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

FJORDNET LIMITED

MARLOW, BUCKS, SL7 1NS,
Company Registration Number
05230465
Private Limited Company
Dissolved

Dissolved 2017-05-07

Company Overview

About Fjordnet Ltd
FJORDNET LIMITED was founded on 2004-09-14 and had its registered office in Marlow. The company was dissolved on the 2017-05-07 and is no longer trading or active.

Key Data
Company Name
FJORDNET LIMITED
 
Legal Registered Office
MARLOW
BUCKS
SL7 1NS
Other companies in EC3M
 
Previous Names
MICHCO 416 LIMITED22/11/2004
Filing Information
Company Number 05230465
Date formed 2004-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-05-07
Type of accounts FULL
Last Datalog update: 2018-01-24 09:23:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FJORDNET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 FJORDNET LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BRIAN FRANCIS ROWE
Company Secretary 2013-07-16
OLIVER JAMES BENZECRY
Director 2013-05-22
TIMOTHY HUGH FETHERSTON-DILKE
Director 2013-05-22
PATRICK BRIAN FRANCIS ROWE
Director 2013-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CONSTABLE CURTIS
Director 2008-01-01 2013-07-10
CHARLES HENRY FAIRPO
Company Secretary 2011-08-11 2013-05-22
JOSE IGNACIO AMATE
Director 2008-01-01 2013-05-22
MICHAEL JOHN BEESTON
Director 2004-10-12 2013-05-22
CHARLES HENRY FAIRPO
Director 2011-08-11 2013-05-22
ANDREW FALCON
Director 2009-02-01 2013-05-22
TREVOR MICHAEL HOPE
Director 2008-12-31 2013-05-22
CHRISTIAN LINDHOLM
Director 2008-01-01 2013-05-22
OLOF SCHYBERGSON
Director 2005-06-23 2013-05-22
NICHOLAS JAMES HOLGATE
Director 2010-09-01 2011-08-11
PAMELA GARRETT-JONES
Director 2009-04-01 2010-10-30
PAMELA GARRETT-JONES
Company Secretary 2005-09-01 2009-03-31
MICHELMORES SECRETARIES LIMITED
Director 2004-09-14 2007-12-31
MICHELMORES SECRETARIES LIMITED
Company Secretary 2004-09-14 2005-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES BENZECRY TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
OLIVER JAMES BENZECRY PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
OLIVER JAMES BENZECRY PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
OLIVER JAMES BENZECRY CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
OLIVER JAMES BENZECRY FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
OLIVER JAMES BENZECRY OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
OLIVER JAMES BENZECRY DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
OLIVER JAMES BENZECRY THE ACCENTURE GROUP Director 2011-05-11 CURRENT 1987-12-11 Dissolved 2013-12-12
OLIVER JAMES BENZECRY KNOWLEDGE RULES LIMITED Director 2011-05-11 CURRENT 2004-10-04 Dissolved 2013-08-17
OLIVER JAMES BENZECRY ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2011-05-11 CURRENT 2002-05-20 Dissolved 2013-08-16
OLIVER JAMES BENZECRY ACCENTURE SERVICES LTD Director 2011-05-11 CURRENT 1991-07-31 Dissolved 2017-07-07
OLIVER JAMES BENZECRY ACCENTURE PROPERTIES Director 2011-05-11 CURRENT 1986-08-12 Liquidation
OLIVER JAMES BENZECRY ACCENTURE HR SERVICES LIMITED Director 2011-05-11 CURRENT 2000-03-28 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (AZERBAIJAN) LIMITED Director 2011-05-11 CURRENT 2001-09-20 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (UK) LIMITED Director 2011-05-11 CURRENT 2003-05-08 Active
OLIVER JAMES BENZECRY IMAGINE BROADBAND (USA) LIMITED Director 2011-05-11 CURRENT 2000-11-24 Active
TIMOTHY HUGH FETHERSTON-DILKE TECNILOGICA LTD Director 2016-07-28 CURRENT 2016-03-17 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE CIMATION UK LIMITED Director 2015-12-18 CURRENT 2014-09-04 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
TIMOTHY HUGH FETHERSTON-DILKE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
TIMOTHY HUGH FETHERSTON-DILKE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
TIMOTHY HUGH FETHERSTON-DILKE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
TIMOTHY HUGH FETHERSTON-DILKE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
TIMOTHY HUGH FETHERSTON-DILKE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
TIMOTHY HUGH FETHERSTON-DILKE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
TIMOTHY HUGH FETHERSTON-DILKE THE ACCENTURE GROUP Director 2012-05-21 CURRENT 1987-12-11 Dissolved 2013-12-12
TIMOTHY HUGH FETHERSTON-DILKE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2012-05-21 CURRENT 2006-12-11 Dissolved 2013-11-13
TIMOTHY HUGH FETHERSTON-DILKE KNOWLEDGE RULES LIMITED Director 2012-05-21 CURRENT 2004-10-04 Dissolved 2013-08-17
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2002-05-20 Dissolved 2013-08-16
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SERVICES LTD Director 2012-05-21 CURRENT 1991-07-31 Dissolved 2017-07-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE HR SERVICES LIMITED Director 2012-05-21 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2015-10-19 CURRENT 2008-08-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGY MANAGEMENT BROKERS LTD Director 2015-08-17 CURRENT 1990-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
PATRICK BRIAN FRANCIS ROWE EQJHA LIMITED Director 2015-08-17 CURRENT 2014-07-14 Liquidation
PATRICK BRIAN FRANCIS ROWE TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED Director 2015-08-14 CURRENT 2010-03-15 Dissolved 2018-05-28
PATRICK BRIAN FRANCIS ROWE LOGISTICS MARKET PLACE LIMITED Director 2015-08-14 CURRENT 1995-06-23 Liquidation
PATRICK BRIAN FRANCIS ROWE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
PATRICK BRIAN FRANCIS ROWE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
PATRICK BRIAN FRANCIS ROWE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
