Middlesbrough
TS6 6JA
Director Name | Sean Greeley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 89a High Street Yarm Cleveland TS15 9BG |
Secretary Name | Sean Greeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 89a High Street Yarm Cleveland TS15 9BG |
Secretary Name | Miss Victoria Louise Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2012) |
Role | Finance Controller |
Correspondence Address | Qnet House Malleable Way Stockton On Tees Cleveland TS18 2QX |
Director Name | Mr Richard Scott Green |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2010) |
Role | Software Development |
Correspondence Address | 5 Barbary Close Pelton Chester Le Street County Durham DH2 1EL |
Director Name | Mr Gavin James Scotchbrook |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2016) |
Role | Solutions Director |
Country of Residence | England |
Correspondence Address | Qnet House Malleable Way Stockton On Tees Cleveland TS18 2QX |
Director Name | Mr Paul Jones |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2016) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Qnet House Malleable Way Stockton On Tees Cleveland TS18 2QX |
Director Name | Mr Connor Jack Scotchbrook |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2020) |
Role | Fleet Manager |
Country of Residence | England |
Correspondence Address | Brunel House Brunel Road Middlesbrough TS6 6JA |
Director Name | QNET Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2010) |
Correspondence Address | Qnet House Malleable Way Stockton-On-Tees Cleveland TS18 2QX |
Website | qnetsoftware.com |
---|
Registered Address | Unit Rr122 Longbeck Estate Marske-By-The-Sea Redcar TS11 6HB |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Agile Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,744 |
Cash | £565 |
Current Liabilities | £41,042 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 17 January 2023 (overdue) |
1 September 2018 | Delivered on: 13 September 2018 Persons entitled: Si Ventures LLP Classification: A registered charge Outstanding |
---|---|
10 September 2013 | Delivered on: 19 September 2013 Persons entitled: The North East Accelerator Limited Partnership Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 July 2013 | Delivered on: 23 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 October 2023 | Director's details changed for Mrs Tracy Marie Bradley on 1 October 2023 (2 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2023 | Cessation of Simon Colin Scotchbrook as a person with significant control on 1 August 2023 (1 page) |
21 August 2023 | Notification of a person with significant control statement (2 pages) |
17 July 2023 | Withdrawal of a person with significant control statement on 17 July 2023 (2 pages) |
17 July 2023 | Notification of Simon Colin Scotchbrook as a person with significant control on 1 July 2023 (2 pages) |
2 March 2023 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
20 January 2023 | Cessation of Simon Colin Scotchbrook as a person with significant control on 3 January 2022 (1 page) |
20 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2023 | Notification of a person with significant control statement (2 pages) |
19 January 2023 | Appointment of Mrs Tracy Marie Bradley as a director on 3 January 2022 (2 pages) |
19 January 2023 | Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 19 January 2023 (1 page) |
19 January 2023 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
19 January 2023 | Termination of appointment of Simon Colin Scotchbrook as a director on 3 January 2022 (1 page) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2021 | Resolutions
|
13 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
23 July 2020 | Confirmation statement made on 1 July 2020 with updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
29 April 2020 | Resolutions
|
7 April 2020 | Termination of appointment of Connor Jack Scotchbrook as a director on 31 March 2020 (1 page) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
24 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
13 September 2018 | Registration of charge 044694380003, created on 1 September 2018 (12 pages) |
12 September 2018 | Appointment of Mr Connor Jack Scotchbrook as a director on 1 September 2018 (2 pages) |
10 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 August 2017 | Registered office address changed from Qnet House Malleable Way Stockton on Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Registered office address changed from Qnet House Malleable Way Stockton on Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
17 October 2016 | Termination of appointment of Paul Jones as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Paul Jones as a director on 17 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 (1 page) |
13 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 February 2014 | Appointment of Mr Paul Jones as a director (2 pages) |
26 February 2014 | Appointment of Mr Paul Jones as a director (2 pages) |
29 November 2013 | Appointment of Mr Gavin James Scotchbrook as a director (2 pages) |
29 November 2013 | Appointment of Mr Gavin James Scotchbrook as a director (2 pages) |
19 September 2013 | Registration of charge 044694380002 (61 pages) |
19 September 2013 | Registration of charge 044694380002 (61 pages) |
23 July 2013 | Registration of charge 044694380001 (44 pages) |
23 July 2013 | Registration of charge 044694380001 (44 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Termination of appointment of Victoria Turner as a secretary (1 page) |
31 January 2012 | Termination of appointment of Victoria Turner as a secretary (1 page) |
2 November 2011 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page) |
2 November 2011 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Termination of appointment of Qnet Group Holdings Limited as a director (1 page) |
1 September 2010 | Termination of appointment of Qnet Group Holdings Limited as a director (1 page) |
1 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Richard Green as a director (1 page) |
1 April 2010 | Termination of appointment of Richard Green as a director (1 page) |
21 August 2009 | Gbp nc 100/10000\12/08/09 (2 pages) |
21 August 2009 | Gbp nc 100/10000\12/08/09 (2 pages) |
20 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
20 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 March 2009 | Company name changed qnet software LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed qnet software LIMITED\certificate issued on 05/03/09 (2 pages) |
9 January 2009 | Director appointed mr richard green (1 page) |
9 January 2009 | Director appointed mr richard green (1 page) |
9 January 2009 | Director appointed qnet group holdings LIMITED (2 pages) |
9 January 2009 | Director appointed qnet group holdings LIMITED (2 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 April 2008 | Appointment terminated director sean greeley (1 page) |
24 April 2008 | Secretary appointed miss victoria louise turner (1 page) |
24 April 2008 | Appointment terminated secretary sean greeley (1 page) |
24 April 2008 | Appointment terminated director sean greeley (1 page) |
24 April 2008 | Secretary appointed miss victoria louise turner (1 page) |
24 April 2008 | Appointment terminated secretary sean greeley (1 page) |
27 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 September 2007 | Return made up to 25/06/07; full list of members (3 pages) |
19 September 2007 | Return made up to 25/06/07; full list of members (3 pages) |
16 October 2006 | Return made up to 25/06/06; full list of members (3 pages) |
16 October 2006 | Return made up to 25/06/06; full list of members (3 pages) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
23 June 2006 | Company name changed universal networks LIMITED\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed universal networks LIMITED\certificate issued on 23/06/06 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 August 2003 | Return made up to 13/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 13/06/03; full list of members (7 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: unit 1 malleable way portrack stockton on tees cleveland TS18 2QX (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: unit 1 malleable way portrack stockton on tees cleveland TS18 2QX (1 page) |
25 June 2002 | Incorporation (15 pages) |
25 June 2002 | Incorporation (15 pages) |