Middlesbrough
TS6 6JA
Secretary Name | Miss Victoria Louise Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Qnet House Malleable Way Stockton-On-Tees Cleveland TS18 2QX |
Director Name | Mr Gavin James Scotchbrook |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(5 years, 6 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 | 01 August 2018(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House Brunel Road Middlesbrough TS6 6JA |
Director Name | Mr Shaun Jones |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House Brunel Road Middlesbrough TS6 6JA |
Director Name | QNET Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | Qnet House Malleable Way Stockton-On-Tees Cleveland TS18 2QX |
Website | qnetnetworks.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 | £264,490 |
Cash | £61,753 |
Current Liabilities | £135,530 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 17 January 2023 (overdue) |
29 June 2020 | Delivered on: 8 July 2020 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 |
14 May 2010 | Delivered on: 19 May 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 October 2023 | Director's details changed for Mrs Tracy Marie Bradley on 1 October 2023 (2 pages) |
---|---|
21 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2023 | Company name changed merkato loko LTD\certificate issued on 20/01/23
|
20 January 2023 | Cessation of Simon Colin Scotchbrook as a person with significant control on 3 January 2022 (1 page) |
20 January 2023 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
20 January 2023 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
20 January 2023 | Notification of a person with significant control statement (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 | Termination of appointment of Simon Colin Scotchbrook as a director on 3 January 2022 (1 page) |
19 January 2023 | Appointment of Mrs Tracy Marie Bradley as a director on 3 January 2022 (2 pages) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2021 | Resolutions
|
2 December 2020 | Termination of appointment of Shaun Jones as a director on 31 October 2020 (1 page) |
14 October 2020 | Company name changed merkato loko LTD\certificate issued on 14/10/20
|
8 July 2020 | Registration of charge 066100510004, created on 29 June 2020 (12 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
5 May 2020 | Amended total exemption full accounts made up to 31 December 2019 (15 pages) |
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
13 December 2019 | Appointment of Mr Shaun Jones as a director on 7 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
21 June 2019 | Termination of appointment of Paul Jones as a director on 21 June 2019 (1 page) |
21 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
13 September 2018 | Resolutions
|
11 September 2018 | Resolutions
|
1 August 2018 | Appointment of Mr Paul Jones as a director on 1 August 2018 (2 pages) |
9 July 2018 | Company name changed ag networks LTD\certificate issued on 09/07/18
|
6 July 2018 | Termination of appointment of Shaun Jones as a director on 30 June 2018 (1 page) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
20 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
11 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
11 December 2017 | Resolutions
|
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 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 | Appointment of Mr Shaun Jones as a director on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Shaun Jones as a director on 1 August 2017 (2 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) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
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) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
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 066100510003 (61 pages) |
19 September 2013 | Registration of charge 066100510003 (61 pages) |
23 July 2013 | Registration of charge 066100510002 (45 pages) |
23 July 2013 | Registration of charge 066100510002 (45 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 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) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 3 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 | 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) |
2 November 2011 | Director's details changed for Paul Jones on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Paul Jones on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Paul Jones on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages) |
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 3 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 November 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) |
27 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
27 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Paul Jones on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Paul Jones on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Paul Jones on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 August 2009 | Gbp nc 100/10000\12/08/09 (2 pages) |
21 August 2009 | Gbp nc 100/10000\12/08/09 (2 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 March 2009 | Company name changed qnet networks LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed qnet networks LIMITED\certificate issued on 05/03/09 (2 pages) |
1 July 2008 | Director appointed mr simon colin scotchbrook (1 page) |
1 July 2008 | Director appointed mr simon colin scotchbrook (1 page) |
3 June 2008 | Incorporation (15 pages) |
3 June 2008 | Incorporation (15 pages) |