COMPLETE NETWORKS LIMITED

COMPLETE NETWORKS LIMITED

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

    Company NameCOMPLETE NETWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05838904
    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 COMPLETE NETWORKS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is COMPLETE NETWORKS LIMITED located?

    Registered Office Address
    The Wharf Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPLETE NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOICE 4 NET LIMITEDJun 06, 2006Jun 06, 2006

    What are the latest accounts for COMPLETE NETWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for COMPLETE NETWORKS LIMITED?

    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

    1 pagesDS01

    Statement of capital on Jan 29, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium & redemption reserve 25/01/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr John Duncan Harber as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Andrew Charles Ashton as a director on Jan 22, 2024

    1 pagesTM01

    Registration of charge 058389040002, created on Nov 03, 2023

    44 pagesMR01

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Andrew Lee as a director on Apr 30, 2023

    1 pagesTM01

    Appointment of Mr Andrew Charles Ashton as a director on Apr 27, 2023

    2 pagesAP01

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

    12 pagesAA

    Current accounting period shortened from Mar 03, 2022 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 03, 2021

    9 pagesAA

    Previous accounting period extended from Nov 30, 2020 to Mar 03, 2021

    1 pagesAA01

    Confirmation statement made on Jun 06, 2021 with updates

    5 pagesCS01

    Second filing of the annual return made up to Jun 06, 2013

    22 pagesRP04AR01

    Second filing of the annual return made up to Jun 06, 2014

    22 pagesRP04AR01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Documents 19/04/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 058389040001, created on May 04, 2021

    14 pagesMR01

    Annual return made up to Jun 06, 2007. List of shareholders has changed

    10 pagesAR01

    Who are the officers of COMPLETE NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Richard Edward
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    EnglandBritish236790450001
    HARBER, John Duncan
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    EnglandBritish318524970001
    GRAEME, Paul Gordon
    Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    61
    Kent
    Secretary
    Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    61
    Kent
    British44222490002
    HUGHES, Timothy Nigel
    Green End
    Comberton
    CB3 7DY Cambridge
    24
    Cambridgeshire
    United Kingdom
    Secretary
    Green End
    Comberton
    CB3 7DY Cambridge
    24
    Cambridgeshire
    United Kingdom
    168605480001
    JONES, Michael
    Poplars Farmhouse
    YO30 1BY Beningbrough
    North Yorkshire
    Secretary
    Poplars Farmhouse
    YO30 1BY Beningbrough
    North Yorkshire
    British113483250001
    MOORE, Paul Russell
    Keeper's Cottage
    Hambleton Lane, Wass
    YO61 4BH York
    Secretary
    Keeper's Cottage
    Hambleton Lane, Wass
    YO61 4BH York
    United Kingdom124294430001
    ASHTON, Andrew Charles
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    EnglandBritish82452450002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    Director
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    British89417720001
    HARRISON, Steven Paul
    90 Main Street
    LE67 8QN Swannington
    Director
    90 Main Street
    LE67 8QN Swannington
    EnglandBritish146251710001
    HUGHES, Timothy Nigel
    24 Green End
    Comberton
    CB3 7DY Cambridge
    Cambridgeshire
    Director
    24 Green End
    Comberton
    CB3 7DY Cambridge
    Cambridgeshire
    United KingdomBritish72771480001
    JONES, Michael Adrian
    Leysters
    HR6 0JF Leominster
    Wood Sutton
    Herefordshire
    England
    Director
    Leysters
    HR6 0JF Leominster
    Wood Sutton
    Herefordshire
    England
    United KingdomBritish42605870005
    LEE, David
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    EnglandBritish255512510001
    LEPHARD, Anthony Clive
    7 Lancaster Avenue
    Sandiacre
    NG10 5GW Nottingham
    Notts
    Director
    7 Lancaster Avenue
    Sandiacre
    NG10 5GW Nottingham
    Notts
    EnglandBritish94363250001
    MOORE, Paul Russell
    Keeper's Cottage
    Hambleton Lane, Wass
    YO61 4BH York
    Director
    Keeper's Cottage
    Hambleton Lane, Wass
    YO61 4BH York
    EnglandUnited Kingdom124294430001
    ROGERS, John Paul
    30 Dulverton Road
    LE3 0SA Leicester
    Leicestershire
    Director
    30 Dulverton Road
    LE3 0SA Leicester
    Leicestershire
    EnglandBritish74339700001

    Who are the persons with significant control of COMPLETE NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arrow Business Communications Ps Limited
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf Abbey Mill Business Park
    England
    Mar 02, 2021
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf Abbey Mill Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13225278
    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.
    Mr Michael Adrian Jones
    Leysters
    HR6 0JF Leominster
    Wood Sutton
    Herefordshire
    England
    Apr 06, 2016
    Leysters
    HR6 0JF Leominster
    Wood Sutton
    Herefordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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 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.
    Mrs Wendy Jones
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    Apr 06, 2016
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Timothy Nigel Hughes
    Comberton
    CB3 7DY Cambridge
    24 Green End
    Cambridgeshire
    United Kingdom
    Apr 06, 2016
    Comberton
    CB3 7DY Cambridge
    24 Green End
    Cambridgeshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does COMPLETE NETWORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2023
    Delivered On Nov 09, 2023
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Trustee)
    Transactions
    • Nov 09, 2023Registration of a charge (MR01)
    A registered charge
    Created On May 04, 2021
    Delivered On May 06, 2021
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Trustee
    Transactions
    • May 06, 2021Registration of a charge (MR01)

    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