UKBizDB.co.uk

CENSORNET LIMITED

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

This company is commonly known as Censornet Limited. The company was founded 18 years ago and was given the registration number 05518629. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CENSORNET LIMITED
Company Number:05518629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF

Secretary01 November 2014Active
., Wilhelminakade 123, 3072 Ap, Rotterdam, Netherlands,

Director24 January 2022Active
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF

Director01 January 2020Active
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF

Director01 November 2014Active
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF

Director02 December 2021Active
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF

Director01 November 2014Active
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF

Director17 August 2015Active
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF

Director31 October 2014Active
Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, United Kingdom, BS16 7FR

Secretary25 April 2008Active
Sunset Cottage, Holly Hill, Iron Acton, BS37 9XZ

Secretary26 July 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary26 July 2005Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director01 November 2014Active
Sunset Cottage, Holly Hill, Iron Acton, Bristol, BS37 9XZ

Director26 July 2005Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director01 November 2014Active
The Garden Flat, 114a Brynland Avenue, Horfield, Bristol, United Kingdom, BS7 9DY

Director25 April 2008Active
Network House, 6th Floor, Basing View, Basingstoke, England, RG21 4HG

Director30 July 2018Active
Aldworth, 37 St. Catherines Road, Hayling Island, England, PO11 0HF

Director25 April 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director26 July 2005Active

People with Significant Control

Mr Edward Onare Macnair
Notified on:30 June 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Highlands House, Basingstoke Road, Reading, England, RG7 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-12Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person secretary company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2023-10-03Resolution

Resolution.

Download
2023-10-03Incorporation

Memorandum articles.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Capital

Capital cancellation shares.

Download
2023-03-01Address

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

Download
2023-02-03Capital

Capital allotment shares.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Capital

Capital allotment shares.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-02-17Capital

Second filing capital allotment shares.

Download
2022-02-16Capital

Second filing capital allotment shares.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-15Incorporation

Memorandum articles.

Download
2022-02-11Capital

Capital allotment shares.

Download
2022-02-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.