BT IOT NETWORKS LIMITED

Register to unlock more data on OkredoRegister

BT IOT NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02329342

Incorporation date

19/12/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Braham Street, London E1 8EECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1988)
dot icon02/02/2026
Director's details changed for Mr Alastair Maitland-Tong on 2022-12-14
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon16/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon20/06/2023
Director's details changed for Mr Christopher Paul Wides on 2021-10-07
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon21/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon01/01/2022
Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon02/11/2021
Director's details changed for Mr Christopher Paul Wides on 2021-11-02
dot icon20/10/2021
Director's details changed for Mr Alastair Maitland-Tong on 2021-10-20
dot icon08/10/2021
Full accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon30/09/2020
Full accounts made up to 2020-03-31
dot icon02/03/2020
Termination of appointment of Dinko Beglerbegovic as a director on 2020-02-28
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon14/12/2019
Satisfaction of charge 2 in full
dot icon14/12/2019
Satisfaction of charge 1 in full
dot icon14/12/2019
Satisfaction of charge 3 in full
dot icon14/12/2019
Satisfaction of charge 5 in full
dot icon14/12/2019
Satisfaction of charge 4 in full
dot icon14/12/2019
Satisfaction of charge 6 in full
dot icon14/12/2019
Satisfaction of charge 7 in full
dot icon14/12/2019
Satisfaction of charge 8 in full
dot icon14/12/2019
Satisfaction of charge 9 in full
dot icon14/12/2019
Satisfaction of charge 10 in full
dot icon14/12/2019
Satisfaction of charge 11 in full
dot icon14/12/2019
Satisfaction of charge 12 in full
dot icon14/12/2019
Satisfaction of charge 13 in full
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon27/06/2018
Change of name by provision in articles
dot icon27/06/2018
Certificate of change of name
dot icon12/06/2018
Appointment of Mr Dinko Beglerbegovic as a director on 2018-06-07
dot icon11/06/2018
Termination of appointment of Christopher Edward Sims as a director on 2018-06-08
dot icon11/06/2018
Appointment of Mr Alastair Maitland-Tong as a director on 2018-06-07
dot icon11/06/2018
Appointment of Mr Christopher Paul Wides as a director on 2018-06-07
dot icon11/06/2018
Termination of appointment of Laura Shorters as a director on 2018-06-11
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon07/06/2017
Termination of appointment of Christopher Paul Wides as a director on 2017-05-31
dot icon07/06/2017
Appointment of Mrs Laura Shorters as a director on 2017-05-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon25/08/2016
Second filing for the appointment of Christopher Paul Wides as a director
dot icon18/08/2016
Director's details changed for Dr Christopher Edward Sims on 2016-08-01
dot icon04/08/2016
Termination of appointment of Sandip Thakrar as a director on 2016-08-02
dot icon04/08/2016
Termination of appointment of Danny Longbottom as a director on 2016-08-02
dot icon02/08/2016
Appointment of Dr Christopher Edward Sims as a director on 2016-08-01
dot icon26/07/2016
Appointment of Mr Christopher Paul Wides as a director on 2016-07-22
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Ian Robert Duerden as a director on 2015-07-16
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon11/08/2014
Statement of company's objects
dot icon11/08/2014
Resolutions
dot icon21/07/2014
Termination of appointment of Timothy James Beresford Shaw as a director on 2014-07-10
dot icon21/07/2014
Termination of appointment of Julian Oxley as a director on 2014-07-10
dot icon21/07/2014
Appointment of Sandip Thakrar as a director on 2014-07-10
dot icon20/06/2014
Appointment of Danny Longbottom as a director on 2014-06-18
dot icon06/06/2014
Appointment of Mr Ian Robert Duerden as a director on 2014-06-06
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon02/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon14/01/2013
Full accounts made up to 2012-03-31
dot icon08/01/2013
Termination of appointment of Daniel Lambert as a director on 2012-12-17
dot icon18/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon16/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon06/12/2011
Appointment of Julian Oxley as a director on 2011-09-22
dot icon06/12/2011
Appointment of Daniel Lambert as a director on 2011-09-22
dot icon05/12/2011
Termination of appointment of Roger Vigilance as a director on 2011-09-22
