Company NameCombonet Ltd
DirectorPhilip Vercruysse
Company StatusActive
Company Number08822194
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NamePhilip Vercruysse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed20 December 2013(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Contact

Websiteentropia.eu

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.4m at £1Entropia Digital Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£2,225,307
Cash£3,763
Current Liabilities£510,675

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
30 August 2023Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
19 July 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
11 July 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
20 October 2022Change of details for a person with significant control (2 pages)
19 October 2022Cessation of Chieftain Investments Nv as a person with significant control on 1 November 2018 (1 page)
19 October 2022Director's details changed for Philip Vercruysse on 19 October 2022 (2 pages)
19 October 2022Notification of Philip Vercruysse as a person with significant control on 1 November 2018 (2 pages)
19 May 2022Company name changed c-not LTD\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-16
(3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
21 October 2021Notification of Chieftain Investments Nv as a person with significant control on 1 November 2018 (2 pages)
21 October 2021Cessation of Philip Vercruysse as a person with significant control on 21 October 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 November 2018Cessation of Entropia Critical Concepts Nv as a person with significant control on 1 November 2018 (1 page)
12 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
12 November 2018Notification of Philip Vercruysse as a person with significant control on 1 November 2018 (2 pages)
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 December 2017Change of details for Entropia Digital Nv as a person with significant control on 31 October 2017 (2 pages)
8 December 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
8 December 2017Change of details for Entropia Digital Nv as a person with significant control on 31 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Director's details changed for Philip Vercruysse on 10 November 2016 (2 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Director's details changed for Philip Vercruysse on 10 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,986,770
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,986,770
(4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,986,770
(4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,986,770
(4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,986,770
(4 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,404,809
(4 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,404,809
(4 pages)
19 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,404,809
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,404,809
(4 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(4 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(4 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 December 2013Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 December 2013Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)