Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SECURENETT LTD
Company Information for

SECURENETT LTD

C/O MAZARS LLP, 100 QUEEN STREET, GLASGOW, G1 3DN,
Company Registration Number
SC201025
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Securenett Ltd
SECURENETT LTD was founded on 1999-10-25 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Securenett Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SECURENETT LTD
 
Legal Registered Office
C/O MAZARS LLP
100 QUEEN STREET
GLASGOW
G1 3DN
Other companies in G2
 
Previous Names
HOMELINK TECHNOLOGIES LTD.25/04/2017
Filing Information
Company Number SC201025
Company ID Number SC201025
Date formed 1999-10-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 30/12/2021
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB934590212  
Last Datalog update: 2024-01-06 14:23:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURENETT 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.
Companies with same name SECURENETT LTD
The following companies were found which have the same name as SECURENETT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SECURENETT SECURITY SYSTEMS LTD 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Liquidation Company formed on the 1995-03-21
SECURENETT SECURITY INSTALLATIONS LTD PRIME HOUSE SAPCOTE TRADING CENTRE POWKE LANE CRADLEY HEATH WEST MIDLANDS B64 5QR Active - Proposal to Strike off Company formed on the 2015-02-19
SECURENETT SECURITY GROUP LTD PRIME HOUSE SAPCOTE TRADING CENTRE POWKE LANE CRADLEY HEATH WEST MIDLANDS B64 5QR Active - Proposal to Strike off Company formed on the 2016-03-08
SECURENETT SMART HOME LTD Prime House Sapcote Trading Centre, Powke Lane Cradley Heath B64 5QR Active - Proposal to Strike off Company formed on the 2017-06-05

Company Officers of SECURENETT LTD

Current Directors
Officer Role Date Appointed
PETER JOHN SWAIN
Company Secretary 2007-10-31
MARK COLIN BENNETT
Director 2017-03-01
ERIC CLIFFORD ROBERTS
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SWAIN
Director 2007-10-31 2018-02-05
ERIC CLIFFORD ROBERTS
Director 2016-04-06 2016-07-09
CLIVE ARNOLD TURNER
Director 2007-10-31 2010-03-31
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2005-03-30 2007-10-31
ALISON CLAIRE FLETCHER
Director 2005-03-30 2007-10-31
DANIEL FELIX MCLAUGHLIN
Director 2002-03-21 2007-06-29
NEIL JOHN TAYLOR
Director 2002-03-20 2005-10-10
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-03-20 2005-03-30
STEPHEN ANTHONY MCHARD
Director 2000-06-01 2005-03-30
ARCHIBALD PATRICK NEWALL
Director 1999-12-08 2005-03-30
MAGNUS PATON SWANSON
Director 2000-05-31 2005-03-30
JOHN WHITE
Director 2000-05-31 2003-10-06
DAVID GORDON
Director 1999-10-25 2002-10-10
JAMES HAMILTON
Company Secretary 2001-06-19 2002-03-07
JAMES HAMILTON
Director 1999-10-25 2002-03-07
JAMES BARCLAY DOUGLAS
Director 2000-11-23 2001-11-23
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2000-06-12 2001-06-19
MALCOLM JOSEPH LIVINGSTONE
Director 2000-05-31 2001-04-02
JAMES HAMILTON
Company Secretary 1999-10-25 2000-06-12
BRIAN REID LTD.
Nominated Secretary 1999-10-25 1999-10-25
STEPHEN MABBOTT LTD.
Nominated Director 1999-10-25 1999-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK COLIN BENNETT PRIME ATM LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MARK COLIN BENNETT SECURENETT SMART HOME LTD Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
MARK COLIN BENNETT SECURENETT SECURITY GROUP LTD Director 2017-06-05 CURRENT 2016-03-08 Active - Proposal to Strike off
MARK COLIN BENNETT MB99 LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
MARK COLIN BENNETT COUGAR COMMUNITY PATROLS LTD Director 2017-05-11 CURRENT 2017-05-11 Active
MARK COLIN BENNETT SECURENETT SECURITY SYSTEMS LTD Director 2017-03-01 CURRENT 1995-03-21 Liquidation
MARK COLIN BENNETT ON CALL UTILITIES LTD Director 2017-03-01 CURRENT 2000-02-07 Active
MARK COLIN BENNETT SECURENETT SECURITY INSTALLATIONS LTD Director 2017-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
MARK COLIN BENNETT COUGAR MONITORING LTD. Director 2016-06-27 CURRENT 1996-07-11 Active
ERIC CLIFFORD ROBERTS PRIME ATM LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS PRIME INTERACTION GROUP LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS SECURENETT SMART HOME LTD Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS SECURENETT SECURITY SYSTEMS LTD Director 2017-06-05 CURRENT 1995-03-21 Liquidation
ERIC CLIFFORD ROBERTS ON CALL UTILITIES LTD Director 2017-06-05 CURRENT 2000-02-07 Active
ERIC CLIFFORD ROBERTS SECURENETT SECURITY INSTALLATIONS LTD Director 2017-06-05 CURRENT 2015-02-19 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS COUGAR COMMUNITY PATROLS LTD Director 2017-05-11 CURRENT 2017-05-11 Active
ERIC CLIFFORD ROBERTS SECURENETT SECURITY GROUP LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS COUGAR MONITORING LTD. Director 2016-02-12 CURRENT 1996-07-11 Active
ERIC CLIFFORD ROBERTS ESPANA GROUP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off

