CENSORNET LIMITED

Register to unlock more data on OkredoRegister

CENSORNET LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05518629

Incorporation date

26/07/2005

Size

Small

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon13/11/2025
Administrator's progress report
dot icon04/08/2025
Notice of deemed approval of proposals
dot icon01/05/2025
Statement of administrator's proposal
dot icon28/04/2025
Appointment of an administrator
dot icon22/04/2025
Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-04-22
dot icon10/10/2024
Registration of charge 055186290004, created on 2024-10-07
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon31/05/2024
Termination of appointment of Lisa Jane Davis as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Lisa Jane Davis as a secretary on 2024-05-31
dot icon12/03/2024
Director's details changed for Mr Rupert William Jasper Phelps Cook on 2024-03-12
dot icon11/03/2024
Director's details changed for Mr Anthony Michael Ball on 2024-03-11
dot icon11/03/2024
Secretary's details changed for Lisa Jane Davis on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Vasile Foca on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Edward Onare Macnair on 2024-03-11
dot icon11/03/2024
Director's details changed for Ms Lisa Jane Davis on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Timothy Wayne Cagle on 2024-03-11
dot icon03/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Resolutions
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon09/06/2023
Cancellation of shares. Statement of capital on 2023-05-02
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-16
dot icon16/03/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon16/03/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon17/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-31
dot icon16/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-30
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Memorandum and Articles of Association
dot icon11/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon10/02/2022
Resolutions
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-01-30
dot icon01/02/2022
Appointment of Samuel Isaac Alberga as a director on 2022-01-24
dot icon20/01/2022
Second filing for the termination of Craig Probert as a director
dot icon11/01/2022
Appointment of Mr Rupert William Jasper Phelps Cook as a director on 2021-12-02
dot icon11/01/2022
Termination of appointment of Craig Probert as a director on 2021-12-01
dot icon11/01/2022
Termination of appointment of Stephen Garnett as a director on 2021-12-01
dot icon19/08/2021
Accounts for a small company made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon08/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon27/07/2020
Director's details changed for Ms Lisa Jane Davis on 2020-07-27
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon16/03/2020
Appointment of Mr Anthony Michael Ball as a director on 2020-01-01
dot icon13/03/2020
Termination of appointment of Todd Gary Wilkinson as a director on 2020-01-01
dot icon20/02/2020
Director's details changed for Mr Craig Probert on 2020-02-20
dot icon20/02/2020
Director's details changed for Mr Edward Onare Macnair on 2020-02-20
dot icon20/02/2020
Director's details changed for Mr Vasile Foca on 2020-02-20
dot icon20/02/2020
Director's details changed for Dr Stephen Garnett on 2020-02-20
dot icon20/02/2020
Director's details changed for Ms Lisa Jane Davis on 2020-02-20
dot icon20/02/2020
Director's details changed for Mr Timothy Wayne Cagle on 2019-02-20
dot icon20/02/2020
Secretary's details changed for Lisa Jane Davis on 2020-02-20
dot icon19/02/2020
Notification of a person with significant control statement
dot icon19/02/2020
Cessation of Edward Onare Macnair as a person with significant control on 2020-02-18
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon25/06/2019
Memorandum and Articles of Association
dot icon25/06/2019
Resolutions
dot icon03/06/2019
Satisfaction of charge 055186290001 in full
dot icon03/06/2019
Satisfaction of charge 055186290002 in full
dot icon03/06/2019
Satisfaction of charge 055186290003 in full
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/08/2018
Resolutions
dot icon02/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon01/08/2018
Appointment of Mr Todd Gary Wilkinson as a director on 2018-07-30
dot icon18/06/2018
Memorandum and Articles of Association
dot icon18/06/2018
Resolutions
dot icon11/06/2018
Resolutions
dot icon22/05/2018
Registration of charge 055186290003, created on 2018-05-10
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/09/2017
Change of share class name or designation
dot icon01/09/2017
Resolutions
dot icon29/08/2017
Second filing of Confirmation Statement dated 26/07/2016
dot icon07/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Resolutions
dot icon23/05/2017
Registration of charge 055186290002, created on 2017-05-19
dot icon31/03/2017
Registration of charge 055186290001, created on 2017-03-29
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-02-18
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon06/09/2016
