SETPOINT NETWORKS LIMITED

Register to unlock more data on OkredoRegister

SETPOINT NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05899420

Incorporation date

08/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon09/04/2026
Declaration of solvency
dot icon09/04/2026
Resolutions
dot icon09/04/2026
Appointment of a voluntary liquidator
dot icon09/04/2026
Declaration of solvency
dot icon27/03/2026
Registered office address changed from Unit C1D Fairoaks Airport Chertsey Road Chobham Surrey GU24 8HX England to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2026-03-27
dot icon11/03/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon30/07/2025
Certificate of change of name
dot icon29/07/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-08 with updates
dot icon20/12/2023
Director's details changed for Mr Barry Horne on 2023-12-20
dot icon20/12/2023
Change of details for Mr Barry Horne as a person with significant control on 2023-12-20
dot icon23/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon25/09/2020
Registered office address changed from Building C1C Fairoaks Airport Chertsey Road Chobham Surrey GU24 8HX England to Unit C1D Fairoaks Airport Chertsey Road Chobham Surrey GU24 8HX on 2020-09-25
dot icon16/10/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Termination of appointment of Mark Ernest Dean as a director on 2018-12-05
dot icon10/09/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon10/08/2018
Micro company accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon05/10/2017
Registered office address changed from Building Cic Fairoaks Airport Chertsey Road Chobham Surrey GU24 8HX to Building C1C Fairoaks Airport Chertsey Road Chobham Surrey GU24 8HX on 2017-10-05
dot icon27/07/2017
Total exemption small company accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-08-08 with updates
dot icon25/10/2016
Appointment of Mr Mark Ernest Dean as a director on 2016-10-05
dot icon18/07/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon17/09/2015
Register(s) moved to registered inspection location C/O Haines Watts 30 Camp Road Farnborough Hampshire GU14 6EW
dot icon17/09/2015
Register inspection address has been changed to C/O Haines Watts 30 Camp Road Farnborough Hampshire GU14 6EW
dot icon16/08/2015
Certificate of change of name
dot icon16/08/2015
Change of name notice
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/03/2015
Termination of appointment of Daniel Macdonald as a director on 2015-03-23
dot icon24/03/2015
Termination of appointment of Christine Macdonald as a secretary on 2015-03-23
dot icon13/02/2015
Appointment of Mr Barry Horne as a director on 2015-02-05
dot icon22/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon06/08/2014
Registered office address changed from 21 Synegis House Crockhamwell Road Woodley Reading Berkshire RG5 3LE to Building Cic Fairoaks Airport Chertsey Road Chobham Surrey GU24 8HX on 2014-08-06
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon13/08/2010
Director's details changed for Daniel Macdonald on 2010-08-08
dot icon27/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon28/11/2009
Compulsory strike-off action has been discontinued
dot icon26/11/2009
Annual return made up to 2009-08-08 with full list of shareholders
dot icon18/08/2009
Registered office changed on 18/08/2009 from marlow business centre willowbank house 84 station road marlow bucks SL7 1NX
dot icon01/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/11/2008
Return made up to 08/08/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/10/2007
Return made up to 08/08/07; full list of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: 28B water lane newport shropshire TF10 7LD
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
Director resigned
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New secretary appointed
dot icon06/10/2006
Registered office changed on 06/10/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon08/08/2006
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
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
81.18K
-
0.00
-
-
2022
3
74.40K
-
0.00
-
-
2022
3
74.40K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

74.40K £Descended-8.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, Barry
Director
05/02/2015 - Present
5
Dean, Mark Ernest
Director
05/10/2016 - 05/12/2018
6
Ar Corporate Services Limited
Corporate Secretary
08/08/2006 - 08/08/2006
463
Ar Nominees Limited
Corporate Director
08/08/2006 - 08/08/2006
462
Macdonald, Daniel
Director
08/08/2006 - 23/03/2015
1

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About SETPOINT NETWORKS LIMITED

SETPOINT NETWORKS LIMITED is an(a) Liquidation company incorporated on 08/08/2006 with the registered office located at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of SETPOINT NETWORKS LIMITED?

toggle

SETPOINT NETWORKS LIMITED is currently Liquidation. It was registered on 08/08/2006 .

Where is SETPOINT NETWORKS LIMITED located?

toggle

SETPOINT NETWORKS LIMITED is registered at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does SETPOINT NETWORKS LIMITED do?

toggle

SETPOINT NETWORKS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does SETPOINT NETWORKS LIMITED have?

toggle

SETPOINT NETWORKS LIMITED had 3 employees in 2022.

What is the latest filing for SETPOINT NETWORKS LIMITED?

toggle

The latest filing was on 09/04/2026: Declaration of solvency.