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

CAPITAL NET LIMITED

ONE NEW CHANGE, LONDON, EC4M,
Company Registration Number
02946818
Private Limited Company
Dissolved

Dissolved 2017-10-31

Company Overview

About Capital Net Ltd
CAPITAL NET LIMITED was founded on 1994-07-08 and had its registered office in One New Change. The company was dissolved on the 2017-10-31 and is no longer trading or active.

Key Data
Company Name
CAPITAL NET LIMITED
 
Legal Registered Office
ONE NEW CHANGE
LONDON
 
Filing Information
Company Number 02946818
Date formed 1994-07-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-31
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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.
Companies with same name CAPITAL NET LIMITED
The following companies were found which have the same name as CAPITAL NET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL NETWORK CONSULTING LIMITED THE LONG LODGE 265-269 KINGSTON ROAD 265-269 KINGSTON ROAD LONDON SW19 3FW Dissolved Company formed on the 2010-10-12
CAPITAL NETWORK LIMITED 2ND FLOOR CAPITOL COURT DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3TZ Dissolved Company formed on the 1999-08-27
CAPITAL NETWORK SOLUTIONS LIMITED C/O FRP ADVISORY TRADING LIMITED 110 CANNON STREET LONDON EC4N 6EU In Administration Company formed on the 1996-03-04
CAPITAL NETWORKING LTD UNIT 36 88-90 HATTON GARDEN LONDON UNITED KINGDOM EC1N 8PN Dissolved Company formed on the 2012-05-17
CAPITAL NETWORKS LTD THE LAURIES CAPNET, OFFICE 304 CLAUGHTON ROAD BIRKENHEAD CH41 6EY Active Company formed on the 2005-01-31
CAPITAL NETWORK CONSULTANCY LIMITED 50 THE RUNWAY HATFIELD HERTFORDSHIRE AL10 9GL Active - Proposal to Strike off Company formed on the 2014-05-09
Capital Network Services Inc 19751 E Villanova Pl Aurora CO 80013 Good Standing Company formed on the 2007-12-20
Capital Network Systems, Inc. 1712 Pioneer Ave Ste 6016A Cheyenne WY 82001 Active Company formed on the 2007-05-24
CAPITAL NETWORK SERVICES, INC. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 1994-07-14
CAPITAL NETWORK SERVICES, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 1999-03-19
CAPITAL NETWORK LLC 45 NORTH STATION PLAZA SUITE LL100 GREAT NECK NY 11021 Active Company formed on the 2015-08-21
CAPITAL NETWORK SYSTEMS, INC 15141 N WASHINGTON Broomfield CO 80020 Delinquent June 1, 2011 Company formed on the 2005-04-01
CAPITAL NETWORKS, LLC 143 UNION BLVD STE 900 Lakewood CO 80228 Voluntarily Dissolved Company formed on the 1999-07-09
Capital Network Solutions, LLC 41865 Cordgrass Cir. Stone Ridge VA 20105 Active Company formed on the 2014-06-11
Capital Networking, LLC 7713 Lewinsville Road McLean VA 22102 Active Company formed on the 2015-12-01
CAPITAL NETWORK INTERNATIONAL INC. 3555 STOBER BLVD SUITE 191 LAS VEGAS NV 89103 Terminated Company formed on the 1998-03-05
CAPITAL NETWORK, INC. 10478 MELODIA MAGICO AVE LAS VEGAS NV 89135 Active Company formed on the 2002-09-03
CAPITAL NETWORK GROUP, LLC 711 S CARSON STREET STE 6 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2007-07-25
CAPITAL NETWORKS ONLINE LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2009-07-30
CAPITAL NET INC. 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Revoked Company formed on the 2009-10-05

