UKBizDB.co.uk

CHANNELCENTRAL.NET LIMITED

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

This company is commonly known as Channelcentral.net Limited. The company was founded 16 years ago and was given the registration number 06276545. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CHANNELCENTRAL.NET LIMITED
Company Number:06276545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Elianore Road, Colchester, United Kingdom,

Secretary22 December 2021Active
Franchise House, 3a Tournament Court, Tournament Fields, Warwick, United Kingdom, CV34 6LG

Director07 May 2021Active
35, Elianore Road, Colchester, England, CO3 3RY

Secretary18 June 2007Active
Aquila House, Waterloo Lane, Chelmsford, CM1 1BN

Corporate Secretary12 June 2007Active
71 Mount Park Road, Ealing, London, W5 2RU

Director12 June 2007Active
35, Elianore Road, Colchester, England, CO3 3RY

Director12 June 2007Active

People with Significant Control

360insights (Europe) Ltd.
Notified on:07 May 2021
Status:Active
Country of residence:United Kingdom
Address:Franchise House, 3a Tournament Court, Warwick, United Kingdom, CV34 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Timothy Roland Moyle
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:35, Elianore Road, Colchester, United Kingdom, CO3 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Simon Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:71, Mount Park Road, London, United Kingdom, W5 2RU
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 (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
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-13Capital

Capital statement capital company with date currency figure.

Download
2023-10-13Capital

Legacy.

Download
2023-10-13Insolvency

Legacy.

Download
2023-10-13Resolution

Resolution.

Download
2023-10-09Dissolution

Dissolution application strike off company.

Download
2023-09-26Capital

Legacy.

Download
2023-09-26Insolvency

Legacy.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Incorporation

Memorandum articles.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Officers

Appoint person secretary company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Capital

Capital allotment shares.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.