BODYNET LIMITED

Register to unlock more data on OkredoRegister

BODYNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04976227

Incorporation date

25/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon04/03/2026
Director's details changed for Mr Mark Andrew Johnstone on 2026-03-03
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Memorandum and Articles of Association
dot icon17/07/2025
Appointment of Ms Hannah Grace Wilcox as a director on 2025-07-03
dot icon17/07/2025
Appointment of Lucy Victoria Gallagher as a director on 2025-07-03
dot icon17/07/2025
Cessation of Steve Alan Miller as a person with significant control on 2025-01-03
dot icon17/07/2025
Registered office address changed from Kevin Conway House Longbow Close Bradley Huddersfield HD2 1GQ England to Floor 4, D Mill Dean Clough Mills Halifax HX3 5AX on 2025-07-17
dot icon17/07/2025
Current accounting period shortened from 2025-10-31 to 2025-09-30
dot icon17/07/2025
Change of details for Avant Consult Ltd as a person with significant control on 2025-07-03
dot icon17/07/2025
Termination of appointment of Steven Alan Miller as a director on 2025-07-03
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Memorandum and Articles of Association
dot icon04/07/2025
Statement of capital following an allotment of shares on 2007-10-31
dot icon08/05/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/03/2024
Appointment of Steven Alan Miller as a director on 2004-01-18
dot icon19/09/2023
Director's details changed for Steve Alan Miller on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon22/08/2023
Director's details changed for Steve Alan Miller on 2022-01-01
dot icon22/08/2023
Director's details changed for Mr Mark Andrew Johnstone on 2023-08-22
dot icon05/06/2023
Registered office address changed from 9 Cartwright Court Bradley Business Park Huddersfield West Yorks HD2 1GN England to Kevin Conway House Longbow Close Bradley Huddersfield HD2 1GQ on 2023-06-05
dot icon20/12/2022
Micro company accounts made up to 2022-10-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon15/02/2022
Cessation of Peter Kenny as a person with significant control on 2022-01-31
dot icon15/02/2022
Termination of appointment of Peter Kenny as a director on 2022-01-31
dot icon22/12/2021
Micro company accounts made up to 2021-10-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon19/12/2020
Micro company accounts made up to 2020-10-31
dot icon15/12/2020
Notification of Peter Kenny as a person with significant control on 2020-03-31
dot icon15/12/2020
Notification of Avant Consult Ltd as a person with significant control on 2020-11-01
dot icon15/12/2020
Notification of Steve Alan Miller as a person with significant control on 2020-11-01
dot icon09/12/2020
Confirmation statement made on 2020-10-31 with updates
dot icon08/12/2020
Cessation of Peter Kenny as a person with significant control on 2020-03-31
dot icon19/06/2020
Appointment of Mr Mark Andrew Johnstone as a director on 2020-04-30
dot icon19/06/2020
Termination of appointment of Mohd Hilmey Mohd Taib as a director on 2020-04-30
dot icon24/04/2020
Termination of appointment of Peter Kenny as a secretary on 2020-04-24
dot icon20/03/2020
Registered office address changed from Unit 10 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP to 9 Cartwright Court Bradley Business Park Huddersfield West Yorks HD2 1GN on 2020-03-20
dot icon18/03/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon13/06/2019
Micro company accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/07/2015
Secretary's details changed for Peter Kenny on 2015-07-14
dot icon28/07/2015
Director's details changed for Peter Kenny on 2015-07-14
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/11/2013
Director's details changed for Peter Kenny on 2013-10-23
dot icon05/11/2013
Registered office address changed from Unit10 Holroyd Business Centre Carrbottom Road Bradford West Yorks BD5 9AG United Kingdom on 2013-11-05
dot icon05/11/2013
Director's details changed for Peter Kenny on 2013-10-23
dot icon05/11/2013
Secretary's details changed for Peter Kenny on 2013-10-23
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/05/2013
Amended accounts made up to 2011-10-31
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon19/09/2012
Amended accounts made up to 2011-10-31
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/07/2010
Registered office address changed from Studio 6 the Design Exchange 34 Peckover Street Bradford West Yorkshire BD1 5BD on 2010-07-01
dot icon10/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/11/2009
Director's details changed for Dato Mohd Hilmey Mohd Taib on 2009-11-04
dot icon09/11/2009
Director's details changed for Steve Alan Miller on 2009-11-04
dot icon09/11/2009
Director's details changed for Peter Kenny on 2009-11-04
dot icon24/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/05/2009
Amended accounts made up to 2007-10-31
dot icon04/02/2009
Gbp nc 100/100000\01/11/07
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon19/11/2008
Registered office changed on 19/11/2008 from studio 7 the design exchange 34 peckover street bradford west yorks BD1 5BD
dot icon27/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon25/09/2007
Registered office changed on 25/09/07 from: 514 halifax road bradford west yorkshire BD6 2LH
dot icon13/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Return made up to 31/10/06; full list of members
dot icon01/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon24/03/2005
New director appointed
dot icon30/11/2004
Director's particulars changed
dot icon29/11/2004
Return made up to 31/10/04; full list of members
dot icon18/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon16/09/2004
Accounting reference date shortened from 30/11/04 to 31/10/04
dot icon01/02/2004
Registered office changed on 01/02/04 from: 514 halifax road bradford west yorkshire BD6 2LH
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New secretary appointed;new director appointed
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Registered office changed on 05/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
190.36K
-
0.00
-
-
2022
3
200.44K
-
0.00
-
-
2022
3
200.44K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

200.44K £Ascended5.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Steven Alan
Director
18/01/2004 - 03/07/2025
-
Johnstone, Mark Andrew
Director
30/04/2020 - Present
12
HANOVER DIRECTORS LIMITED
Nominee Director
25/11/2003 - 27/11/2003
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
25/11/2003 - 27/11/2003
16015
Mr Peter Kenny
Director
01/01/2004 - 31/01/2022
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BODYNET LIMITED

BODYNET LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYNET LIMITED?

toggle

BODYNET LIMITED is currently Active. It was registered on 25/11/2003 .

Where is BODYNET LIMITED located?

toggle

BODYNET LIMITED is registered at Floor 4, D Mill, Dean Clough Mills, Halifax HX3 5AX.

What does BODYNET LIMITED do?

toggle

BODYNET LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BODYNET LIMITED have?

toggle

BODYNET LIMITED had 3 employees in 2022.

What is the latest filing for BODYNET LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr Mark Andrew Johnstone on 2026-03-03.