About

Registered Number: 02709953
Date of Incorporation: 27/04/1992 (32 years ago)
Company Status: Active
Registered Address: Unit 4 Ip Integration, Pincents Lane, Tilehurst, Reading, RG31 4UH,

 

Managed Networks Ltd was registered on 27 April 1992, it has a status of "Active". The business has 6 directors listed in the Companies House registry. 21-50 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORUDOTTIR, Stefania Maria 14 December 2010 31 December 2013 1
SNOOKES, Darren Mark 01 April 2009 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
BURR, Adam 18 June 1992 21 May 1997 1
RAPP, Debra Danielle 01 June 2003 27 June 2018 1
WARRIOR, Kristin Noelle 27 June 2018 28 December 2018 1
WILLIAMS, Curleen 28 November 2002 01 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 21 January 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 08 January 2020
TM02 - Termination of appointment of secretary 17 December 2019
MR04 - N/A 14 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 11 April 2019
AA01 - Change of accounting reference date 24 August 2018
AP01 - Appointment of director 24 August 2018
AP01 - Appointment of director 24 August 2018
AP01 - Appointment of director 24 August 2018
AP03 - Appointment of secretary 24 August 2018
AP01 - Appointment of director 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
RESOLUTIONS - N/A 24 July 2018
MR01 - N/A 11 July 2018
MR01 - N/A 02 July 2018
AAMD - Amended Accounts 26 June 2018
SH01 - Return of Allotment of shares 26 June 2018
SH08 - Notice of name or other designation of class of shares 22 June 2018
CS01 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
PSC02 - N/A 18 May 2018
AA - Annual Accounts 19 December 2017
PSC01 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2011
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AP01 - Appointment of director 20 December 2010
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 08 January 2010
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
RESOLUTIONS - N/A 21 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 23 April 2008
CERTNM - Change of name certificate 01 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 11 January 2005
287 - Change in situation or address of Registered Office 23 September 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 15 April 2004
363a - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
287 - Change in situation or address of Registered Office 12 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
AA - Annual Accounts 15 May 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 28 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
AA - Annual Accounts 30 January 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
123 - Notice of increase in nominal capital 29 January 2001
363s - Annual Return 20 April 2000
288c - Notice of change of directors or secretaries or in their particulars 24 January 2000
AA - Annual Accounts 07 January 2000
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
123 - Notice of increase in nominal capital 20 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 31 March 1999
395 - Particulars of a mortgage or charge 10 November 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 28 January 1998
AA - Annual Accounts 08 August 1997
AA - Annual Accounts 23 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
363s - Annual Return 21 April 1997
363s - Annual Return 09 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1996
395 - Particulars of a mortgage or charge 08 November 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 15 February 1995
287 - Change in situation or address of Registered Office 05 December 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 04 May 1994
287 - Change in situation or address of Registered Office 11 November 1993
363a - Annual Return 13 July 1993
287 - Change in situation or address of Registered Office 18 June 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
288 - N/A 25 June 1992
288 - N/A 25 June 1992
287 - Change in situation or address of Registered Office 25 June 1992
NEWINC - New incorporation documents 27 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Fully Satisfied

N/A

A registered charge 27 June 2018 Outstanding

N/A

Debenture 05 January 2012 Fully Satisfied

N/A

Rent deposit deed 17 January 2011 Fully Satisfied

N/A

Underlease of premises 07 January 2005 Fully Satisfied

N/A

Mortgage debenture 26 October 1998 Fully Satisfied

N/A

Rental deposit deed 06 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.