COMPLINET LIMITED - LONDON
Company Profile | Company Filings |
Overview
COMPLINET LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
COMPLINET LIMITED was incorporated 24 years ago on 25/11/1999 and has the registered number: 03883553. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COMPLINET LIMITED was incorporated 24 years ago on 25/11/1999 and has the registered number: 03883553. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COMPLINET LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIVE CANADA SQUARE
LONDON
E14 5AQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
COMPLINET GROUP LIMITED (until 24/11/2008)
COMPLINET GROUP LIMITED (until 24/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KIMBERLEY MAJOR | Mar 1985 | British | Director | 2018-10-01 | CURRENT |
MS BARBARA ABENA BOATENG | Oct 1962 | British | Director | 2019-06-28 | CURRENT |
MICHAEL TANSEY | Nov 1952 | British | Director | 2006-11-01 UNTIL 2009-01-26 | RESIGNED |
MS SUSAN LOUISE JENNER | Feb 1955 | British | Director | 2011-01-11 UNTIL 2016-03-11 | RESIGNED |
MR STEPHEN JOHN HARPER | Jul 1960 | British | Director | 2000-08-03 UNTIL 2008-04-21 | RESIGNED |
MR DARRYL JOHN CLARKE | Apr 1974 | British | Director | 2011-01-11 UNTIL 2013-11-12 | RESIGNED |
MR STUART NICHOLAS CORBIN | Oct 1964 | British | Director | 2011-01-11 UNTIL 2019-06-28 | RESIGNED |
MR DAVID MARTIN MITCHLEY | Jan 1968 | British | Director | 2010-06-14 UNTIL 2018-09-14 | RESIGNED |
MR DAVID OWEN MORGAN | Jul 1964 | British | Director | 2001-02-28 UNTIL 2005-10-10 | RESIGNED |
MR DARYL MARC PATON | May 1964 | British | Director | 2008-10-30 UNTIL 2010-11-23 | RESIGNED |
MR DAVID WILLIAM IAN CRAIG | Oct 1969 | British | Director | 2010-07-06 UNTIL 2011-01-11 | RESIGNED |
MR MARTIN HENRY YOUNG | May 1946 | British | Director | 2000-01-25 UNTIL 2009-01-26 | RESIGNED |
GRAY'S INN SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-11-25 UNTIL 2000-01-18 | RESIGNED | ||
NICHOLAS DAVID DENBY ROBERTS | Dec 1967 | British | Director | 2002-01-01 UNTIL 2009-11-20 | RESIGNED |
MR HAYDAR SUHAM SHAWKAT | Feb 1966 | British | Director | 2010-06-14 UNTIL 2011-01-11 | RESIGNED |
MS SUSAN LOUISE JENNER | Secretary | 2011-01-11 UNTIL 2016-03-11 | RESIGNED | ||
MR PATRICK HUGH THOMPSON | Nov 1960 | British | Director | 2003-04-17 UNTIL 2004-12-17 | RESIGNED |
MR PETER THORN | Jul 1963 | British | Director | 2011-01-11 UNTIL 2018-10-01 | RESIGNED |
MR ALEX JOHN VIALL | Apr 1968 | British | Director | 2000-01-18 UNTIL 2009-12-10 | RESIGNED |
ANTHONY NIGEL WIDDOWSON | Sep 1968 | British | Director | 2000-01-18 UNTIL 2008-10-17 | RESIGNED |
ALAN COLIN DRAKE YARROW | Jun 1951 | British | Director | 2002-02-15 UNTIL 2009-01-26 | RESIGNED |
MR CHRISTOPHER CHARLES PILLING | Jun 1966 | British | Director | 2000-01-18 UNTIL 2011-01-11 | RESIGNED |
DH & B MANAGERS LIMITED | Nominee Director | 1999-11-25 UNTIL 2000-01-18 | RESIGNED | ||
DH & B DIRECTORS LIMITED | Nominee Director | 1999-11-25 UNTIL 2000-01-18 | RESIGNED | ||
ANTHONY NIGEL WIDDOWSON | Sep 1968 | British | Secretary | 2000-01-18 UNTIL 2008-10-17 | RESIGNED |
MR DARYL MARC PATON | May 1964 | British | Secretary | 2008-10-30 UNTIL 2010-11-23 | RESIGNED |
JAMES HENRICUS LEASON | Secretary | 2010-11-23 UNTIL 2011-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ironman 2 Limited | 2016-11-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Complinet Limited - Period Ending 2022-12-31 | 2023-09-29 | 31-12-2022 | £87,229 equity |
Complinet Limited - Period Ending 2021-12-31 | 2022-09-23 | 31-12-2021 | £87,229 equity |
Complinet Limited - Period Ending 2020-12-31 | 2021-09-21 | 31-12-2020 | £87,229 equity |
Complinet Limited - Period Ending 2014-12-31 | 2015-02-03 | 31-12-2014 | £87,229 equity |
Complinet Limited - Period Ending 2013-12-31 | 2014-07-31 | 31-12-2013 | £87,229 equity |