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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF | Secretary | 01 November 2014 | Active |
., Wilhelminakade 123, 3072 Ap, Rotterdam, Netherlands, | Director | 24 January 2022 | Active |
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF | Director | 01 January 2020 | Active |
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF | Director | 01 November 2014 | Active |
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF | Director | 02 December 2021 | Active |
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF | Director | 01 November 2014 | Active |
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF | Director | 17 August 2015 | Active |
Matrix House, South Ground Floor 2, Basing View, Basingstoke, United Kingdom, RG21 4FF | Director | 31 October 2014 | Active |
Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, United Kingdom, BS16 7FR | Secretary | 25 April 2008 | Active |
Sunset Cottage, Holly Hill, Iron Acton, BS37 9XZ | Secretary | 26 July 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 26 July 2005 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 01 November 2014 | Active |
Sunset Cottage, Holly Hill, Iron Acton, Bristol, BS37 9XZ | Director | 26 July 2005 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 01 November 2014 | Active |
The Garden Flat, 114a Brynland Avenue, Horfield, Bristol, United Kingdom, BS7 9DY | Director | 25 April 2008 | Active |
Network House, 6th Floor, Basing View, Basingstoke, England, RG21 4HG | Director | 30 July 2018 | Active |
Aldworth, 37 St. Catherines Road, Hayling Island, England, PO11 0HF | Director | 25 April 2008 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 26 July 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person secretary company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2023-10-03 | Resolution | Resolution. | Download |
2023-10-03 | Incorporation | Memorandum articles. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Capital | Capital cancellation shares. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Capital | Capital allotment shares. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Capital | Capital allotment shares. | Download |
2022-03-16 | Capital | Capital allotment shares. | Download |
2022-03-16 | Capital | Capital allotment shares. | Download |
2022-02-17 | Capital | Second filing capital allotment shares. | Download |
2022-02-16 | Capital | Second filing capital allotment shares. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2022-02-15 | Incorporation | Memorandum articles. | Download |
2022-02-11 | Capital | Capital allotment shares. | Download |
2022-02-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.