WEATHERNET LIMITED

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

    Company NameWEATHERNET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03135129
    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 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 AddressNo

    What were the previous names of WEATHERNET LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUNNINGHAM WEATHERNET LIMITEDJan 19, 1996Jan 19, 1996
    JEWELINPUT LIMITEDDec 07, 1995Dec 07, 1995

    What are the latest accounts for WEATHERNET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

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

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for WEATHERNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2025 with updates

    5 pagesCS01

    Termination of appointment of John Matthew Clark as a director on Jul 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to May 31, 2024

    9 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Chris Andrew Corfield as a director on Sep 12, 2024

    1 pagesTM01

    Appointment of Mr John Matthew Clark as a director on Sep 06, 2024

    2 pagesAP01

    Confirmation statement made on Jul 31, 2024 with updates

    5 pagesCS01

    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 pagesAD01

    Appointment of Mr Chris Andrew Corfield as a director on May 17, 2024

    2 pagesAP01

    Termination of appointment of Helen Diane Mcgaw as a director on May 17, 2024

    1 pagesTM01

    Accounts for a small company made up to May 31, 2023

    13 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2022

    12 pagesAA

    Change of details for Mr Stephen Keith Roberts as a person with significant control on Aug 12, 2022

    2 pagesPSC04

    Director's details changed for Mr Stephen Keith Roberts on Aug 12, 2022

    2 pagesCH01

    Confirmation statement made on Jul 31, 2022 with updates

    5 pagesCS01

    Appointment of Mrs Helen Diane Mcgaw as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of James Chatterjee as a director on Jun 14, 2022

    1 pagesTM01

    Accounts for a small company made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 31, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Stephen Keith Roberts on Apr 30, 2021

    2 pagesCH01

    Who are the officers of WEATHERNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, Matthew Joseph
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish140825940003
    HYAMS, Jeremy
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish95599630005
    ROBERTS, Stephen Keith
    65 Seamoor Road
    Westbourne
    BH4 9AE Bournemouth
    Weathernet Ltd, Suite 2
    Dorset
    England
    Director
    65 Seamoor Road
    Westbourne
    BH4 9AE Bournemouth
    Weathernet Ltd, Suite 2
    Dorset
    England
    EnglandBritish45993640002
    BRUCE, David Julian
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    British110877530002
    DOBB, Maurice
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    Secretary
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    British6065480001
    JENNER, John Edward
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Secretary
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Irish66166470002
    SUTTON, Jonathan
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    60
    England
    223583400001
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    Secretary
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    Identification TypeEuropean Economic Area
    Registration Number03226320
    216788570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAIRD, Robert Mark
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    WalesBritish255260890001
    BRUCE, David Julian
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United KingdomBritish110877530002
    CALLOW, David Graham
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish262331310001
    CHATTERJEE, James
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    Director
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    EnglandBritish243851410001
    CLARK, John Matthew
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    United KingdomBritish324236940001
    CORFIELD, Chris Andrew
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    United Kingdom
    Director
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    United Kingdom
    EnglandBritish223936600001
    DI CICCO, Domenick C.
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    United StatesAmerican207059350001
    GEORGE, Mark David
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    Director
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    United KingdomBritish276634950001
    GEORGE, Mark David
    C/O Cunningham Lindsey Uk
    Apex Plaza Forbury Road
    RG1 1AX Reading
    Director
    C/O Cunningham Lindsey Uk
    Apex Plaza Forbury Road
    RG1 1AX Reading
    EnglandBritish69476970002
    JENNER, John Edward
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    Director
    53 Blackmores Grove
    TW11 9AE Teddington
    Middlesex
    United KingdomIrish66166470002
    LARMAN, Kevin Brian
    C/O Cunningham Lindsey Uk
    Apex Plaza Forbury Road
    RG1 1AX Reading
    Director
    C/O Cunningham Lindsey Uk
    Apex Plaza Forbury Road
    RG1 1AX Reading
    United KingdomBritish63569960001
    LUND, Andrew James
    The Ridings Copt Hall Road
    Ightham
    TN15 9DU Sevenoaks
    Kent
    Director
    The Ridings Copt Hall Road
    Ightham
    TN15 9DU Sevenoaks
    Kent
    British2995100002
    MAUDE, Simon David
    26 Pecketts Way
    HG1 Harrogate
    North Yorkshire
    Director
    26 Pecketts Way
    HG1 Harrogate
    North Yorkshire
    British51322010001
    MCGAW, Helen Diane
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    Director
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    EnglandBritish231418540001
    ODEDRA, Meera
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish207219690001
    RISHI, Sahil Nath
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    Director
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    EnglandBritish187737090003
    SUTTON, Jonathan Guy
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandBritish215482550001
    TUBB, Elizabeth Janet Mary
    C/O Cunningham Lindsey Uk
    Apex Plaza Forbury Road
    RG1 1AX Reading
    Director
    C/O Cunningham Lindsey Uk
    Apex Plaza Forbury Road
    RG1 1AX Reading
    United KingdomBritish162278590001
    WALKER, Peter
    19 Bridleways
    BH31 6LA Verwood
    Dorset
    Director
    19 Bridleways
    BH31 6LA Verwood
    Dorset
    British70534950001
    WATSON, Meirwen Munirih
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    EnglandIrish226614430001
    WHITE, Paul
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    Director
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    ScotlandBritish264968770001
    WOODHAMS, Melvyn Robert
    1 Bainbrigge Avenue
    WR9 7AT Droitwich
    Worcestershire
    Director
    1 Bainbrigge Avenue
    WR9 7AT Droitwich
    Worcestershire
    British46035840001
    WRIGHT, Peter Brian
    14 Shrewsbury Road
    Edgmond
    TF10 8HT Newport
    Salop
    Director
    14 Shrewsbury Road
    Edgmond
    TF10 8HT Newport
    Salop
    EnglandBritish45994340001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WEATHERNET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    Apr 30, 2021
    Culmhead Business Centre
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08948101
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Yes
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number159031
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Stephen Keith Roberts
    65 Seamoor Road
    Westbourne
    BH4 9AE Bournemouth
    Weathernet Ltd, Suite 2
    Dorset
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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