PATRICK BRIAN FRANCIS ROWE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
PATRICK BRIAN FRANCIS ROWE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
PATRICK BRIAN FRANCIS ROWE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
PATRICK BRIAN FRANCIS ROWE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
PATRICK BRIAN FRANCIS ROWE CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
PATRICK BRIAN FRANCIS ROWE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
PATRICK BRIAN FRANCIS ROWE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
PATRICK BRIAN FRANCIS ROWE KNOWLEDGE RULES LIMITED Director 2010-11-01 CURRENT 2004-10-04 Dissolved 2013-08-17
PATRICK BRIAN FRANCIS ROWE THE ACCENTURE GROUP Director 2009-10-01 CURRENT 1987-12-11 Dissolved 2013-12-12
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Director 2009-10-01 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Director 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Director 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (AZERBAIJAN) LIMITED Director 2009-08-04 CURRENT 2001-09-20 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (UK) LIMITED Director 2009-08-04 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Director 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE PLC Director 2009-07-30 CURRENT 2001-05-04 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Director 2002-09-26 CURRENT 1998-02-13 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
2017-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 30 FENCHURCH STREET LONDON EC3M 3BD
2015-12-184.70DECLARATION OF SOLVENCY
2015-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1381843.49
2015-09-02AR0131/08/15 FULL LIST
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1381843.49
2014-10-14AR0114/09/14 FULL LIST
2014-10-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-07-17AD02SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA ENGLAND
2014-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-22AD02SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA ENGLAND
2014-04-22AD02SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA ENGLAND
2014-04-22AD02SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA ENGLAND
2014-04-22AD02SAIL ADDRESS CREATED
2014-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-12-09RES01ADOPT ARTICLES 20/11/2013
2013-12-09RES12VARYING SHARE RIGHTS AND NAMES
2013-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-28AR0114/09/13 FULL LIST
2013-07-25AP03SECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY CHARLES FAIRPO
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CURTIS
2013-07-25AA01CURRSHO FROM 31/12/2013 TO 31/08/2013
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 19 MARGARET STREET LONDON W1W 8RR
2013-06-18SH0618/06/13 STATEMENT OF CAPITAL GBP 1381451.74
2013-06-18SH0122/05/13 STATEMENT OF CAPITAL GBP 1381843.49
2013-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-12AP01DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE
2013-06-12AP01DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY
2013-06-12AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR OLOF SCHYBERGSON
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSE AMATE
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEESTON
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LINDHOLM
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FAIRPO
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FALCON
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-10MEM/ARTSARTICLES OF ASSOCIATION
2013-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-01RES01ADOPT ARTICLES 21/02/2013
2013-03-01SH0121/02/13 STATEMENT OF CAPITAL GBP 1381545.74
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-24AR0114/09/12 FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LINDHOLM / 21/10/2012
2012-10-24SH0122/10/12 STATEMENT OF CAPITAL GBP 1326544.74
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-22SH0122/03/12 STATEMENT OF CAPITAL GBP 1326544.74
2011-10-06AR0114/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OLOF SCHYBERGSON / 06/10/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LINDHOLM / 06/10/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CONSTABLE CURTIS / 06/10/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEESTON / 06/10/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE IGNACIO AMATE / 06/10/2011
2011-08-31ANNOTATIONClarification
2011-08-26AP03SECRETARY APPOINTED CHARLES HENRY FAIRPO
2011-08-26AP01DIRECTOR APPOINTED CHARLES HENRY FAIRPO
2011-08-26AP01DIRECTOR APPOINTED MR CHARLES HENRY FAIRPO
2011-08-26AP03SECRETARY APPOINTED MR CHARLES HENRY FAIRPO
2011-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GARRETT-JONES
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE
2011-03-07MISCSECTION 519
2010-10-20AR0114/09/10 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-27AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE
2010-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to FJORDNET 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 FJORDNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-21 Satisfied BERINGEA LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (THE "SECURITY TRUSTEE")
CHARGE OVER CASH DEPOSIT 2013-02-21 Satisfied BERINGEA LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (THE "SECURITY TRUSTEE")
DEBENTURE 2012-04-26 Satisfied BERINGEA LLP AS SECURITY TRUSTEE FOR ITSELF AND THE NOTEHOLDERS
RENT DEPOSIT DEED 2010-07-19 Satisfied MOUNT EDEN LAND LIMITED
Intangible Assets
Patents
We have not found any records of FJORDNET LIMITED registering or being granted any patents
Domain Names

