326

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
6 May 2019Registered office address changed from Tallis House Tallis Street London England to Tallis House Tallis Street London EC4Y 0AB on 6 May 2019 (1 page)
30 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 June 2018Notification of Nicholas Simon Morgan as a person with significant control on 6 April 2017 (2 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 September 2016Termination of appointment of Brian Andrew Furness as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of Brian Andrew Furness as a director on 21 September 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 September 2016Cancellation of shares. Statement of capital on 21 July 2016
  • GBP 50
(6 pages)
13 September 2016Cancellation of shares. Statement of capital on 21 July 2016
  • GBP 50
(6 pages)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 June 2016Registered office address changed from 8 Blandfield Road London SW12 8BG to Tallis House Tallis Street London on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 8 Blandfield Road London SW12 8BG to Tallis House Tallis Street London on 17 June 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
23 May 2016Director's details changed for Nicholas Siomon Morgan on 13 May 2015 (3 pages)
23 May 2016Director's details changed for Nicholas Siomon Morgan on 13 May 2015 (3 pages)
20 May 2016Secretary's details changed for Mrs Gemma Elizabeth Morgan on 20 May 2016 (1 page)
20 May 2016Secretary's details changed for Mrs Gemma Elizabeth Morgan on 20 May 2016 (1 page)
20 May 2016Director's details changed for Nicholas Siomon Morgan on 13 May 2015 (2 pages)
20 May 2016Director's details changed for Nicholas Siomon Morgan on 13 May 2015 (2 pages)
18 May 2016Appointment of Mrs Gemma Elizabeth Morgan as a secretary on 17 May 2016 (2 pages)
18 May 2016Appointment of Mrs Gemma Elizabeth Morgan as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Miles Stuart as a secretary on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Miles Stuart as a secretary on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Miles Stuart as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Miles Stuart as a director on 16 May 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Director's details changed for Miles Stuart on 1 July 2014 (2 pages)
9 July 2015Director's details changed for Miles Stuart on 1 July 2014 (2 pages)
9 July 2015Secretary's details changed for Miles Stuart on 1 July 2014 (1 page)
9 July 2015Secretary's details changed for Miles Stuart on 1 July 2014 (1 page)
9 July 2015Director's details changed for Miles Stuart on 1 July 2014 (2 pages)
9 July 2015Secretary's details changed for Miles Stuart on 1 July 2014 (1 page)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
23 May 2014Appointment of Mr Brian Andrew Furness as a director (2 pages)
23 May 2014Appointment of Mr Brian Andrew Furness as a director (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
17 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
10 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2010Director's details changed for Nicholas Siomon Morgan on 24 October 2009 (2 pages)
15 September 2010Director's details changed for Nicholas Siomon Morgan on 24 October 2009 (2 pages)
21 July 2010Director's details changed for Nicholas Siomon Morgan on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Miles Stuart on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Miles Stuart on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Nicholas Siomon Morgan on 24 June 2010 (2 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2009Director and secretary's change of particulars / miles stuart / 01/06/2009 (1 page)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
7 July 2009Director and secretary's change of particulars / miles stuart / 01/06/2009 (1 page)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 March 2009Registered office changed on 12/03/2009 from 8 bellamy street london SW12 8BU (1 page)
12 March 2009Registered office changed on 12/03/2009 from 8 bellamy street london SW12 8BU (1 page)
19 February 2009Registered office changed on 19/02/2009 from 38 mendip court chatfield road london SW11 3UZ (1 page)
19 February 2009Director's change of particulars / nick morgan / 21/07/2008 (1 page)
19 February 2009Return made up to 22/07/08; no change of members (4 pages)
19 February 2009Director's change of particulars / nick morgan / 21/07/2008 (1 page)
19 February 2009Return made up to 22/07/08; no change of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from 38 mendip court chatfield road london SW11 3UZ (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 24/06/08; full list of members (4 pages)
10 February 2009Return made up to 24/06/08; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
8 August 2007Return made up to 24/06/07; no change of members (7 pages)
8 August 2007Return made up to 24/06/07; no change of members (7 pages)
15 July 2007Registered office changed on 15/07/07 from: unit 46 - city business centre lower road london SE16 2XB (1 page)
15 July 2007Registered office changed on 15/07/07 from: unit 46 - city business centre lower road london SE16 2XB (1 page)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2006Return made up to 24/06/06; full list of members (2 pages)
29 June 2006Return made up to 24/06/06; full list of members (2 pages)
30 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 April 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 April 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
27 April 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
14 December 2004Registered office changed on 14/12/04 from: unit 32 city business centre lower road london SE16 2XB (1 page)
14 December 2004Registered office changed on 14/12/04 from: unit 32 city business centre lower road london SE16 2XB (1 page)
24 June 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Registered office changed on 20/02/04 from: 53 bywater place off salter road london SE16 5NE (1 page)
20 February 2004Registered office changed on 20/02/04 from: 53 bywater place off salter road london SE16 5NE (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
5 November 2003New director appointed (1 page)
5 November 2003New director appointed (1 page)
15 July 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003New director appointed (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (1 page)
24 June 2003Incorporation (13 pages)
24 June 2003Incorporation (13 pages)