UKBizDB.co.uk

CAPITAL NETWORK SOLUTIONS LIMITED

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

This company is commonly known as Capital Network Solutions Limited. The company was founded 28 years ago and was given the registration number 03167139. The firm's registered office is in BARRY. You can find them at Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CAPITAL NETWORK SOLUTIONS LIMITED
Company Number:03167139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

Director04 August 2021Active
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

Director04 August 2021Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary04 March 1996Active
Tara Church Road, Cadoxton, Neath, SA10 8AU

Secretary15 March 1996Active
The Granary, St Marys Well Bay Road, Swanbridge, Penarth, CF64 5UJ

Director15 March 1996Active
The Granary, St Marys Well Bay Road, Swanbridge, Penarth, CF64 5UJ

Director20 February 2001Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director04 March 1996Active

People with Significant Control

Flow Uk Holdings Limited
Notified on:04 August 2021
Status:Active
Country of residence:England
Address:Punchbowl 130, Punchbowl Park, Hemel Hempstead, England, HP2 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Martin Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Cardiff House, Cardiff Road, Barry, CF63 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Joy Edwards
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Cardiff House, Cardiff Road, Barry, CF63 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-07Address

Change registered office address company with date old address new address.

Download
2024-03-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-01Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-22Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Change account reference date company current shortened.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-19Change of constitution

Statement of companys objects.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.