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

ASSET NETWORKS LIMITED

1 PRIDE POINT DRIVE, PRIDE PARK, DERBY, DE24 8BX,
Company Registration Number
03842621
Private Limited Company
Active

Company Overview

About Asset Networks Ltd
ASSET NETWORKS LIMITED was founded on 1999-09-16 and has its registered office in Derby. The organisation's status is listed as "Active". Asset Networks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASSET NETWORKS LIMITED
 
Legal Registered Office
1 PRIDE POINT DRIVE
PRIDE PARK
DERBY
DE24 8BX
Other companies in E1
 
Filing Information
Company Number 03842621
Company ID Number 03842621
Date formed 1999-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:13:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSET 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.
Companies with same name ASSET NETWORKS LIMITED
The following companies were found which have the same name as ASSET NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSET NETWORKS LIMITED 2 SAINT PATRICK'S PARK CLONDALKIN DUBLIN 22 D22CF30 Dissolved Company formed on the 2002-09-05
ASSET NETWORKS HOLDINGS LIMITED 1 PRIDE POINT DRIVE PRIDE PARK DERBY DE24 8BX Active Company formed on the 2018-09-25

Company Officers of ASSET NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MARGARET GANNON
Company Secretary 1999-09-23
IRENE ANN BEAUMONT
Director 1999-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Nominated Secretary 2002-01-03 2005-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-09-16 1999-09-23
COMPANY DIRECTORS LIMITED
Nominated Director 1999-09-16 1999-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE ANN BEAUMONT SELECT LEARNING (LONDON) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
IRENE ANN BEAUMONT SELECT LEARNING (MAIDSTONE) LIMITED Director 2001-12-05 CURRENT 2001-12-05 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
2024-04-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-05-22DIRECTOR APPOINTED DAVID JENKINS
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-11Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-11Audit exemption subsidiary accounts made up to 2022-06-30
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC STEPHEN HARRISON
2022-02-02Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-02Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-02Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-02Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-11-29AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 1a Elm Avenue Long Eaton Nottingham NG10 4LR England
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-07-14CH01Director's details changed for Mr Stephen Martin Booty on 2021-07-14
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE STOREY
2021-07-05AP01DIRECTOR APPOINTED CLARE ELIZABETH WILSON
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038426210006
2021-06-22AP01DIRECTOR APPOINTED MR DOMINIC STEPHEN HARRISON
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-28CH01Director's details changed for Ms Tracey Anne Storey on 2021-01-28
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038426210006
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038426210006
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-07-02AA26/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24RES01ADOPT ARTICLES 24/10/19
2019-10-23SH0123/09/99 STATEMENT OF CAPITAL GBP 98
2019-10-10AA01Current accounting period shortened from 30/09/20 TO 31/03/20
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038426210005
2019-10-04AP01DIRECTOR APPOINTED MS TRACEY ANNE STOREY
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM The Nursery St Pauls Church Dock Street London E1 8JN
2019-10-04TM02Termination of appointment of Jennifer Margaret Gannon on 2019-09-27
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IRENE BEAUMONT
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-09-24AAMDAmended account full exemption
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-09RES14Resolutions passed:
  • Section 190 14/08/2019
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038426210004
2019-09-03SH02Sub-division of shares on 2019-08-12
2019-09-02RES13Resolutions passed:
  • Sub-divided 12/08/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-08-30SH08Change of share class name or designation
2019-08-30SH10Particulars of variation of rights attached to shares
2019-08-16PSC02Notification of Asset Networks Holdings Limited as a person with significant control on 2019-08-16
2019-08-16PSC07CESSATION OF SELECT LEARNING PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-05-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-03-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-05-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0116/09/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0116/09/14 ANNUAL RETURN FULL LIST
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038426210004
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038426210003
2014-05-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-23AR0116/09/13 ANNUAL RETURN FULL LIST
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038426210002
2013-01-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0116/09/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13CH01Director's details changed for Irene Ann Beaumont on 2012-06-01
2012-06-13CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER GANNON on 2012-06-01
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM 94 Brook Street Erith Kent DA8 1JF
2012-05-23MG01Particulars of a mortgage or charge / charge no: 1
2011-11-24AR0116/09/11 ANNUAL RETURN FULL LIST
2011-05-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0116/09/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ANN BEAUMONT / 16/09/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GANNON / 16/09/2010
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-03-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-29363(288)SECRETARY RESIGNED
2005-09-29363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8LB
2004-11-30363aRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/03
2003-11-07363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB
2003-02-20288cDIRECTOR'S PARTICULARS CHANGED
2003-02-20288cSECRETARY'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 9 PALMERS AVENUE GRAYS ESSEX RM17 5TX
2002-01-18288aNEW SECRETARY APPOINTED
2001-11-12363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-12-11363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
1999-10-13288aNEW SECRETARY APPOINTED
1999-10-13288bDIRECTOR RESIGNED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-13288bSECRETARY RESIGNED
1999-09-27287REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASSET 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 ASSET NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-25 Outstanding BARCLAYS BANK PLC
2014-06-17 Outstanding BARCLAYS BANK PLC
2013-06-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-05-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 ASSET NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of ASSET NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSET NETWORKS LIMITED
Trademarks
We have not found any records of ASSET NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSET NETWORKS 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 (85590 - Other education n.e.c.) as ASSET NETWORKS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ASSET 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 ASSET 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 ASSET 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.