ALLNET LIMITED
Overview
| Company Name | ALLNET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00834361 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALLNET LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABLE & WIRELESS (ALLNET) LIMITED | Apr 30, 2004 | Apr 30, 2004 |
| ALLNET LIMITED | Jun 28, 2002 | Jun 28, 2002 |
| GRANT & TAYLOR LIMITED | Feb 23, 2001 | Feb 23, 2001 |
| J.O. GRANT & TAYLOR (LONDON) LIMITED | Jan 15, 1965 | Jan 15, 1965 |
What are the latest accounts for ALLNET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLNET LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for ALLNET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Mrs Karen Linda Mcinerney as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Marcus Christian Jehle as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael John Norris on Sep 19, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Francis Anthony Conophy as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Marcus Christian Jehle as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Simon Pereira as a secretary on Dec 09, 2021 | 2 pages | AP03 | ||
Termination of appointment of Raymond John Gray as a secretary on Dec 09, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 25, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 25, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 25, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of ALLNET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEREIRA, Simon | Secretary | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | 291086430001 | |||||||
| MCINERNEY, Karen Linda | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | England | British | 67539430004 | |||||
| NORRIS, Michael John | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | United Kingdom | British | 61648860001 | |||||
| ATHERSYCH, Christopher John | Secretary | Follye Ghyll The Beechings Rotherfield TN6 3JQ Crowborough East Sussex | British | 78115670003 | ||||||
| BENADE, Stephen John | Secretary | Hatfield Road AL4 0XS St. Albans 428 Hertfordshire United Kingdom | South African | 108054640002 | ||||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||
| CLAYDON, Kenneth Keith | Secretary | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||
| DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||
| DROLET, Robert | Secretary | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | 48244660002 | ||||||
| GRAY, Raymond John | Secretary | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | 214594170001 | |||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||
| PEREIRA, Simon | Secretary | Hatfield Avenue Hatfield AL10 9TW Hertfordshire | 177545530001 | |||||||
| TIDSALL, David Peter Charles | Secretary | 50 Anglesey Avenue Cove GU14 8SQ Farnborough Hampshire | British | 3854790001 | ||||||
| BELL, Graham Robert | Director | 2 Leyton Cross Road Wilmington DA2 7AP Dartford Kent | England | British | 32138510001 | |||||
| BEVERIDGE, Robert James | Director | 81 Kidmore Road Caversham RG4 7NQ Reading | United Kingdom | British | 62452090001 | |||||
| CAMPBELL, John Barron | Director | 14 Stapenhill Road HA0 3JJ North Wembley Middlesex | British | 61060600001 | ||||||
| CHANDLER, Christopher Edwin | Director | 9 Baddeley Close SG2 9SL Stevenage Hertfordshire | British | 41543160001 | ||||||
| CLARKE, Gregory Allison | Director | Pinehurst Friary Road SL5 9HD Ascot Berkshire | British | 143319900001 | ||||||
| CONOPHY, Francis Anthony | Director | Rowley Lodge Rowley Lane EN5 3HS Arkley Hertfordshire | United Kingdom | Irish | 82597370002 | |||||
| COOPER, Nicholas Ian | Director | 7th Floor The Point 37 North Wharf Road W2 1LA London | British | 122128470001 | ||||||
| DOYLE, Hubert John James | Director | 107 London Road SG3 6HG Knebworth Hertfordshire | British | 5081060001 | ||||||
| DROLET, Robert | Director | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | 48244660002 | ||||||
| FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | 70579740002 | ||||||
| FLOYD, Leonard William | Director | 33 Roberts Road Walthamstow E17 4LP London | British | 32138520001 | ||||||
| HANSCOMB, Heledd Mair | Director | 63 Casewick Road SE27 0TB London | United Kingdom | British | 66806360001 | |||||
| HOGGARTH, Royston | Director | The Barley House Hawks Meadow Snowford Hall Farm CV33 9ES Hunningham Warwickshire | England | British | 67927330001 | |||||
| JEHLE, Marcus Christian | Director | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire United Kingdom | United Kingdom | German | 295527540002 | |||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | 108268030003 | |||||
| LERWILL, Robert Earl | Director | Water Street WC2R 3LA London 1 | British | 51239200003 | ||||||
| MEARING-SMITH, Nicholas Paul | Director | Elmfield Portsmouth Road KT10 9JB Esher Surrey | British | 2077430001 | ||||||
| MOLYNEUX, Mary Bridget | Director | 33 Saint Jamess Gardens W11 4RF London | Australian | 63615470001 | ||||||
| MURRAY, Peter | Director | 60 The Avenue Hatch End HA5 4HA Pinner Middlesex | British | 14084120001 | ||||||
| NORTON, Graham Howard | Director | Storrs Hill Cottage White Rose Lane GU22 7LB Woking Surrey | British | 91014890001 |
Who are the persons with significant control of ALLNET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computacenter (Uk) Limited | Apr 06, 2016 | Hatfield Avenue AL10 9TW Hatfield Computacenter Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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