dot icon25/11/2011
Director's details changed for Timothy James Beresford Shaw on 2011-11-24
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon24/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Adam Baird as a director
dot icon06/01/2010
Full accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon17/12/2009
Director's details changed for Roger Vigilance on 2009-10-26
dot icon14/12/2009
Director's details changed for Timothy James Beresford Shaw on 2009-10-26
dot icon30/10/2009
Director's details changed for Adam John Baird on 2009-10-26
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 06/12/08; full list of members
dot icon23/12/2008
Appointment terminated director chetan patel
dot icon10/10/2008
Director appointed adam john baird
dot icon21/08/2008
Appointment terminated director david bowen
dot icon11/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 06/12/07; full list of members
dot icon14/06/2007
Director resigned
dot icon20/01/2007
Full accounts made up to 2006-03-31
dot icon22/12/2006
Return made up to 06/12/06; full list of members
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 06/12/05; full list of members
dot icon14/11/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Secretary resigned
dot icon02/08/2005
Director resigned
dot icon29/07/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon15/06/2005
Ad 14/06/05-14/06/05 £ si [email protected]=2422692 £ ic 62627/2485319
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon17/12/2004
Return made up to 06/12/04; full list of members
dot icon09/12/2004
Location of register of members
dot icon21/07/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon04/06/2004
Registered office changed on 04/06/04 from: heathrow boulevard 280 bath road west drayton middlesex UB7 0DQ
dot icon04/06/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon04/06/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon14/02/2004
Return made up to 06/12/03; full list of members
dot icon29/10/2003
Particulars of mortgage/charge
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
New director appointed
dot icon03/05/2003
Particulars of mortgage/charge
dot icon12/03/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
Return made up to 06/12/02; full list of members
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 06/12/01; full list of members
dot icon12/12/2001
Director resigned
dot icon06/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Full accounts made up to 2001-01-02
dot icon12/10/2001
Particulars of mortgage/charge
dot icon13/03/2001
Certificate of change of name
dot icon18/01/2001
Return made up to 19/12/00; full list of members
dot icon07/09/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon08/08/2000
Auditor's resignation
dot icon08/08/2000
Secretary resigned;director resigned
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed;new director appointed
dot icon17/07/2000
Ad 10/07/00--------- £ si 118@1=118 £ ic 62509/62627
dot icon05/07/2000
Ad 29/05/00--------- £ si 5040@1=5040 £ ic 57469/62509
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon07/04/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon10/01/2000
Return made up to 19/12/99; full list of members
dot icon10/01/2000
Director resigned
dot icon10/01/2000
New director appointed
dot icon16/08/1999
Full accounts made up to 1998-12-31
dot icon06/02/1999
Ad 17/11/98--------- £ si 2870@1
dot icon06/02/1999
Ad 17/11/98--------- £ si 2348@1
dot icon07/01/1999
Particulars of mortgage/charge
dot icon31/12/1998
Return made up to 19/12/98; full list of members
dot icon25/11/1998
Particulars of mortgage/charge
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon23/05/1998
Particulars of mortgage/charge
dot icon14/05/1998
Particulars of mortgage/charge
dot icon06/05/1998
Director resigned
dot icon02/02/1998
Return made up to 19/12/97; full list of members
dot icon02/02/1998
Ad 04/12/97--------- £ si 2734@1=2734 £ ic 49517/52251
dot icon02/02/1998
Ad 04/12/97--------- £ si 3341@1=3341 £ ic 46176/49517
dot icon30/10/1997
Particulars of mortgage/charge
dot icon26/07/1997
Particulars of mortgage/charge
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Ad 17/12/96--------- £ si 13060@1
dot icon07/02/1997
Return made up to 19/12/96; full list of members
dot icon20/06/1996
Particulars of mortgage/charge
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon01/02/1996
Return made up to 19/12/95; full list of members
dot icon14/12/1995
Secretary's particulars changed
dot icon08/12/1995
Director resigned
dot icon05/12/1995
Particulars of mortgage/charge