Registered office address changed from C/O Nortons Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 2016-09-06
dot icon02/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon15/03/2016
Auditor's resignation
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon02/03/2016
Resolutions
dot icon01/02/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon08/09/2015
Statement of capital following an allotment of shares on 2015-07-08
dot icon03/09/2015
Second filing of AP03 previously delivered to Companies House
dot icon26/08/2015
Appointment of Mr Vasile Foca as a director on 2015-08-17
dot icon25/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon13/08/2015
Accounts for a small company made up to 2014-12-31
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon15/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon14/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon07/04/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon21/01/2015
Appointment of Dr Stephen Garnett as a director on 2014-11-01
dot icon21/01/2015
Appointment of Mr Timothy Wayne Cagle as a director on 2014-11-01
dot icon22/12/2014
Appointment of Ms Lisa Jane Davis as a director on 2014-11-01
dot icon22/12/2014
Appointment of Mr Craig Probert as a director on 2014-11-01
dot icon22/12/2014
Termination of appointment of Tim Lloyd as a secretary on 2014-10-14
dot icon11/11/2014
Resolutions
dot icon11/11/2014
Change of share class name or designation
dot icon11/11/2014
Sub-division of shares on 2014-10-31
dot icon11/11/2014
Resolutions
dot icon05/11/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon31/10/2014
Termination of appointment of Daniel Searle as a director on 2014-10-31
dot icon31/10/2014
Termination of appointment of Nigel Colin Wood as a director on 2014-10-31
dot icon31/10/2014
Termination of appointment of Timothy David Lloyd as a director on 2014-10-14
dot icon31/10/2014
Registered office address changed from Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR to C/O Nortons Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 2014-10-31
dot icon31/10/2014
Appointment of Lisa Jane Davis as a secretary on 2014-11-01
dot icon31/10/2014
Appointment of Mr Edward Onare Macnair as a director on 2014-10-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon13/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon30/07/2012
Director's details changed for Mr Nigel Colin Wood on 2012-06-21
dot icon30/07/2012
Secretary's details changed for Mr Tim Lloyd on 2012-01-01
dot icon30/07/2012
Registered office address changed from Vallon House Vantage Court Office Park Winterbourne Bristol BS16 1GW on 2012-07-30
dot icon14/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Mr Tim Lloyd on 2011-07-26
dot icon06/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr Daniel Searle on 2010-07-26
dot icon26/07/2010
Director's details changed for Timothy David Lloyd on 2010-07-26
dot icon09/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/11/2009
Registered office address changed from the Old Post Office, Bristol Road, Hambrook Bristol South Gloucestershire BS16 1RY on 2009-11-10
dot icon20/09/2009
Return made up to 30/04/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon16/09/2008
Return made up to 26/07/08; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon25/04/2008
Director appointed mr daniel searle
dot icon25/04/2008
Director appointed mr nigel colin wood
dot icon25/04/2008
Secretary appointed mr tim lloyd
dot icon25/04/2008
Appointment terminated secretary trish perry
dot icon11/02/2008
Return made up to 26/07/07; full list of members
dot icon17/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon25/01/2007
Return made up to 26/07/06; full list of members
dot icon25/01/2007
Registered office changed on 25/01/07 from: sunset cottage holly hill iron acton sth glos BS37 9XZ
dot icon16/01/2007
First Gazette notice for compulsory strike-off
dot icon14/12/2005
New director appointed
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Registered office changed on 17/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
Director resigned
dot icon26/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foca, Vasile
Director
17/08/2015 - Present
25
Garnett, Stephen, Dr
Director
01/11/2014 - 01/12/2021
19
Cagle, Timothy Wayne
Director
01/11/2014 - Present
16
Macnair, Edward Onare
Director
31/10/2014 - Present
12
Cook, Rupert William Jasper Phelps
Director
02/12/2021 - Present
10

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENSORNET LIMITED

CENSORNET LIMITED is an(a) In Administration company incorporated on 26/07/2005 with the registered office located at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 6 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 CENSORNET LIMITED?

toggle

CENSORNET LIMITED is currently In Administration. It was registered on 26/07/2005 .

Where is CENSORNET LIMITED located?

toggle

CENSORNET LIMITED is registered at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does CENSORNET LIMITED do?

toggle

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

What is the latest filing for CENSORNET LIMITED?

toggle

The latest filing was on 13/11/2025: Administrator's progress report.