About

Registered Number: 05518629
Date of Incorporation: 26/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT,

 

Established in 2005, Censornet Ltd are based in Reading, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Censornet Ltd are listed as Davis, Lisa Jane, Ball, Anthony Michael, Probert, Craig, Lloyd, Tim, Perry, Trish, Searle, Daniel, Wilkinson, Todd Gary, Wood, Nigel Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Anthony Michael 01 January 2020 - 1
PROBERT, Craig 01 November 2014 - 1
SEARLE, Daniel 25 April 2008 31 October 2014 1
WILKINSON, Todd Gary 30 July 2018 01 January 2020 1
WOOD, Nigel Colin 25 April 2008 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Lisa Jane 01 November 2014 - 1
LLOYD, Tim 25 April 2008 14 October 2014 1
PERRY, Trish 26 July 2005 25 April 2008 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CH01 - Change of particulars for director 27 July 2020
SH01 - Return of Allotment of shares 21 April 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 13 March 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH03 - Change of particulars for secretary 20 February 2020
PSC08 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 July 2019
RESOLUTIONS - N/A 25 June 2019
MA - Memorandum and Articles 25 June 2019
MR04 - N/A 03 June 2019
MR04 - N/A 03 June 2019
MR04 - N/A 03 June 2019
AA - Annual Accounts 06 October 2018
RESOLUTIONS - N/A 10 August 2018
CS01 - N/A 02 August 2018
SH01 - Return of Allotment of shares 02 August 2018
AP01 - Appointment of director 01 August 2018
RESOLUTIONS - N/A 18 June 2018
MA - Memorandum and Articles 18 June 2018
RESOLUTIONS - N/A 11 June 2018
MR01 - N/A 22 May 2018
AA - Annual Accounts 26 September 2017
SH08 - Notice of name or other designation of class of shares 15 September 2017
RESOLUTIONS - N/A 01 September 2017
RP04CS01 - N/A 29 August 2017
CS01 - N/A 07 August 2017
RESOLUTIONS - N/A 02 June 2017
RESOLUTIONS - N/A 02 June 2017
RESOLUTIONS - N/A 02 June 2017
RESOLUTIONS - N/A 02 June 2017
RESOLUTIONS - N/A 02 June 2017
MR01 - N/A 23 May 2017
MR01 - N/A 31 March 2017
SH01 - Return of Allotment of shares 06 March 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 06 September 2016
CS01 - N/A 02 August 2016
SH01 - Return of Allotment of shares 22 April 2016
AUD - Auditor's letter of resignation 15 March 2016
SH01 - Return of Allotment of shares 10 March 2016
RESOLUTIONS - N/A 02 March 2016
SH01 - Return of Allotment of shares 01 February 2016
SH01 - Return of Allotment of shares 02 December 2015
SH01 - Return of Allotment of shares 06 October 2015
SH01 - Return of Allotment of shares 10 September 2015
SH01 - Return of Allotment of shares 09 September 2015
SH01 - Return of Allotment of shares 08 September 2015
RP04 - N/A 03 September 2015
AP01 - Appointment of director 26 August 2015
AR01 - Annual Return 25 August 2015
SH01 - Return of Allotment of shares 18 August 2015
AA - Annual Accounts 13 August 2015
SH01 - Return of Allotment of shares 29 July 2015
SH01 - Return of Allotment of shares 29 July 2015
SH01 - Return of Allotment of shares 29 July 2015
RP04 - N/A 15 July 2015
RP04 - N/A 14 July 2015
SH01 - Return of Allotment of shares 07 April 2015
SH01 - Return of Allotment of shares 27 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
RESOLUTIONS - N/A 11 November 2014
RESOLUTIONS - N/A 11 November 2014
SH08 - Notice of name or other designation of class of shares 11 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 November 2014
AA01 - Change of accounting reference date 05 November 2014
AP03 - Appointment of secretary 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AD01 - Change of registered office address 31 October 2014
AP01 - Appointment of director 31 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AD01 - Change of registered office address 30 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 09 April 2010
AD01 - Change of registered office address 10 November 2009
363a - Annual Return 20 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
GAZ1 - First notification of strike-off action in London Gazette 16 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2018 Fully Satisfied

N/A

A registered charge 19 May 2017 Fully Satisfied

N/A

A registered charge 29 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.