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Full accounts made up to 1994-12-31
dot icon19/04/1995
New director appointed
dot icon24/01/1995
Particulars of mortgage/charge
dot icon13/01/1995
Full accounts made up to 1993-12-31
dot icon04/01/1995
Return made up to 19/12/94; full list of members
dot icon04/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
New director appointed
dot icon18/12/1994
Ad 08/08/94--------- £ si 13116@1=13116 £ ic 20000/33116
dot icon18/12/1994
Director resigned
dot icon16/09/1994
Resolutions
dot icon24/03/1994
New director appointed
dot icon24/03/1994
Director resigned
dot icon24/03/1994
Director resigned
dot icon24/03/1994
Director resigned
dot icon10/01/1994
Return made up to 19/12/93; full list of members
dot icon10/12/1993
Director resigned
dot icon10/12/1993
Director resigned
dot icon02/12/1993
Location of register of members
dot icon22/08/1993
Secretary resigned
dot icon22/08/1993
Secretary resigned
dot icon22/08/1993
Secretary resigned
dot icon19/08/1993
Auditor's resignation
dot icon23/07/1993
New secretary appointed
dot icon23/07/1993
New secretary appointed
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon04/05/1993
New director appointed
dot icon18/01/1993
Return made up to 19/12/92; full list of members
dot icon12/01/1993
Ad 16/12/92--------- £ si 1847@1=1847 £ ic 18153/20000
dot icon18/12/1992
Secretary resigned
dot icon13/10/1992
Ad 29/09/92--------- £ si 1958@1=1958 £ ic 16195/18153
dot icon17/09/1992
Ad 28/07/92--------- £ si 2904@1=2904 £ ic 13291/16195
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon12/06/1992
Director resigned;new director appointed
dot icon04/06/1992
Ad 21/05/92--------- £ si 2132@1=2132 £ ic 11159/13291
dot icon29/04/1992
Director resigned;new director appointed
dot icon22/04/1992
Director resigned;new director appointed
dot icon22/04/1992
Director resigned;new director appointed
dot icon22/04/1992
Ad 02/04/92--------- £ si 2578@1=2578 £ ic 8581/11159
dot icon21/04/1992
New director appointed
dot icon02/02/1992
Return made up to 19/12/91; full list of members
dot icon01/02/1992
Ad 23/01/92--------- £ si 1820@1=1820 £ ic 6761/8581
dot icon26/11/1991
Ad 07/11/91--------- £ si 1148@1=1148 £ ic 5613/6761
dot icon14/10/1991
Ad 05/09/91--------- £ si 1737@1=1737 £ ic 3876/5613
dot icon27/09/1991
Ad 09/07/91--------- £ si 850@1=850 £ ic 3026/3876
dot icon08/09/1991
New director appointed
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon02/08/1991
Ad 14/05/91--------- £ si 3024@1=3024 £ ic 2/3026
dot icon23/07/1991
Resolutions
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon29/05/1991
Return made up to 27/11/90; full list of members
dot icon20/05/1991
Full accounts made up to 1990-12-31
dot icon27/04/1991
Secretary resigned
dot icon07/04/1991
Registered office changed on 07/04/91 from: 5 chancery lane london
dot icon17/03/1991
Full accounts made up to 1989-12-31
dot icon24/02/1991
New secretary appointed
dot icon01/11/1990
Return made up to 19/06/90; full list of members
dot icon01/11/1990
New secretary appointed
dot icon01/11/1990
New secretary appointed
dot icon16/06/1989
Memorandum and Articles of Association
dot icon16/06/1989
Resolutions
dot icon24/05/1989
Nc inc already adjusted
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Resolutions
dot icon24/05/1989
New director appointed
dot icon24/05/1989
New director appointed
dot icon24/05/1989
Accounting reference date notified as 31/12
dot icon30/03/1989
Certificate of change of name
dot icon19/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Christopher Edward, Dr
Director
01/08/2016 - 08/06/2018
5
Mr Kevin Frances Mcnulty
Director
19/05/2004 - 28/02/2006
5
Chapman, Frank
Director
11/07/2000 - 31/01/2002
4
Coppin, Raymond
Director
19/03/2004 - 19/05/2004
5
Fox, John
Director
03/04/2006 - 21/05/2007
17

Persons with Significant Control

1
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 BT IOT NETWORKS LIMITED

BT IOT NETWORKS LIMITED is an(a) Active company incorporated on 19/12/1988 with the registered office located at 1 Braham Street, London E1 8EE. 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 BT IOT NETWORKS LIMITED?

toggle

BT IOT NETWORKS LIMITED is currently Active. It was registered on 19/12/1988 .

Where is BT IOT NETWORKS LIMITED located?

toggle

BT IOT NETWORKS LIMITED is registered at 1 Braham Street, London E1 8EE.

What does BT IOT NETWORKS LIMITED do?

toggle

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

What is the latest filing for BT IOT NETWORKS LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Mr Alastair Maitland-Tong on 2022-12-14.