BEARINGNET LIMITED

Register to unlock more data on OkredoRegister

BEARINGNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03114053

Incorporation date

16/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Culver Court, Malting Lane, Much Hadham, Herts SG10 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1995)
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon24/01/2025
Cancellation of shares. Statement of capital on 2014-03-17
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon04/04/2024
Registration of charge 031140530001, created on 2024-04-03
dot icon04/04/2024
Registration of charge 031140530002, created on 2024-04-03
dot icon27/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Appointment of Miss Nicola May Beer as a director on 2023-01-01
dot icon04/11/2022
Confirmation statement made on 2022-10-16 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon11/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon22/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon10/03/2017
Director's details changed for Peter James Annis on 2017-03-10
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon10/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Termination of appointment of Andrew Russell as a director
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon16/07/2013
Cancellation of shares. Statement of capital on 2013-07-16
dot icon16/07/2013
Purchase of own shares.
dot icon14/06/2013
Cancellation of shares. Statement of capital on 2013-06-14
dot icon14/06/2013
Purchase of own shares.
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon30/08/2012
Purchase of own shares.
dot icon09/01/2012
Director's details changed for Gary Thomas Jenkins on 2012-01-06
dot icon09/01/2012
Director's details changed for Peter James Annis on 2012-01-06
dot icon09/01/2012
Director's details changed for Peter James Annis on 2012-01-06
dot icon06/01/2012
Director's details changed for Peter James Annis on 2012-01-06
dot icon06/01/2012
Director's details changed for Gary Thomas Jenkins on 2012-01-06
dot icon03/01/2012
Annual return made up to 2011-10-16 with full list of shareholders
dot icon03/01/2012
Director's details changed for Gary Thomas Jenkins on 2011-11-01
dot icon03/01/2012
Director's details changed for Peter James Annis on 2011-11-01
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Andrew John Russell on 2009-10-01
dot icon29/10/2009
Director's details changed for Gary Thomas Jenkins on 2009-10-01
dot icon29/10/2009
Director's details changed for Peter James Annis on 2009-10-01
dot icon06/04/2009
Appointment terminated secretary phyllis bass
dot icon29/10/2008
Return made up to 16/10/08; full list of members
dot icon29/10/2008
Director's change of particulars / andrew russell / 30/09/2008
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/10/2007
Return made up to 16/10/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Registered office changed on 04/10/07 from:\8 oak park, stanstead road, hunsdon, ware, hertfordshire SG12 8QA
dot icon03/05/2007
Return made up to 16/10/06; full list of members; amend
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 16/10/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 16/10/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Director's particulars changed
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 16/10/04; full list of members
dot icon12/10/2004
Ad 08/07/04--------- £ si 4400@1=4400 £ ic 1900/6300
dot icon14/05/2004
Resolutions
dot icon19/10/2003
Return made up to 16/10/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
Registered office changed on 05/12/02 from:\millars three, southmill road, bishops stortford, CM23 3DH
dot icon01/11/2002
Return made up to 16/10/02; full list of members
dot icon06/02/2002
Certificate of change of name
dot icon19/11/2001
Return made up to 16/10/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/11/2000
Return made up to 16/10/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/11/1999
Return made up to 16/10/99; full list of members
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/12/1998
Resolutions
dot icon17/11/1998
Return made up to 16/10/98; full list of members
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon22/10/1997
Return made up to 16/10/97; change of members
dot icon15/08/1997
Accounts for a small company made up to 1997-03-31
dot icon14/07/1997
Accounting reference date extended from 31/10/96 to 31/03/97
dot icon09/01/1997
Ad 09/03/96--------- £ si 900@1
dot icon02/11/1996
Return made up to 16/10/96; full list of members
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon14/04/1996
Director resigned
dot icon02/04/1996
Registered office changed on 02/04/96 from:\23 holmewood ridge, langton green, tunbridge wells, TN3 0ED
dot icon27/03/1996
Certificate of change of name
dot icon23/10/1995
Registered office changed on 23/10/95 from:\bridge house, 181 queen victoria street, london, EC4V 4DD
dot icon23/10/1995
Secretary resigned;new secretary appointed
dot icon23/10/1995
Director resigned;new director appointed
dot icon16/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
1.68M
-
0.00
1.42M
-
2023
22
2.03M
-
0.00
1.91M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/10/1995 - 15/10/1995
10896
WILDMAN & BATTELL LIMITED
Nominee Director
15/10/1995 - 15/10/1995
10915
Peter James Annis
Director
16/10/1995 - Present
2
Gary Thomas Jenkins
Director
09/03/1996 - Present
1
Beer, Nicola May
Director
01/01/2023 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEARINGNET LIMITED

BEARINGNET LIMITED is an(a) Active company incorporated on 16/10/1995 with the registered office located at 3 Culver Court, Malting Lane, Much Hadham, Herts SG10 6AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEARINGNET LIMITED?

toggle

BEARINGNET LIMITED is currently Active. It was registered on 16/10/1995 .

Where is BEARINGNET LIMITED located?

toggle

BEARINGNET LIMITED is registered at 3 Culver Court, Malting Lane, Much Hadham, Herts SG10 6AN.

What does BEARINGNET LIMITED do?

toggle

BEARINGNET LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BEARINGNET LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-03-31.