ALLNET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLNET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00834361
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLNET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALLNET LIMITED located?

    Registered Office Address
    Computacenter
    Hatfield Avenue
    AL10 9TW Hatfield
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLNET LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE & WIRELESS (ALLNET) LIMITEDApr 30, 2004Apr 30, 2004
    ALLNET LIMITEDJun 28, 2002Jun 28, 2002
    GRANT & TAYLOR LIMITEDFeb 23, 2001Feb 23, 2001
    J.O. GRANT & TAYLOR (LONDON) LIMITEDJan 15, 1965Jan 15, 1965

    What are the latest accounts for ALLNET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALLNET LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for ALLNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of Mrs Karen Linda Mcinerney as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Marcus Christian Jehle as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Norris on Sep 19, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Francis Anthony Conophy as a director on Jun 01, 2023

    1 pagesTM01

    Appointment of Mr Marcus Christian Jehle as a director on Jun 01, 2023

    2 pagesAP01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Simon Pereira as a secretary on Dec 09, 2021

    2 pagesAP03

    Termination of appointment of Raymond John Gray as a secretary on Dec 09, 2021

    1 pagesTM02

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 25, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 25, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 25, 2017 with updates

    4 pagesCS01

    Who are the officers of ALLNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEREIRA, Simon
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Secretary
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    291086430001
    MCINERNEY, Karen Linda
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Director
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    EnglandBritish67539430004
    NORRIS, Michael John
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Director
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    United KingdomBritish61648860001
    ATHERSYCH, Christopher John
    Follye Ghyll The Beechings
    Rotherfield
    TN6 3JQ Crowborough
    East Sussex
    Secretary
    Follye Ghyll The Beechings
    Rotherfield
    TN6 3JQ Crowborough
    East Sussex
    British78115670003
    BENADE, Stephen John
    Hatfield Road
    AL4 0XS St. Albans
    428
    Hertfordshire
    United Kingdom
    Secretary
    Hatfield Road
    AL4 0XS St. Albans
    428
    Hertfordshire
    United Kingdom
    South African108054640002
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Secretary
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    GRAY, Raymond John
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Secretary
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    214594170001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    PEREIRA, Simon
    Hatfield Avenue
    Hatfield
    AL10 9TW Hertfordshire
    Secretary
    Hatfield Avenue
    Hatfield
    AL10 9TW Hertfordshire
    177545530001
    TIDSALL, David Peter Charles
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    Secretary
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    British3854790001
    BELL, Graham Robert
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    Director
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    EnglandBritish32138510001
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    CAMPBELL, John Barron
    14 Stapenhill Road
    HA0 3JJ North Wembley
    Middlesex
    Director
    14 Stapenhill Road
    HA0 3JJ North Wembley
    Middlesex
    British61060600001
    CHANDLER, Christopher Edwin
    9 Baddeley Close
    SG2 9SL Stevenage
    Hertfordshire
    Director
    9 Baddeley Close
    SG2 9SL Stevenage
    Hertfordshire
    British41543160001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CONOPHY, Francis Anthony
    Rowley Lodge
    Rowley Lane
    EN5 3HS Arkley
    Hertfordshire
    Director
    Rowley Lodge
    Rowley Lane
    EN5 3HS Arkley
    Hertfordshire
    United KingdomIrish82597370002
    COOPER, Nicholas Ian
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Director
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122128470001
    DOYLE, Hubert John James
    107 London Road
    SG3 6HG Knebworth
    Hertfordshire
    Director
    107 London Road
    SG3 6HG Knebworth
    Hertfordshire
    British5081060001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    British70579740002
    FLOYD, Leonard William
    33 Roberts Road
    Walthamstow
    E17 4LP London
    Director
    33 Roberts Road
    Walthamstow
    E17 4LP London
    British32138520001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Director
    63 Casewick Road
    SE27 0TB London
    United KingdomBritish66806360001
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritish67927330001
    JEHLE, Marcus Christian
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    Director
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    United Kingdom
    United KingdomGerman295527540002
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritish108268030003
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    British51239200003
    MEARING-SMITH, Nicholas Paul
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    British2077430001
    MOLYNEUX, Mary Bridget
    33 Saint Jamess Gardens
    W11 4RF London
    Director
    33 Saint Jamess Gardens
    W11 4RF London
    Australian63615470001
    MURRAY, Peter
    60 The Avenue
    Hatch End
    HA5 4HA Pinner
    Middlesex
    Director
    60 The Avenue
    Hatch End
    HA5 4HA Pinner
    Middlesex
    British14084120001
    NORTON, Graham Howard
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    Director
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    British91014890001

    Who are the persons with significant control of ALLNET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Computacenter (Uk) Limited
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    England
    Apr 06, 2016
    Hatfield Avenue
    AL10 9TW Hatfield
    Computacenter
    Hertfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1584718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0