Warning: file_put_contents(c/eabc605934cc9f1f76fb2ede805a8773.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
21net Ltd, WC1V 7AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

21NET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21net Ltd. The company was founded 22 years ago and was given the registration number 04321420. The firm's registered office is in LONDON. You can find them at The Place 8th Floor, High Holborn, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:21NET LTD
Company Number:04321420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Place 8th Floor, High Holborn, London, United Kingdom, WC1V 7AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Litchurch Lane, Derby, Litchurch Lane, Derby, England, DE24 8AD

Secretary30 June 2021Active
The Place, 8th Floor, High Holborn, London, United Kingdom, WC1V 7AA

Director26 February 2020Active
The Place, 8th Floor, High Holborn, London, United Kingdom, WC1V 7AA

Director26 August 2020Active
The Place, 8th Floor, High Holborn, London, United Kingdom, WC1V 7AA

Director26 October 2018Active
The Elms Courtyard, Bromesberrow, Ledbury, United Kingdom, HR8 1RZ

Secretary15 December 2015Active
The Old Vicarage, 5 Station Road Little Houghton, Northampton, NN7 1AJ

Secretary04 June 2003Active
Barn Orchard, Barrow, Worcestershire, WR14 6JN

Secretary05 March 2003Active
The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ

Corporate Secretary16 March 2004Active
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Secretary13 November 2001Active
30 Arundel Terrace, Barnes, London, SW13 8DS

Director21 June 2005Active
92, Rue De Clairefontaine, Eischen, Luxembourg,

Director19 April 2006Active
The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ

Director01 July 2013Active
Mill Race House, Wath Road, West Tanfield, Ripon, England, HG4 5LF

Director16 February 2010Active
Avenue De L'Escrime 42, Brussels, 1150

Director15 September 2009Active
Kasteeldreef 6, Hever, Belgium,

Director12 July 2004Active
The Place, 8th Floor, High Holborn, London, United Kingdom, WC1V 7AA

Director26 October 2018Active
Lochnell Castle, Ledaig, PA37 1QT

Director25 September 2002Active
16, Rue Pixerecourt, 75020 Paris, France,

Director04 April 2018Active
The Post Office, Bromsberrow, Ledbury, United Kingdom, HR8 1RZ

Director13 November 2001Active
Clos Des Lauriers 33, 1150 Brussels, Belgium, FOREIGN

Director20 June 2006Active
Parsonage Farm, East Hagbourne, Didcot, OX11 9LN

Director21 February 2006Active
806, Millenium Apts, 95 Newhall Street, Birmingham, B3 1BA

Director15 September 2009Active
9, Highcrofts, Horsley, Newcastle Upon Tyne, United Kingdom,

Director04 April 2018Active
Parkview, Church Lane, Toddington, GL54 5DQ

Director05 September 2002Active
23 Innovacom, Rue Royale, Paris, France,

Director23 December 2010Active

People with Significant Control

Alstom Transport Uk (Holdings) Limited
Notified on:04 April 2018
Status:Active
Country of residence:United Kingdom
Address:The Place, 8th Floor, London, United Kingdom, WC1V 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-10Dissolution

Dissolution application strike off company.

Download
2021-07-02Officers

Appoint person secretary company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Capital

Second filing capital allotment shares.

Download
2021-01-19Capital

Capital allotment shares.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-06-17Address

Change sail address company with old address new address.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Address

Move registers to sail company with new address.

Download
2020-03-29Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Capital

Legacy.

Download
2019-01-28Capital

Capital statement capital company with date currency figure.

Download
2019-01-28Insolvency

Legacy.

Download
2019-01-28Resolution

Resolution.

Download
2018-12-11Accounts

Change account reference date company current extended.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.