Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BT IOT NETWORKS LIMITED
Company Information for

BT IOT NETWORKS LIMITED

1 BRAHAM STREET, LONDON, E1 8EE,
Company Registration Number
02329342
Private Limited Company
Active

Company Overview

About Bt Iot Networks Ltd
BT IOT NETWORKS LIMITED was founded on 1988-12-19 and has its registered office in London. The organisation's status is listed as "Active". Bt Iot Networks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BT IOT NETWORKS LIMITED
 
Legal Registered Office
1 BRAHAM STREET
LONDON
E1 8EE
Other companies in EC1A
 
Previous Names
TRANSCOMM UK LIMITED27/06/2018
Filing Information
Company Number 02329342
Company ID Number 02329342
Date formed 1988-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT IOT NETWORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BT IOT NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2005-08-03
DINKO BEGLERBEGOVIC
Director 2018-06-07
ALASTAIR MAITLAND-TONG
Director 2018-06-07
CHRISTOPHER PAUL WIDES
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT DUERDEN
Director 2014-06-06 2015-07-16
DANIEL LAMBERT
Director 2011-09-22 2012-12-17
ADAM JOHN BAIRD
Director 2008-05-30 2010-08-13
DAVID BOWEN
Director 2005-08-03 2008-04-30
DAVID EDWARD HUGHES
Director 2006-03-08 2008-01-31
JOHN WILLIAM ALFRED FOX
Director 2006-04-03 2007-05-21
STEVEN EDWARD EVANS
Director 2005-07-27 2006-03-06
ASHTON WILLIS HUNT
Director 2004-07-13 2005-09-06
STEPHEN JOHN PRIOR
Company Secretary 2004-03-19 2005-08-03
JONATHAN MARK FURMSTON
Director 2004-03-19 2005-08-01
VIVIENNE ANN HAYNES
Director 2004-03-19 2005-04-28
RAYMOND COPPIN
Director 2004-03-19 2004-05-19
RUSSELL JOHN BACKHOUSE
Company Secretary 2002-01-31 2004-03-19
RUSSELL JOHN BACKHOUSE
Director 2000-07-11 2004-03-19
ANDREW WILLIAM CARVER
Director 2002-11-28 2004-03-19
ANDREW CHARLES FITTON
Director 2000-07-11 2002-11-28
FRANK CHAPMAN
Company Secretary 2000-07-11 2002-01-31
FRANK CHAPMAN
Director 2000-07-11 2002-01-31
JAMES DOUGLAS GARDNER
Company Secretary 1993-06-24 2000-07-11
JOHN EDWIN JARVIS
Company Secretary 1993-06-24 2000-07-11
JAMES DOUGLAS GARDNER
Director 1999-12-03 2000-07-11
MICHAEL KAIL HARRELL
Director 1992-12-19 2000-07-11
JOHN EDWIN JARVIS
Director 2000-02-28 2000-07-11
MANUEL MICHAEL KULUKUNDIS
Director 1992-12-19 1998-03-17
BENOIT CHEREAU
Director 1992-12-19 1995-04-06
JEAN FRANCOIS BEAUDOUIN
Director 1994-11-21 1994-12-19
FRANCOIS LEON
Director 1992-12-19 1994-11-21
CARL ROBERT ARON
Director 1992-12-19 1993-12-01
STEVEN THOMAS APICELLA
Company Secretary 1992-12-19 1993-07-31
COMAT REGISTRARS LIMITED
Company Secretary 1992-12-19 1993-07-31
JAMES KATSOURIS
Company Secretary 1992-12-19 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 In Administration
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
CHRISTOPHER PAUL WIDES SEV AUTOMOTIVE AND PLANT LIMITED Director 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
CHRISTOPHER PAUL WIDES PELIPOD LTD Director 2016-09-23 CURRENT 2013-03-04 Active
CHRISTOPHER PAUL WIDES TIKIT LIMITED Director 2016-08-01 CURRENT 1994-01-07 Active
CHRISTOPHER PAUL WIDES RIVUS FLEET SOLUTIONS LIMITED Director 2016-07-22 CURRENT 2002-02-27 In Administration
CHRISTOPHER PAUL WIDES BRITISH CABLES COMPANY LIMITED Director 2016-07-22 CURRENT 2012-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-06-20Director's details changed for Mr Christopher Paul Wides on 2021-10-07
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-02-21CH04SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01PSC05Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-02CH01Director's details changed for Mr Christopher Paul Wides on 2021-11-02
2021-10-20CH01Director's details changed for Mr Alastair Maitland-Tong on 2021-10-20
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DINKO BEGLERBEGOVIC
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-27NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-06-27CERTNMCOMPANY NAME CHANGED TRANSCOMM UK LIMITED CERTIFICATE ISSUED ON 27/06/18
2018-06-12AP01DIRECTOR APPOINTED MR DINKO BEGLERBEGOVIC
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMS
2018-06-11AP01DIRECTOR APPOINTED MR ALASTAIR MAITLAND-TONG
2018-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WIDES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SHORTERS
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMS
2018-06-11AP01DIRECTOR APPOINTED MR ALASTAIR MAITLAND-TONG
2018-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WIDES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SHORTERS
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-06-07AP01DIRECTOR APPOINTED MRS LAURA SHORTERS
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIDES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2485319
