UKBizDB.co.uk

EXCLUSIVE NETWORKS LIMITED

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

This company is commonly known as Exclusive Networks Limited. The company was founded 30 years ago and was given the registration number 02900798. The firm's registered office is in ALTON. You can find them at Alresford House, Mill Lane, Alton, Hampshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:EXCLUSIVE NETWORKS LIMITED
Company Number:02900798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Alresford House, Mill Lane, Alton, Hampshire, GU34 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alresford House, Mill Lane, Alton, GU34 2QJ

Director26 January 2017Active
Alresford House, Mill Lane, Alton, GU34 2QJ

Director30 September 2022Active
20, Quai Du Point Du Jour, Boulogne-Billancourt, France, 92100

Corporate Director01 July 2009Active
51 Dallington Road, Northampton, NN5 7BW

Secretary07 March 2001Active
5 Ravine Terrace, Sunderland, SR6 9LZ

Secretary22 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 February 1994Active
51 Dallington Road, Northampton, NN5 7BW

Director07 March 2001Active
Sunny Bank, Acklam, Molton, YO17 9RG

Director21 July 2003Active
Alresford House, Mill Lane, Alton, England, GU34 2QJ

Director23 August 2013Active
Alresford House, Mill Lane, Alton, England, GU34 2QJ

Director29 June 2011Active
6 Jeffs Close, Upper Tysoe, Warwick, CV35 0TQ

Director07 March 2001Active
5 Ravine Terrace, Sunderland, SR6 9LZ

Director22 February 1994Active
5 Ravine Terrace, Sunderland, SR6 9LZ

Director22 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 February 1994Active
16 Bingham Road, Sheffield, S8 8QG

Director05 February 2004Active
Alresford House, Mill Lane, Alton, England, GU34 2QJ

Director29 June 2011Active
9 Bankside, Ordsall, DN22 7UW

Director18 January 2002Active
2, Ardsley Court, East Ardsley, Wakefield, WF3 2LG

Director01 July 2009Active
143 Edgewarebury Road, Edgware, HA8 8ND

Director05 February 2004Active

People with Significant Control

Exclusive Networks Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Exclusive Group, Arcs De Seine, Boulogne Billancourt, France,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Incorporation

Memorandum articles.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Termination secretary company with name termination date.

Download
2017-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.