Company NameElectronics Technology Network Limited
DirectorJoanne Clare Herniman Allen
Company StatusActive - Proposal to Strike off
Company Number06014227
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 2006(17 years, 5 months ago)
Previous NameElectronics Knowledge Transfer Network

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Joanne Clare Herniman Allen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 C/O Techuk
10 St. Bride Street
London
EC4A 4AD
Director NameMr David Kynaston
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address15 Tunwells Lane
Great Shelford
Cambridge
Cambridgeshire
CB2 5LJ
Secretary NameMr Angus John Roper Langford
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bishops Avenue
Bromley
Kent
BR1 3ET
Director NameMr Angus John Roper Langford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(6 days after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bishops Avenue
Bromley
Kent
BR1 3ET
Director NameJames Heaton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EH
Director NameMr Derek John Boyd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 2010)
RoleCEO
Country of ResidenceScotland
Correspondence Address9 Ulverston Terrace
Hamilton
Lanarkshire
ML3 7JH
Scotland
Director NameMr William Robert Boffin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 week, 4 days after company formation)
Appointment Duration8 years, 12 months (resigned 08 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Pointers Close
Chieveley
Newbury
Berkshire
RG16 8UJ
Director NameMr Ashley Melville Evans
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 17 August 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1/2 40 Queensborough Gardens
Hyndland
Glasgow
Lanarkshire
G12 9QS
Scotland
Director NameMr Klaus Schnurr
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed14 May 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Lawn Way
York
North Yorkshire
YO31 1JD
Director NameProf Mohamed Missous
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 2015)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address106 Lorraine Road
Timperley
Altrincham
Cheshire
WA15 7QH
Director NameMr Peter John Brooks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years after company formation)
Appointment Duration5 years (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 C/O Techuk
10 St. Bride Street
London
EC4A 4AD
Director NameMr Dominic Grant James Vergine
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2015)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address10 C/O Techuk
10 St. Bride Street
London
EC4A 4AD

Location

Registered Address10 C/O Techuk
10 St. Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Cash£2,246
Current Liabilities£15,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 30 November 2015 no member list (9 pages)
8 December 2015Termination of appointment of William Robert Boffin as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of David Kynaston as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Dominic Grant James Vergine as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Peter John Brooks as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Mohamed Missous as a director on 8 December 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Termination of appointment of Ashley Melville Evans as a director on 17 August 2015 (1 page)
21 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
5 January 2015Annual return made up to 30 November 2014 no member list (10 pages)
15 December 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
24 January 2014Registered office address changed from C/O Intellect Russell Square House London WC1B 5EE on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 10 C/O Techuk 10 St. Bride Street London EC4A 4AD England on 24 January 2014 (1 page)
24 January 2014Annual return made up to 30 November 2013 no member list (10 pages)
24 January 2014Register inspection address has been changed from C/O Intellect Russell Square House Russell Square London WC1B 5EE United Kingdom (1 page)
18 July 2013Resolutions
  • RES13 ‐ Company busienss 27/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
8 February 2013Annual return made up to 30 November 2012 no member list (10 pages)
8 February 2013Termination of appointment of James Heaton as a director (1 page)
27 December 2012Amended accounts made up to 31 January 2011 (8 pages)
12 December 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
3 July 2012Appointment of Mr Dominic Grant James Vergine as a director (2 pages)
13 December 2011Annual return made up to 30 November 2011 no member list (11 pages)
12 December 2011Termination of appointment of Klaus Schnurr as a director (1 page)
29 November 2011Appointment of Mr Peter John Brooks as a director (2 pages)
11 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
8 December 2010Annual return made up to 30 November 2010 no member list (10 pages)
30 September 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 September 2010Termination of appointment of Derek Boyd as a director (1 page)
28 July 2010Change of name notice (2 pages)
28 July 2010Company name changed electronics knowledge transfer network\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
19 January 2010Director's details changed for Mr Klaus Schnurr on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Ashley Melville Evans on 19 January 2010 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Mr William Robert Boffin on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 30 November 2009 no member list (7 pages)
19 January 2010Director's details changed for James Heaton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr David Kynaston on 19 January 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
13 March 2009Annual return made up to 30/11/08 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 August 2008Director appointed prof mohamed missous (1 page)
7 March 2008Prev ext from 30/11/2007 to 31/01/2008 (1 page)
11 December 2007Annual return made up to 30/11/07 (2 pages)
21 June 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
30 November 2006Incorporation (21 pages)