UKBizDB.co.uk

COMPLETE NETWORKS LIMITED

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

This company is commonly known as Complete Networks Limited. The company was founded 18 years ago and was given the registration number 05838904. The firm's registered office is in CASTLE DONINGTON. You can find them at The Millhouse Business Centre, Station Road, Castle Donington, Derbyshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:COMPLETE NETWORKS LIMITED
Company Number:05838904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:The Millhouse Business Centre, Station Road, Castle Donington, Derbyshire, England, DE74 2NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director02 March 2021Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director23 January 2024Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary06 June 2006Active
24, Green End, Comberton, Cambridge, United Kingdom, CB3 7DY

Secretary01 November 2010Active
Poplars Farmhouse, Beningbrough, YO30 1BY

Secretary06 June 2006Active
Keeper's Cottage, Hambleton Lane, Wass, York, YO61 4BH

Secretary02 January 2007Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director27 April 2023Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director06 June 2006Active
90 Main Street, Swannington, LE67 8QN

Director06 June 2006Active
24 Green End, Comberton, Cambridge, CB3 7DY

Director02 January 2007Active
Wood Sutton, Leysters, Leominster, England, HR6 0JF

Director10 March 2011Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director02 March 2021Active
7 Lancaster Avenue, Sandiacre, Nottingham, NG10 5GW

Director02 January 2007Active
Keeper's Cottage, Hambleton Lane, Wass, York, YO61 4BH

Director02 January 2007Active
30 Dulverton Road, Leicester, LE3 0SA

Director01 May 2008Active

People with Significant Control

Arrow Business Communications Ps Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:The Wharf Abbey Mill Business Park, Abbey Mill Business Park, Godalming, England, GU7 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Adrian Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Wood Sutton, Leysters, Leominster, England, HR6 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Wendy Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:The Wharf, Abbey Mill Business Park, Godalming, England, GU7 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Nigel Hughes
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:24 Green End, Comberton, Cambridge, United Kingdom, CB3 7DY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-01-31Dissolution

Dissolution application strike off company.

Download
2024-01-29Capital

Capital statement capital company with date currency figure.

Download
2024-01-29Capital

Legacy.

Download
2024-01-29Insolvency

Legacy.

Download
2024-01-29Resolution

Resolution.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2023-03-03Accounts

Change account reference date company current shortened.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-23Accounts

Change account reference date company previous extended.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Annual return

Second filing of annual return with made up date.

Download
2021-05-20Annual return

Second filing of annual return with made up date.

Download
2021-05-10Incorporation

Memorandum articles.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Annual return

Annual return company with made up date changes to shareholders.

Download

Copyright © 2024. All rights reserved.