CAPITAL NETWORK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL NETWORK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

03167139

Incorporation date

04/03/1996

Size

Small

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1996)
dot icon25/02/2026
Notice of move from Administration to Dissolution
dot icon18/09/2025
Administrator's progress report
dot icon24/03/2025
Administrator's progress report
dot icon23/09/2024
Administrator's progress report
dot icon30/04/2024
Statement of administrator's proposal
dot icon25/04/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon07/04/2024
Registered office address changed from Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2024-04-07
dot icon19/03/2024
Notice of deemed approval of proposals
dot icon01/03/2024
Appointment of an administrator
dot icon22/01/2024
Accounts for a small company made up to 2022-12-31
dot icon14/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon19/08/2021
Memorandum and Articles of Association
dot icon19/08/2021
Statement of company's objects
dot icon19/08/2021
Resolutions
dot icon11/08/2021
Notification of Flow Uk Holdings Limited as a person with significant control on 2021-08-04
dot icon11/08/2021
Cessation of Sarah Joy Edwards as a person with significant control on 2021-08-04
dot icon11/08/2021
Cessation of Mark Martin Edwards as a person with significant control on 2021-08-04
dot icon11/08/2021
Appointment of Ms Claire Marie Seckington as a director on 2021-08-04
dot icon11/08/2021
Appointment of Mr Etienne Greeff as a director on 2021-08-04
dot icon11/08/2021
Termination of appointment of Sarah Joy Edwards as a director on 2021-08-04
dot icon11/08/2021
Termination of appointment of Mark Martin Edwards as a director on 2021-08-04
dot icon10/08/2021
Registration of charge 031671390003, created on 2021-08-04
dot icon09/08/2021
Registration of charge 031671390001, created on 2021-08-04
dot icon09/08/2021
Registration of charge 031671390002, created on 2021-08-04
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon24/01/2017
Termination of appointment of John Peter Edwards as a secretary on 2017-01-24
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon16/01/2012
Registered office address changed from the Granary St Marys Well Bay Road Swanbridge Penarth CF64 5UJ on 2012-01-16
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mark Martin Edwards on 2010-03-04
dot icon04/03/2010
Director's details changed for Sarah Joy Edwards on 2010-03-04
dot icon22/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 04/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 04/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 04/03/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon16/03/2006
Director's particulars changed
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Registered office changed on 24/11/05 from: 1 bryn calch morganstown cardiff CF15 8FD
dot icon16/03/2005
Return made up to 04/03/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 04/03/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 04/03/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 04/03/02; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/10/2001
Certificate of change of name
dot icon07/06/2001
Return made up to 04/03/01; full list of members
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Ad 01/11/00--------- £ si 2@1=2 £ ic 2/4
dot icon14/02/2001
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Return made up to 04/03/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/04/1999
Return made up to 04/03/99; no change of members
dot icon12/04/1999
Accounts for a small company made up to 1998-03-31
dot icon29/09/1998
Registered office changed on 29/09/98 from: 26 cornfield close bradley stoke bristol BS12 9DN
dot icon14/04/1998
Ad 01/03/98--------- £ si 1@1
dot icon01/04/1998
Return made up to 04/03/98; full list of members
dot icon24/06/1997
Accounts for a small company made up to 1997-03-31
dot icon14/05/1997
Return made up to 04/03/97; full list of members
dot icon26/03/1996
Accounting reference date notified as 31/03
dot icon26/03/1996
Registered office changed on 26/03/96 from: 209 luckwell road bristol BS3 3HD
dot icon26/03/1996
Director resigned
dot icon26/03/1996
Secretary resigned
dot icon26/03/1996
New secretary appointed
dot icon26/03/1996
New director appointed
dot icon04/03/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£708,473.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
987.92K
-
0.00
708.47K
-
2021
19
987.92K
-
0.00
708.47K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

987.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

708.47K £Ascended- *

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
Greeff, Etienne
Director
04/08/2021 - Present
12
COURT BUSINESS SERVICES LTD
Nominee Director
04/03/1996 - 15/03/1996
437
Edwards, Mark Martin
Director
15/03/1996 - 04/08/2021
2
Edwards, Sarah Joy
Director
20/02/2001 - 04/08/2021
1
Seckington, Claire Marie
Director
04/08/2021 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18
KAT MACONIE LIMITEDSfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
Dissolved

Category:

Manufacture of footwear

Comp. code:

06579050

Reg. date:

29/04/2008

Turnover:

-

No. of employees:

15
J.H.STARBUCK(BAKER AND CATERER)LIMITEDKre Corporate Recovery Ltd, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN
Insolvency Proceedings

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00499174

Reg. date:

04/09/1951

Turnover:

-

No. of employees:

16
PROOFINGS COATED FABRICS LTDRiverside House, Irwell Street, Manchester M3 5EN
Insolvency Proceedings

Category:

Manufacture of other textiles n.e.c.

Comp. code:

07853832

Reg. date:

21/11/2011

Turnover:

-

No. of employees:

19
BOE GIN LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
Insolvency Proceedings

Category:

Wholesale of wine beer spirits and other alcoholic beverages

Comp. code:

SC626835

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

15
CLEVER-COMPANY LIMITEDC/O INTERPATH ADVISORY, 10th Floor One Marsden Street, Manchester M2 1HW
Insolvency Proceedings

Category:

Wholesale of household goods (other than musical instruments) n.e.c

Comp. code:

01153857

Reg. date:

28/12/1973

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAPITAL NETWORK SOLUTIONS LIMITED

CAPITAL NETWORK SOLUTIONS LIMITED is an(a) Insolvency Proceedings company incorporated on 04/03/1996 with the registered office located at C/O Frp Advisory Trading Limited, 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL NETWORK SOLUTIONS LIMITED?

toggle

CAPITAL NETWORK SOLUTIONS LIMITED is currently Insolvency Proceedings. It was registered on 04/03/1996 .

Where is CAPITAL NETWORK SOLUTIONS LIMITED located?

toggle

CAPITAL NETWORK SOLUTIONS LIMITED is registered at C/O Frp Advisory Trading Limited, 110 Cannon Street, London EC4N 6EU.

What does CAPITAL NETWORK SOLUTIONS LIMITED do?

toggle

CAPITAL NETWORK SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CAPITAL NETWORK SOLUTIONS LIMITED have?

toggle

CAPITAL NETWORK SOLUTIONS LIMITED had 19 employees in 2021.

What is the latest filing for CAPITAL NETWORK SOLUTIONS LIMITED?

toggle

The latest filing was on 25/02/2026: Notice of move from Administration to Dissolution.