FJORDNET LIMITED owns 1 domain names.

fjordnet.co.uk  

Trademarks

Trademark applications by FJORDNET LIMITED

FJORDNET LIMITED is the Original registrant for the trademark FJORD ™ (77758297) through the USPTO on the 2009-06-12
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FJORDNET 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 (70100 - Activities of head offices) as FJORDNET LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FJORDNET 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.
Legal Notices/Action
Initiating party Event Type
Defending partyFJORDNET LIMITEDEvent Date2016-12-07
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the windings-up have been conducted and the property of the Companies disposed of. The meetings will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 17 January 2017 at 11.00 am, 11.15 am and 11.30 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 8 December 2015. Office Holder details: Peter Hughes-Holland, (IP No. 1700) and Frank Wessely, (IP No. 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. For further details contact: The Joint Liquidators, Tel: 01628 478100. Alternative contact: Clive Jackson, E-mail: clive.jackson@quantuma.com.
 
Initiating party Event Type
Defending partyFJORDNET LIMITEDEvent Date2015-12-08
Notice is hereby given that the creditors of the above named Companies, which is being voluntarily wound up, are invited to prove their debts on or before 06 January 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the Companies or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 08 December 2015 Office Holder details: Peter James Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators on tel: 01628 478100 email: peter.hughesholland@quantuma.com. Alternative contact: Clive Jackson on tel: 01628 478100, email: clive.jackson@quantuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FJORDNET 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 FJORDNET 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.