WEATHERNET LIMITED
Overview
| Company Name | WEATHERNET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03135129 |
| 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 WEATHERNET LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is WEATHERNET LIMITED located?
| Registered Office Address | Nightingale House East Reach TA1 3EN Taunton Somerset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEATHERNET LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUNNINGHAM WEATHERNET LIMITED | Jan 19, 1996 | Jan 19, 1996 |
| JEWELINPUT LIMITED | Dec 07, 1995 | Dec 07, 1995 |
What are the latest accounts for WEATHERNET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for WEATHERNET LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for WEATHERNET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Matthew Clark as a director on Jul 30, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Chris Andrew Corfield as a director on Sep 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Matthew Clark as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY England to Nightingale House East Reach Taunton Somerset TA1 3EN on Aug 28, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Chris Andrew Corfield as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Diane Mcgaw as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2022 | 12 pages | AA | ||||||||||
Change of details for Mr Stephen Keith Roberts as a person with significant control on Aug 12, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Stephen Keith Roberts on Aug 12, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Helen Diane Mcgaw as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Chatterjee as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen Keith Roberts on Apr 30, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of WEATHERNET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADY, Matthew Joseph | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 140825940003 | |||||||||
| HYAMS, Jeremy | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 95599630005 | |||||||||
| ROBERTS, Stephen Keith | Director | 65 Seamoor Road Westbourne BH4 9AE Bournemouth Weathernet Ltd, Suite 2 Dorset England | England | British | 45993640002 | |||||||||
| BRUCE, David Julian | Secretary | Fenchurch Street EC3M 4AD London 60 England | British | 110877530002 | ||||||||||
| DOBB, Maurice | Secretary | 9 Hazelhurst RH6 9XY Horley Surrey | British | 6065480001 | ||||||||||
| JENNER, John Edward | Secretary | 53 Blackmores Grove TW11 9AE Teddington Middlesex | Irish | 66166470002 | ||||||||||
| SUTTON, Jonathan | Secretary | Fenchurch Street EC3M 4AD London 60 England | 223583400001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | Canada Square Level 37 E14 5LQ London 25 England |
| 216788570001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAIRD, Robert Mark | Director | Fenchurch Street EC3M 4AD London 60 England | Wales | British | 255260890001 | |||||||||
| BRUCE, David Julian | Director | Fenchurch Street EC3M 4AD London 60 England | United Kingdom | British | 110877530002 | |||||||||
| CALLOW, David Graham | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 262331310001 | |||||||||
| CHATTERJEE, James | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset England | England | British | 243851410001 | |||||||||
| CLARK, John Matthew | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | United Kingdom | British | 324236940001 | |||||||||
| CORFIELD, Chris Andrew | Director | Culmhead Business Park TA3 7DY Taunton Blackdown House Somerset United Kingdom | England | British | 223936600001 | |||||||||
| DI CICCO, Domenick C. | Director | Fenchurch Street EC3M 4AD London 60 England | United States | American | 207059350001 | |||||||||
| GEORGE, Mark David | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset England | United Kingdom | British | 276634950001 | |||||||||
| GEORGE, Mark David | Director | C/O Cunningham Lindsey Uk Apex Plaza Forbury Road RG1 1AX Reading | England | British | 69476970002 | |||||||||
| JENNER, John Edward | Director | 53 Blackmores Grove TW11 9AE Teddington Middlesex | United Kingdom | Irish | 66166470002 | |||||||||
| LARMAN, Kevin Brian | Director | C/O Cunningham Lindsey Uk Apex Plaza Forbury Road RG1 1AX Reading | United Kingdom | British | 63569960001 | |||||||||
| LUND, Andrew James | Director | The Ridings Copt Hall Road Ightham TN15 9DU Sevenoaks Kent | British | 2995100002 | ||||||||||
| MAUDE, Simon David | Director | 26 Pecketts Way HG1 Harrogate North Yorkshire | British | 51322010001 | ||||||||||
| MCGAW, Helen Diane | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset England | England | British | 231418540001 | |||||||||
| ODEDRA, Meera | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 207219690001 | |||||||||
| RISHI, Sahil Nath | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset England | England | British | 187737090003 | |||||||||
| SUTTON, Jonathan Guy | Director | Fenchurch Street EC3M 4AD London 60 England | England | British | 215482550001 | |||||||||
| TUBB, Elizabeth Janet Mary | Director | C/O Cunningham Lindsey Uk Apex Plaza Forbury Road RG1 1AX Reading | United Kingdom | British | 162278590001 | |||||||||
| WALKER, Peter | Director | 19 Bridleways BH31 6LA Verwood Dorset | British | 70534950001 | ||||||||||
| WATSON, Meirwen Munirih | Director | Fenchurch Street EC3M 4AD London 60 England | England | Irish | 226614430001 | |||||||||
| WHITE, Paul | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset England | Scotland | British | 264968770001 | |||||||||
| WOODHAMS, Melvyn Robert | Director | 1 Bainbrigge Avenue WR9 7AT Droitwich Worcestershire | British | 46035840001 | ||||||||||
| WRIGHT, Peter Brian | Director | 14 Shrewsbury Road Edgmond TF10 8HT Newport Salop | England | British | 45994340001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WEATHERNET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Digital Claims Services Limited | Apr 30, 2021 | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House Somerset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sedgwick International Uk | Apr 06, 2016 | Fenchurch Street EC3M 4AD London 60 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Keith Roberts | Apr 06, 2016 | 65 Seamoor Road Westbourne BH4 9AE Bournemouth Weathernet Ltd, Suite 2 Dorset United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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