Company NameUSP Networks Limited
DirectorsWilliam Stanley Poel and Christopher Martin Poel
Company StatusActive
Company Number02905029
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William Stanley Poel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHockham Hill
Spring Elms Lane, Little Baddow
Chelmsford
Essex
CM3 4SD
Director NameMr Christopher Martin Poel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Wickfield Ash
Chelmsford
Essex
CM1 4UT
Secretary NameMr Christopher Martin Poel
NationalityBritish
StatusCurrent
Appointed25 June 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Wickfield Ash
Newlands Springs
Chelmsford
Essex
CM1 4UT
Director NameAlexandra Poel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration11 years, 3 months (resigned 25 June 2005)
RoleCompany Director
Correspondence AddressHockham Hill
Spring Elms Lane, Little Baddow
Chelmsford
Essex
CM3 4SD
Secretary NameAlexandra Poel
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration11 years, 3 months (resigned 25 June 2005)
RoleCompany Director
Correspondence AddressHockham Hill
Spring Elms Lane, Little Baddow
Chelmsford
Essex
CM3 4SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.usp.net
Email address[email protected]
Telephone01245 224065
Telephone regionChelmsford

Location

Registered AddressHockham Hill
Spring Elms Lane
Little Baddow Chelmsford
Essex
CM3 4SD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Financials

Year2013
Net Worth£12,889
Cash£5,270
Current Liabilities£24,462

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Filing History

9 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
6 March 2023Confirmation statement made on 7 March 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(5 pages)
10 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
25 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
25 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 February 2010Appointment of Mr Christopher Martin Poel as a director (1 page)
9 February 2010Appointment of Mr Christopher Martin Poel as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 April 2009Return made up to 04/03/09; full list of members (3 pages)
5 April 2009Return made up to 04/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 04/03/08; full list of members (4 pages)
28 May 2008Return made up to 04/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 04/03/07; full list of members (7 pages)
11 April 2007Return made up to 04/03/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 May 2006Return made up to 04/03/06; full list of members (7 pages)
12 May 2006Return made up to 04/03/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005Secretary resigned;director resigned (1 page)
17 March 2005Return made up to 04/03/05; full list of members (8 pages)
17 March 2005Return made up to 04/03/05; full list of members (8 pages)
14 October 2004Registered office changed on 14/10/04 from: chelford court robjohns road chelmsford essex CM1 3AG (2 pages)
14 October 2004Registered office changed on 14/10/04 from: chelford court robjohns road chelmsford essex CM1 3AG (2 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 March 2004Return made up to 04/03/04; full list of members (8 pages)
27 March 2004Return made up to 04/03/04; full list of members (8 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2003Return made up to 04/03/03; full list of members (8 pages)
25 March 2003Return made up to 04/03/03; full list of members (8 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Registered office changed on 01/08/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
1 August 2002Registered office changed on 01/08/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
6 March 2002Return made up to 04/03/02; full list of members (7 pages)
6 March 2002Return made up to 04/03/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 04/03/01; full list of members (7 pages)
30 April 2001Return made up to 04/03/01; full list of members (7 pages)
21 August 2000Ad 13/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Ad 13/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2000Return made up to 04/03/00; full list of members (6 pages)
17 March 2000Return made up to 04/03/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999Company name changed enformatica LIMITED\certificate issued on 14/07/99 (2 pages)
14 July 1999Company name changed enformatica LIMITED\certificate issued on 14/07/99 (2 pages)
17 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
10 November 1998Company name changed broadercasting LIMITED\certificate issued on 11/11/98 (2 pages)
10 November 1998Company name changed broadercasting LIMITED\certificate issued on 11/11/98 (2 pages)
16 March 1998Return made up to 04/03/98; full list of members (6 pages)
16 March 1998Return made up to 04/03/98; full list of members (6 pages)
6 February 1998Company name changed p s consultants LIMITED\certificate issued on 09/02/98 (2 pages)
6 February 1998Company name changed p s consultants LIMITED\certificate issued on 09/02/98 (2 pages)
10 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
31 October 1997Registered office changed on 31/10/97 from: the widford old rectory london road chelmsford essex CM2 8TE (1 page)
31 October 1997Registered office changed on 31/10/97 from: the widford old rectory london road chelmsford essex CM2 8TE (1 page)
19 March 1997Return made up to 04/03/97; no change of members (4 pages)
19 March 1997Return made up to 04/03/97; no change of members (4 pages)
13 December 1996Full accounts made up to 31 March 1996 (3 pages)
13 December 1996Full accounts made up to 31 March 1996 (3 pages)
31 March 1996Return made up to 04/03/96; no change of members (4 pages)
31 March 1996Return made up to 04/03/96; no change of members (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (4 pages)
6 June 1995Return made up to 04/03/95; full list of members (6 pages)
6 June 1995Return made up to 04/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)