21NET LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company Name21NET LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04321420
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 21NET LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is 21NET LTD located?

    Registered Office Address
    The Place 8th Floor
    High Holborn
    WC1V 7AA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 21NET LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for 21NET LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mrs. Christina Ghislaine Hakes as a secretary on Jun 30, 2021

    2 pagesAP03

    Confirmation statement made on Jun 14, 2021 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jan 12, 2021

    • Capital: GBP 0.002
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 12, 2021

    • Capital: GBP 0.001
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 17, 2021Clarification A second filed SH01 was registered on 17/02/2021.

    Appointment of Mr Xavier Hubert Marie Champaud as a director on Aug 26, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Register inspection address has been changed from The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom to 5th Floor, One Trinity Broad Chare Newcastle upon Tyne NE1 2HF

    1 pagesAD02

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ

    1 pagesAD03

    Termination of appointment of Reece Garethe Donovan as a director on Mar 27, 2020

    1 pagesTM01

    Appointment of Mr Ian William Brimer as a director on Feb 26, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Termination of appointment of Nichola Karen Cole as a secretary on Jul 01, 2019

    1 pagesTM02

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 28, 2019

    • Capital: GBP 0.001
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be reduced to nil 18/01/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Dominique Pascal Heynard as a director on Oct 26, 2018

