UKBizDB.co.uk

U - NET UK LIMITED

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

This company is commonly known as U - Net Uk Limited. The company was founded 24 years ago and was given the registration number 03983189. The firm's registered office is in LONDON. You can find them at 110 High Holborn, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:U - NET UK LIMITED
Company Number:03983189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:110 High Holborn, London, England, WC1V 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, High Holborn, London, England, WC1V 6JS

Director07 February 2019Active
Upper Flat, 10 Offley Road, London, SW9 0LS

Secretary27 September 2004Active
3 The Links, Burleigh Road, Ascot, SL5 7TN

Secretary17 August 2000Active
50, Ladbroke Grove, London, United Kingdom, W11 2PA

Secretary25 February 2010Active
Blue Fir Cottage, 29 Gergory's Road, Beaconsfield, HP9 1HH

Director30 April 2004Active
Upper Flat, 10 Offley Road, London, SW9 0LS

Director27 September 2004Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director28 April 2000Active
Gleninver, 16 Green Lane, Chesham Bois, Amersham, HP6 5LQ

Director30 September 2002Active
Shandon Mill Lane, Calcott, Reading, RG31 7RS

Director19 November 2001Active
Flat 8 Parkmount Lodge, 12-14 Reeves Mews, London, W1K 2EG

Director27 September 2004Active
3 The Links, Burleigh Road, Ascot, SL5 7TN

Director19 November 2001Active
23 Narborough Street, London, SW6 3AP

Director08 May 2003Active
32a Broomfield Avenue, Palmers Green, London, N13 4JN

Director27 September 2004Active
50 Ladbroke Grove, London, W11 2PA

Director03 September 2007Active
1 Hillgrove, Joiners Lane, Chalfont St Peter, SL9 0BT

Director17 August 2000Active
12 Butler Road, Barnegat Light, New Jersey, Usa,

Director17 August 2000Active
27 Leigh Drive, Elsenham, Bishops Stortford, CM22 6BY

Director17 August 2000Active
Court House, 15 Court Hill, Chipstead, CR5 3NQ

Director08 May 2003Active

People with Significant Control

Mr Nigel Robert Fairhurst
Notified on:07 February 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:110, High Holborn, London, England, WC1V 6JS
Nature of control:
  • Significant influence or control
Mr Michel Francois Robert
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:French
Address:21 Southampton Row, WC1B 5HA
Nature of control:
  • Significant influence or control
Mr Charles Nasser
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:21 Southampton Row, WC1B 5HA
Nature of control:
  • Significant influence or control
Claranet Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:110, High Holborn, London, England, WC1V 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type dormant.

Download
2022-07-10Dissolution

Dissolution withdrawal application strike off company.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-03Dissolution

Dissolution application strike off company.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-07-30Address

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

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.