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

APNET LTD

42 MASONS HILL, BROMLEY, BR2 9GW,
Company Registration Number
04338680
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apnet Ltd
APNET LTD was founded on 2001-12-12 and has its registered office in Bromley. The organisation's status is listed as "Active - Proposal to Strike off". Apnet Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APNET LTD
 
Legal Registered Office
42 MASONS HILL
BROMLEY
BR2 9GW
Other companies in BR1
 
Previous Names
DESIRED DESIGN NETWORKS LIMITED 23/10/2007
Filing Information
Company Number 04338680
Company ID Number 04338680
Date formed 2001-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/06/2024
Account next due 29/03/2026
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB802709742  
Last Datalog update: 2025-11-05 13:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APNET LTD
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 APNET LTD

Current Directors
Officer Role Date Appointed
JASON PAUL JACKSON
Director 2001-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL ADELE JACKSON
Company Secretary 2005-12-29 2011-05-27
LORRAINE SLATER
Company Secretary 2001-12-12 2005-12-29
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2001-12-12 2001-12-12
ALPHA DIRECT LIMITED
Nominated Director 2001-12-12 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PAUL JACKSON D8A DEVELOPMENT LIMITED Director 2015-01-19 CURRENT 2015-01-19 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
2025-11-11SECOND GAZETTE not voluntary dissolution
2025-08-26FIRST GAZETTE notice for voluntary strike-off
2025-08-15Application to strike the company off the register
2024-12-23CONFIRMATION STATEMENT MADE ON 12/12/24, WITH NO UPDATES
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 29/06/23
2023-09-07Previous accounting period extended from 30/12/22 TO 29/06/23
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-26AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 103 Palace Road Bromley Kent BR1 3JX
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-06AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Mr Jason Paul Jackson on 2016-01-01
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/14 FROM 36 East Street Bromley Kent BR1 1QU
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-02AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0112/12/11 ANNUAL RETURN FULL LIST
2012-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHERYL JACKSON
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0112/12/10 ANNUAL RETURN FULL LIST
2011-01-13CH03SECRETARY'S DETAILS CHNAGED FOR CHERYL ADELE JACKSON on 2011-01-01
2011-01-13CH01Director's details changed for Jason Paul Jackson on 2011-01-01
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-11AR0112/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL JACKSON / 11/01/2010
2009-06-24AA31/12/08 TOTAL EXEMPTION FULL
2009-01-13363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-23CERTNMCOMPANY NAME CHANGED DESIRED DESIGN NETWORKS LIMITED CERTIFICATE ISSUED ON 23/10/07
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-17363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-17190LOCATION OF DEBENTURE REGISTER
2007-01-17353LOCATION OF REGISTER OF MEMBERS
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 7 MONTCALM CLOSE BROMLEY KENT BR2 7LZ
2005-12-29363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-29288aNEW SECRETARY APPOINTED
2005-12-29288bSECRETARY RESIGNED
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/05
2005-02-11363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/04
2004-01-08363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2001-12-28287REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW SECRETARY APPOINTED
2001-12-18288bSECRETARY RESIGNED
2001-12-18288bDIRECTOR RESIGNED
2001-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to APNET LTD 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 APNET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APNET LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.109
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APNET LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1
Called Up Share Capital 2011-12-31 £ 1
Current Assets 2012-12-31 £ 60,046
Current Assets 2011-12-31 £ 73,661
Debtors 2012-12-31 £ 26,796
Debtors 2011-12-31 £ 52,035
Fixed Assets 2012-12-31 £ 2,956
Fixed Assets 2011-12-31 £ 4,189
Shareholder Funds 2012-12-31 £ -8,305
Shareholder Funds 2011-12-31 £ -4,756
Stocks Inventory 2012-12-31 £ 33,250
Stocks Inventory 2011-12-31 £ 21,626
Tangible Fixed Assets 2012-12-31 £ 2,956
Tangible Fixed Assets 2011-12-31 £ 4,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APNET LTD registering or being granted any patents
Domain Names

APNET LTD owns 2 domain names.

businessnetworks.co.uk   apnet.co.uk  

Trademarks
We have not found any records of APNET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APNET LTD. 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 (62020 - Information technology consultancy activities) as APNET LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where APNET LTD 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 APNET LTD 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 APNET LTD 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.