    1 pagesTM01

    Appointment of Mr Anthony David Fowler as a director on Oct 26, 2018

    2 pagesAP01

    Appointment of Mr Reece Garethe Donovan as a director on Oct 26, 2018

    2 pagesAP01

    Who are the officers of 21NET LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAKES, Christina Ghislaine, Mrs.
    Litchurch Lane
    DE24 8AD Derby
    Litchurch Lane, Derby
    England
    Secretary
    Litchurch Lane
    DE24 8AD Derby
    Litchurch Lane, Derby
    England
    284893740001
    BRIMER, Ian William
    8th Floor
    High Holborn
    WC1V 7AA London
    The Place
    United Kingdom
    Director
    8th Floor
    High Holborn
    WC1V 7AA London
    The Place
    United Kingdom
    United KingdomBritish187050360001
    CHAMPAUD, Xavier Hubert Marie
    8th Floor
    High Holborn
    WC1V 7AA London
    The Place
    United Kingdom
    Director
    8th Floor
    High Holborn
    WC1V 7AA London
    The Place
    United Kingdom
    United KingdomFrench273441050001
    FOWLER, Anthony David
    8th Floor
    High Holborn
    WC1V 7AA London
    The Place
    United Kingdom
    Director
    8th Floor
    High Holborn
    WC1V 7AA London
    The Place
    United Kingdom
    EnglandBritish188934680001
    COLE, Nichola Karen
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    United Kingdom
    Secretary
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    United Kingdom
    203975360001
    COOKSON, Owen Thomas Burrows
    The Old Vicarage
    5 Station Road Little Houghton
    NN7 1AJ Northampton
    Northamptonshire
    Secretary
    The Old Vicarage
    5 Station Road Little Houghton
    NN7 1AJ Northampton
    Northamptonshire
    British29814620001
    HYDE THOMSON, Henry Charles Anthony
    Barn Orchard
    Barrow
    WR14 6JN Worcestershire
    Secretary
    Barn Orchard
    Barrow
    WR14 6JN Worcestershire
    British89157340001
    ANGLO SCIENTIFIC LTD
    The Elms Courtyard
    Bromsberrow
    HR8 1RZ Ledbury
    Herefordshire
    Secretary
    The Elms Courtyard
    Bromsberrow
    HR8 1RZ Ledbury
    Herefordshire
    98915170003
    HALE AND DORR SECRETARIES LIMITED
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Secretary
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    88132420002
    ALDERSON, Timothy Buckler
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    Director
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    United KingdomBritish58819410001
    CARDINAEL, Marc Jean Willen
    92, Rue De Clairefontaine
    Eischen
    8460
    Luxembourg
    Director
    92, Rue De Clairefontaine
    Eischen
    8460
    Luxembourg
    Belgian112931800001
    CATHERINE, Philippe
    The Elms Courtyard, Bromsberrow
    Ledbury
    HR8 1RZ Herefordshire
    Director
    The Elms Courtyard, Bromsberrow
    Ledbury
    HR8 1RZ Herefordshire
    FranceBritish180028880001
    COLLINSON, Anthony Ralph
    Wath Road
    West Tanfield
    HG4 5LF Ripon
    Mill Race House
    North Yorkshire
    England
    Director
    Wath Road
    West Tanfield
    HG4 5LF Ripon
    Mill Race House
    North Yorkshire
    England
    EnglandBritish149719320002
    DE CRAYENCOUR, Pierre
    1150 Brussels
    Avenue De L'Escrime 42
    Director
    1150 Brussels
    Avenue De L'Escrime 42
    Belgian140960580001
    DE LANTSHEERE, Jean Francois
    Kasteeldreef 6
    Hever
    3191
    Belgium
    Director
    Kasteeldreef 6
    Hever
    3191
    Belgium
    Belgian99912250001
    DONOVAN, Reece Garethe
    8th Floor
    High Holborn
    WC1V 7AA London
    The Place
    United Kingdom
    Director
    8th Floor
    High Holborn
    WC1V 7AA London
    The Place
    United Kingdom
    United KingdomBritish229879950001
    DUNDONALD, Iain Alexander Douglas Blair, Earl Of
    Lochnell Castle
    PA37 1QT Ledaig
    Argyll
    Director
    Lochnell Castle
    PA37 1QT Ledaig
    Argyll
    United KingdomBritish80555460001
    HEYNARD, Dominique Pascal
    Rue Pixerecourt
    75020 Paris
    16
    France
    Director
    Rue Pixerecourt
    75020 Paris
    16
    France
    FranceFrench244908130001
    HYDE-THOMSON, Henry Charles Anthony
    Bromsberrow
    HR8 1RZ Ledbury
    The Post Office
    Herefordshire
    United Kingdom
    Director
    Bromsberrow
    HR8 1RZ Ledbury
    The Post Office
    Herefordshire
    United Kingdom
    United KingdomBritish78884600004
    JOLLY, Baudouin
    Clos Des Lauriers 33
    FOREIGN 1150 Brussels
    Belgium
    Director
    Clos Des Lauriers 33
    FOREIGN 1150 Brussels
    Belgium
    Belgium115106600001
    LUCAS TOOTH, John, Sir
    Parsonage Farm
    East Hagbourne
    OX11 9LN Didcot
    Oxfordshire
    Director
    Parsonage Farm
    East Hagbourne
    OX11 9LN Didcot
    Oxfordshire
    EnglandBritish102304210001
    MOATE, Roger Nicholas Martin
    Millenium Apts
    95 Newhall Street
    B3 1BA Birmingham
    806
    Director
    Millenium Apts
    95 Newhall Street
    B3 1BA Birmingham
    806
    United KingdomBritish140960420001
    NICHOLSON, Paul
    Highcrofts
    Horsley
    Newcastle Upon Tyne
    9
    United Kingdom
    Director
    Highcrofts
    Horsley
    Newcastle Upon Tyne
    9
    United Kingdom
    United KingdomBritish248337880001
    ROLFE, James Leonard
    Parkview
    Church Lane
    GL54 5DQ Toddington
    Gloucestershire
    Director
    Parkview
    Church Lane
    GL54 5DQ Toddington
    Gloucestershire
    EnglandBritish76259760001
    VINCENT, Deltriev
    23 Innovacom
    Rue Royale
    Paris
    75008
    France
    Director
    23 Innovacom
    Rue Royale
    Paris
    75008
    France
    FranceFrench157166070001

    Who are the persons with significant control of 21NET LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alstom Transport Uk (Holdings) Limited
    8th Floor
    High Holborn
    WC1V 7AA London
    The Place
    United Kingdom
    Apr 04, 2018
    8th Floor
    High Holborn
    WC1V 7AA London
    The Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Companies Registry
    Registration Number08713765
    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.

    What are the latest statements on persons with significant control for 21NET LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2016Nov 15, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does 21NET LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over intellectual property and work in progress
    Created On Sep 08, 2009
    Delivered On Sep 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over all of the companys intellectual property, rights in any policies of insurance present or future relating to the companys work in progresss see image for full details.
    Persons Entitled
    • Octopus Venture Limited
    Transactions
    • Sep 09, 2009Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)

    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