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
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-01-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CLIFFORD ROBERTS
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-20TM02Termination of appointment of Peter John Swain on 2018-04-01
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM Mazars 90 Vincent Street Glasgow G2 5UB
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SWAIN
2018-01-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS
2017-04-25RES15CHANGE OF COMPANY NAME 25/04/17
2017-04-25CERTNMCOMPANY NAME CHANGED HOMELINK TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 25/04/17
2017-04-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03AP01DIRECTOR APPOINTED MR MARK COLIN BENNETT
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2875612.143431
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-12-28AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CLIFFORD ROBERTS
2016-07-01RP04AP01Second filing of director appointment of Eric Clifford Roberts
2016-07-01ANNOTATIONSecond Filing
2016-04-06AP01DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2875612.143431
2015-10-21AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-21CH01Director's details changed for Mr Peter John Swain on 2015-10-01
2015-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN SWAIN on 2015-10-01
2015-08-11AR0114/10/14 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05AA01Current accounting period extended from 31/01/14 TO 31/03/14
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2875612.143431
2013-12-06AR0114/10/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0114/10/12 FULL LIST
2012-06-11AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-25AR0114/10/11 FULL LIST
2010-11-03AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-25AR0114/10/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TURNER
2009-12-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-29AR0114/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SWAIN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ARNOLD TURNER / 29/10/2009
2009-05-25225PREVSHO FROM 31/03/2009 TO 31/01/2009
2009-04-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SWAIN / 03/04/2008
2009-04-01353LOCATION OF REGISTER OF MEMBERS
2009-04-01363aRETURN MADE UP TO 14/10/08; NO CHANGE OF MEMBERS
2009-02-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28363sRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 2 VERMONT AVENUE RUTHERGLEN GLASGOW G73 2LL
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: ALEXANDER BAIN HOUSE 15 YORK STREET ATLANTIC QUAY GLASGOW G2 8LA
2007-07-02288bDIRECTOR RESIGNED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-2288(2)RAD 16/03/06-16/03/06 £ SI 15000@1.00=15000
2006-10-20363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-2388(2)RAD 16/02/06-16/02/06 £ SI 20000@1.00=20000 £ IC 3590612/3610612
2006-01-2088(2)RAD 19/01/06-19/01/06 £ SI 4500@1.00=4500 £ IC 3545612/3550112
2006-01-2088(2)RAD 19/01/06-19/01/06 £ SI 40500@1.00=40500 £ IC 3550112/3590612
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-10363aRETURN MADE UP TO 14/10/05; NO CHANGE OF MEMBERS
2005-11-1088(2)RAD 24/08/05--------- £ SI 125000@1
2005-10-12288bDIRECTOR RESIGNED
2005-04-20288bSECRETARY RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-12419a(Scot)DEC MORT/CHARGE *****
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 151 ST. VINCENT STREET GLASGOW G2 5NJ
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-07-21MEM/ARTSARTICLES OF ASSOCIATION
2004-07-21123NC INC ALREADY ADJUSTED 14/07/04
2004-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-2188(2)RAD 14/07/04--------- £ SI 750000@1=750000 £ IC 2670838/3420838
2004-07-2188(2)RAD 14/07/04--------- £ SI 22913@.01=229 £ SI 1725097@.05=86254 £ IC 2584355/2670838
2004-05-23287REGISTERED OFFICE CHANGED ON 23/05/04 FROM: 4 SOMERSET PLACE GLASGOW G3 7JT
2004-05-19MEM/ARTSARTICLES OF ASSOCIATION
2004-05-07363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS; AMEND
2003-12-05363(288)DIRECTOR RESIGNED
2003-12-05363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-27363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-17288bDIRECTOR RESIGNED
2002-12-04MISC882R AMEND DATE OF ALLOTTMENT
2002-12-02169£ IC 2668675/2424703 19/11/02 £ SR 243972@1=243972
2002-12-02123NC INC ALREADY ADJUSTED 12/11/02
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to SECURENETT 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 SECURENETT LTD
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
BOND & FLOATING CHARGE 2001-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SECURENETT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SECURENETT LTD
Trademarks
We have not found any records of SECURENETT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURENETT 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 (80200 - Security systems service activities) as SECURENETT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SECURENETT 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 SECURENETT 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 SECURENETT 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.