M-NETICS LIMITED
Overview
Company Name | M-NETICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05132545 |
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 M-NETICS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is M-NETICS LIMITED located?
Registered Office Address | C/O Hunters Law Llp Lincoln's Inn, 9 New Square WC2A 3QN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M-NETICS LIMITED?
Company Name | From | Until |
---|---|---|
MNETICS HOLDINGS LIMITED | May 19, 2004 | May 19, 2004 |
What are the latest accounts for M-NETICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for M-NETICS LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for M-NETICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on Feb 19, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Change of details for Peak Technologies Ltd as a person with significant control on May 28, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 27, 2022 with updates | 4 pages | CS01 | ||
Change of details for Peak-Ryzex Plc as a person with significant control on May 28, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rene Leonardus Schrama as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Appointment of John Gardiner as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Melville Garnet Coon as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Anthony Rivers as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Juliann Larimer as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Termination of appointment of Scott Gwilliam as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ross Maxwell Young as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Chaoran Jin as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ben Sebastian Wilson Waterworth as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Brian Chung as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Who are the officers of M-NETICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALDLEX LIMITED | Secretary | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp United Kingdom |
| 90638820001 | ||||||||||
GARDINER, John | Director | Lincoln's Inn, 9 New Square WC2A 3QN London C/O Hunters Law Llp United Kingdom | England | British | Finance Director | 287875540001 | ||||||||
RIVERS, Anthony | Director | Lincoln's Inn, 9 New Square WC2A 3QN London C/O Hunters Law Llp United Kingdom | United States | American | Executive | 286466990001 | ||||||||
SCHRAMA, Rene Leonardus | Director | Lincoln's Inn, 9 New Square WC2A 3QN London C/O Hunters Law Llp United Kingdom | England | Dutch | Managing Director | 182810940001 | ||||||||
HAMILTON DAVIES, Victoria Amber | Secretary | Old North Chew Farm Norton Lane Chew Magna BS40 8RW Bristol Avon | British | 98034720001 | ||||||||||
WATERWORTH, Ben Sebastian Wilson | Secretary | 5 Lansdowne Court, Bumpers Way Chippenham SN14 6RZ Wiltshire | British | 110615830002 | ||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
CHUNG, Brian | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | British | Company Director | 166136220001 | ||||||||
COON, John Melville Garnet | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | England | United Kingdom | Managing Director | 206060150001 | ||||||||
COON, John Melville Garnet | Director | 5 Lansdowne Court, Bumpers Way Chippenham SN14 6RZ Wiltshire | England | United Kingdom | Director | 206060150001 | ||||||||
DOYLE, Anthony | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United Kingdom | British | Company Director | 32962250002 | ||||||||
GODMAN, Stephen Paul James | Director | 5 Lansdowne Court, Bumpers Way Chippenham SN14 6RZ Wiltshire | England | British | Director | 84702440001 | ||||||||
GREER, David | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | British | Company Director | 166135600001 | ||||||||
GWILLIAM, Scott | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | British | Company Director | 166134900001 | ||||||||
HAMILTON DAVIES, Timothy | Director | 5 Lansdowne Court, Bumpers Way Chippenham SN14 6RZ Wiltshire | United Kingdom | British | Director | 53542330004 | ||||||||
HARRISON, Simon Fraser | Director | 5 Lansdowne Court, Bumpers Way Chippenham SN14 6RZ Wiltshire | United Kingdom | British | Director | 133272050001 | ||||||||
JIN, Chaoran | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | American | Principal | 206057450001 | ||||||||
LARIMER, Juliann | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | American | Director | 245317730001 | ||||||||
PEAGAM, Garry John | Director | The Four Winds 54 Middle Stoke Limpley Stoke BA2 7GG Bath | England | British | Director | 64426280002 | ||||||||
WATERWORTH, Ben Sebastian Wilson | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | England | British | Director | 110615830002 | ||||||||
YOUNG, Ross Maxwell | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | British | Company Director | 166134130001 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of M-NETICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Peak Technologies Ltd | Apr 06, 2016 | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp United Kingdom | 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