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-08-25RP04AP01SECOND FILING OF AP01 FOR CHRISTOPHER PAUL WIDES
2016-08-25ANNOTATIONClarification
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER EDWARD SIMS / 01/08/2016
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP THAKRAR
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DANNY LONGBOTTOM
2016-08-02AP01DIRECTOR APPOINTED DR CHRISTOPHER EDWARD SIMS
2016-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WIDES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2485319
2015-12-18AR0106/12/15 FULL LIST
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUERDEN
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2485319
2014-12-16AR0106/12/14 FULL LIST
2014-08-11RES01ADOPT ARTICLES 25/07/2014
2014-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAW
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN OXLEY
2014-07-21AP01DIRECTOR APPOINTED SANDIP THAKRAR
2014-06-20AP01DIRECTOR APPOINTED DANNY LONGBOTTOM
2014-06-06AP01DIRECTOR APPOINTED MR IAN ROBERT DUERDEN
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2485319
2014-01-02AR0106/12/13 FULL LIST
2013-01-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LAMBERT
2012-12-18AR0106/12/12 FULL LIST
2011-12-16AR0106/12/11 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED JULIAN OXLEY
2011-12-06AP01DIRECTOR APPOINTED DANIEL LAMBERT
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER VIGILANCE
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BERESFORD SHAW / 24/11/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-24AR0106/12/10 FULL LIST
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BAIRD
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AR0106/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER VIGILANCE / 26/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BERESFORD SHAW / 26/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN BAIRD / 26/10/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR CHETAN PATEL
2008-10-10288aDIRECTOR APPOINTED ADAM JOHN BAIRD
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOWEN
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-06-14288bDIRECTOR RESIGNED
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-16363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03288bSECRETARY RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-19ELRESS386 DISP APP AUDS 06/05/05
2005-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288aNEW DIRECTOR APPOINTED
2003-06-05New director appointed
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BT IOT NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BT IOT NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2003-10-29 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE DEBENTURE 2003-05-03 Outstanding SINGER & FRIEDLANDER LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2001-11-06 Outstanding SINGER & FRIEDLANDER FACTORS LIMITED
DEBENTURE 2001-10-12 Outstanding SINGER & FRIEDLANDER FACTORS LIMITED
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 12TH MAY 1998 1999-01-07 Outstanding ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT 1998-11-25 Outstanding ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE PURSUANT TO A MASTER AGREEMENT DATED 12TH MAY 1988 1998-05-23 Outstanding ROYSCOT TRUST PLC
MASTER AGREEMENT 1998-05-14 Outstanding ROYSCOT TRUST PLC
MASTER AGREEMENT 1997-10-30 Outstanding ROYSCOT COMMERCIAL LEASING LIMITED
AGREEMENT AND CHARGE 1997-07-26 Outstanding FORWARD TRUST LIMITED
AGREEMENT AND CHARGE 1996-06-20 Outstanding FORWARD TRUST BUSINESS FINANCE LIMITED
AGREEMENT AND CHARGE 1995-12-05 Outstanding ASSETFINANCE LIMITED
AGREEMENT AND CHARGE 1995-01-24 Outstanding CONCORD LEASING LIMITED
Intangible Assets
Patents
We have not found any records of BT IOT NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BT IOT NETWORKS LIMITED
Trademarks
We have not found any records of BT IOT NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BT IOT NETWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2011-10-10 GBP £800
Newcastle City Council 2011-09-15 GBP £800
Newcastle City Council 2011-08-11 GBP £800
Newcastle City Council 2011-07-14 GBP £800
Newcastle City Council 2011-06-07 GBP £800
Newcastle City Council 2011-05-18 GBP £800
Newcastle City Council 2011-03-30 GBP £800
Newcastle City Council 2011-02-22 GBP £800
Newcastle City Council 2011-02-01 GBP £800
Newcastle City Council 2011-01-14 GBP £800
Newcastle City Council 2010-12-13 GBP £800 E&R Parking Services
Newcastle City Council 2010-10-26 GBP £480 E&R Parking Services
Newcastle City Council 2010-10-06 GBP £480 E&R Parking Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BT IOT NETWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT IOT NETWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BT IOT NETWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.