COMPLETE NETWORKS LIMITED
Overview
| Company Name | COMPLETE NETWORKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05838904 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPLETE NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VOICE 4 NET LIMITED | Jun 06, 2006 | Jun 06, 2006 |
What are the latest accounts for COMPLETE NETWORKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for COMPLETE NETWORKS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Jan 29, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Duncan Harber as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Charles Ashton as a director on Jan 22, 2024 | 1 pages | TM01 | ||||||||||||||
Registration of charge 058389040002, created on Nov 03, 2023 | 44 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Andrew Lee as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Charles Ashton as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
Current accounting period shortened from Mar 03, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 03, 2021 | 9 pages | AA | ||||||||||||||
Previous accounting period extended from Nov 30, 2020 to Mar 03, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 06, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Second filing of the annual return made up to Jun 06, 2013 | 22 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Jun 06, 2014 | 22 pages | RP04AR01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 058389040001, created on May 04, 2021 | 14 pages | MR01 | ||||||||||||||
Annual return made up to Jun 06, 2007. List of shareholders has changed | 10 pages | AR01 | ||||||||||||||
Who are the officers of COMPLETE NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Richard Edward | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf England | England | British | 236790450001 | |||||
| HARBER, John Duncan | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf England | England | British | 318524970001 | |||||
| GRAEME, Paul Gordon | Secretary | Fairview Avenue Wigmore ME8 0QP Gillingham 61 Kent | British | 44222490002 | ||||||
| HUGHES, Timothy Nigel | Secretary | Green End Comberton CB3 7DY Cambridge 24 Cambridgeshire United Kingdom | 168605480001 | |||||||
| JONES, Michael | Secretary | Poplars Farmhouse YO30 1BY Beningbrough North Yorkshire | British | 113483250001 | ||||||
| MOORE, Paul Russell | Secretary | Keeper's Cottage Hambleton Lane, Wass YO61 4BH York | United Kingdom | 124294430001 | ||||||
| ASHTON, Andrew Charles | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf England | England | British | 82452450002 | |||||
| GRAEME, Lesley Joyce | Director | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | 89417720001 | ||||||
| HARRISON, Steven Paul | Director | 90 Main Street LE67 8QN Swannington | England | British | 146251710001 | |||||
| HUGHES, Timothy Nigel | Director | 24 Green End Comberton CB3 7DY Cambridge Cambridgeshire | United Kingdom | British | 72771480001 | |||||
| JONES, Michael Adrian | Director | Leysters HR6 0JF Leominster Wood Sutton Herefordshire England | United Kingdom | British | 42605870005 | |||||
| LEE, David | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf England | England | British | 255512510001 | |||||
| LEPHARD, Anthony Clive | Director | 7 Lancaster Avenue Sandiacre NG10 5GW Nottingham Notts | England | British | 94363250001 | |||||
| MOORE, Paul Russell | Director | Keeper's Cottage Hambleton Lane, Wass YO61 4BH York | England | United Kingdom | 124294430001 | |||||
| ROGERS, John Paul | Director | 30 Dulverton Road LE3 0SA Leicester Leicestershire | England | British | 74339700001 |
Who are the persons with significant control of COMPLETE NETWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arrow Business Communications Ps Limited | Mar 02, 2021 | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf Abbey Mill Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Adrian Jones | Apr 06, 2016 | Leysters HR6 0JF Leominster Wood Sutton Herefordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Wendy Jones | 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
| |||||||||||||
| Mr Timothy Nigel Hughes | Apr 06, 2016 | Comberton CB3 7DY Cambridge 24 Green End Cambridgeshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does COMPLETE NETWORKS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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