Company Officers of CAPITAL NET LIMITED

Current Directors
Officer Role Date Appointed
NEIL MURRAY GRIFFIN
Company Secretary 2016-06-06
JONATHAN OSBORNE DRULARD
Director 2006-12-13
TOBY HADDON
Director 1995-11-28
SHRIKRISHNA VENKATARAMAN
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HAWKINS
Company Secretary 2014-12-12 2016-06-06
FREDERICK MCHATTIE
Director 2007-11-22 2016-06-06
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2012-11-06 2014-12-17
JOHN GRAHAM ORCHARD
Director 2006-12-13 2014-12-17
NEIL FRANK OSBORN
Director 1995-11-28 2014-12-17
DAVID RICE
Company Secretary 2014-08-29 2014-12-12
MARTIN MCINTYRE
Company Secretary 2013-07-12 2014-08-29
HELEN CLARE VINCENT
Company Secretary 2009-12-02 2013-07-12
PADRAIC MATTHEW FALLON
Director 1995-11-28 2012-10-14
JONATHAN BRADSHAW
Company Secretary 2002-06-17 2009-12-02
RAJINDER DALE
Director 1995-11-28 2007-11-22
THOMAS AQUINAS FLEMING
Director 2005-04-25 2006-12-14
TOBY PATRICK BRUNEL FILDES
Director 2004-10-01 2006-12-01
SIMON WILLIAM HESSEL
Director 1995-11-28 2005-04-25
SIMON MARK BRADY
Director 1995-11-28 2004-10-01
STEPHEN PETER CHAMBERLAIN
Director 1997-11-20 2004-04-08
IQBAL SAVANI
Company Secretary 1999-10-28 2002-06-14
SHARON MOMBRU
Director 2000-04-14 2001-05-31
COLIN ROBERT JONES
Director 1997-10-27 2000-12-11
NAOKI MORI
Director 1999-03-10 2000-12-11
ROBERT STEPHEN FARMER
Company Secretary 1995-11-28 1999-10-28
ROBERT STEPHEN FARMER
Director 1995-11-28 1999-10-28
DAVID SAUL LEVIN
Director 1995-11-28 1997-10-27
E P S SECRETARIES LIMITED
Nominated Secretary 1994-07-08 1995-11-28
MIKJON LIMITED
Nominated Director 1994-07-08 1995-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN OSBORNE DRULARD DEALOGIC (HOLDINGS) LIMITED Director 2009-11-25 CURRENT 2001-08-22 Active
JONATHAN OSBORNE DRULARD CAPITAL DATA LIMITED Director 2006-12-13 CURRENT 1996-01-24 Active - Proposal to Strike off
TOBY HADDON DEALOGIC SINGAPORE LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
TOBY HADDON JUNCTION RDS LTD Director 2013-04-30 CURRENT 2005-08-05 Active
TOBY HADDON DEALOGIC AMERICAS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
TOBY HADDON DEALOGIC EMEA LIMITED Director 2010-10-11 CURRENT 2010-10-06 Active - Proposal to Strike off
TOBY HADDON COMPUTASOFT EMPLOYEE SHARE SCHEMES LIMITED Director 2006-07-17 CURRENT 1991-05-07 Active - Proposal to Strike off
TOBY HADDON COMPUTASOFT CONSULTING LIMITED Director 2006-07-17 CURRENT 1995-08-15 Active
TOBY HADDON COMPUTASOFT E-COMMERCE LIMITED Director 2006-07-17 CURRENT 1998-03-10 Active - Proposal to Strike off
TOBY HADDON COMPUTASOFT SYNDICATION LIMITED Director 2004-11-05 CURRENT 1998-01-14 Dissolved 2017-11-07
TOBY HADDON DEALOGIC (HOLDINGS) LIMITED Director 2002-03-12 CURRENT 2001-08-22 Active
TOBY HADDON LOWKIN LIMITED Director 2002-03-12 CURRENT 2001-10-16 Active
TOBY HADDON DALIT LIMITED Director 2001-11-13 CURRENT 2001-10-02 Dissolved 2017-04-04
TOBY HADDON DEALOGIC APAC LIMITED Director 2000-11-16 CURRENT 2000-10-09 Active - Proposal to Strike off
TOBY HADDON DEALOGIC JAPAN LIMITED Director 1999-10-28 CURRENT 1999-06-03 Active - Proposal to Strike off
TOBY HADDON DEALOGIC LIMITED Director 1999-06-15 CURRENT 1983-12-12 Active
TOBY HADDON COMPUTASOFT RESEARCH LIMITED Director 1999-02-26 CURRENT 1998-11-03 Dissolved 2017-11-07
TOBY HADDON CAPITAL DATA LIMITED Director 1996-02-01 CURRENT 1996-01-24 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN DEALOGIC LIMITED Director 2016-06-30 CURRENT 1983-12-12 Active
SHRIKRISHNA VENKATARAMAN DEALOGIC EMEA LIMITED Director 2016-06-22 CURRENT 2010-10-06 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN COMPUTASOFT SYNDICATION LIMITED Director 2016-06-06 CURRENT 1998-01-14 Dissolved 2017-11-07
SHRIKRISHNA VENKATARAMAN COMPUTASOFT RESEARCH LIMITED Director 2016-06-06 CURRENT 1998-11-03 Dissolved 2017-11-07
SHRIKRISHNA VENKATARAMAN COMPUTASOFT EMPLOYEE SHARE SCHEMES LIMITED Director 2016-06-06 CURRENT 1991-05-07 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN DEALOGIC JAPAN LIMITED Director 2016-06-06 CURRENT 1999-06-03 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN DEALOGIC AMERICAS LIMITED Director 2016-06-06 CURRENT 2011-12-09 Active
SHRIKRISHNA VENKATARAMAN DIAMOND BIDCO LIMITED Director 2016-06-06 CURRENT 2014-10-28 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN COMPUTASOFT CONSULTING LIMITED Director 2016-06-06 CURRENT 1995-08-15 Active
SHRIKRISHNA VENKATARAMAN CAPITAL DATA LIMITED Director 2016-06-06 CURRENT 1996-01-24 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN DEALOGIC APAC LIMITED Director 2016-06-06 CURRENT 2000-10-09 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN DEALOGIC (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2001-08-22 Active
SHRIKRISHNA VENKATARAMAN DIAMOND MIDCO LIMITED Director 2016-06-06 CURRENT 2014-10-28 Active - Proposal to Strike off
SHRIKRISHNA VENKATARAMAN JUNCTION RDS LTD Director 2016-06-06 CURRENT 2005-08-05 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
2017-10-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-08DS01APPLICATION FOR STRIKING-OFF
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029468180001
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 58900
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AP01DIRECTOR APPOINTED MR SHRIKRISHNA VENKATARAMAN
2016-06-07AP01DIRECTOR APPOINTED MR SHRIKRISHNA VENKATARAMAN
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWKINS
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWKINS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCHATTIE
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCHATTIE
2016-06-06AP03SECRETARY APPOINTED MR NEIL MURRAY GRIFFIN
2016-06-06AP03SECRETARY APPOINTED MR NEIL MURRAY GRIFFIN
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 58900
2015-12-02AR0102/12/15 FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09RES12VARYING SHARE RIGHTS AND NAMES
2015-02-09RES01ADOPT ARTICLES 21/01/2015
2015-02-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-20RES01ALTER ARTICLES 23/12/2014
2015-01-09AP03SECRETARY APPOINTED CHRISTOPHER HAWKINS
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID RICE
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORCHARD
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL OSBORN
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 58900
2014-12-30AR0102/12/14 FULL LIST
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029468180001
2014-10-13MISCSECTION 519
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29AP03SECRETARY APPOINTED DAVID RICE
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY MARTIN MCINTYRE
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 58900
2013-12-04AR0102/12/13 FULL LIST
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THANET HOUSE 231-232 STRAND LONDON WC2R 1DA
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AP03SECRETARY APPOINTED MR MARTIN MCINTYRE
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY HELEN VINCENT
2013-07-01AR0130/06/13 FULL LIST
2012-11-14AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIC FALLON
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OSBORNE DRULARD / 01/09/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0130/06/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0130/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OSBORNE DRULARD / 29/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANK OSBORN / 29/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM ORCHARD / 29/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MCHATTIE / 29/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY HADDON / 29/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PADRAIC MATTHEW FALLON / 29/06/2011
2010-10-27RES01ADOPT ARTICLES 17/09/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0130/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANK OSBORN / 29/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM ORCHARD / 29/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PADRAIC MATTHEW FALLON / 29/06/2010
2009-12-04AP03SECRETARY APPOINTED HELEN CLARE VINCENT
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BRADSHAW
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OSBORNE DRULARD / 11/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-28RES13NEW AUDITORS APPOINTED 22/04/2009
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-07-27363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2006-07-25363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-13363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-04-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-16288bDIRECTOR RESIGNED
2003-06-23363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
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 CAPITAL NET 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 CAPITAL NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Satisfied JP MORGAN CHASE BANK, N.A. (AS COLLATERAL AGENT)
Intangible Assets
Patents
We have not found any records of CAPITAL NET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL NET LIMITED
Trademarks
We have not found any records of CAPITAL NET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL NET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CAPITAL NET LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL NET 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 CAPITAL NET 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 CAPITAL NET 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.