Company NameTechnology Networks Limited
DirectorRobert Anthony Kafato
Company StatusActive
Company Number03958257
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Anthony Kafato
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed25 January 2017(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RolePresident
Country of ResidenceCanada
Correspondence AddressUnit 6 Woodview Bull Lane Industrial Estate
Acton
Sudbury
Suffolk
CO10 0FD
Director NameFrances Mary Browne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Woodview Bull Lane Industrial Estate
Acton
Sudbury
Suffolk
CO10 0FD
Director NameMr Kenneth William Browne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Woodview Bull Lane Industrial Estate
Acton
Sudbury
Suffolk
CO10 0FD
Secretary NameFrances Mary Browne
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleEnviromental Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Woodview Bull Lane Industrial Estate
Acton
Sudbury
Suffolk
CO10 0FD
Director NameAlexander Vaughan Tostevin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 July 2004)
RoleBusiness Development Director
Correspondence AddressApple Cottage
Tannery Road Combs
Stowmarket
Suffolk
IP14 2EL
Director NameRussell Wheatcroft
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 July 2004)
RoleSales Director
Correspondence Address12 Goodman Grove
Kesgrave
Ipswich
Suffolk
IP5 2DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetechnologynetworks.com
Telephone01787 319234
Telephone regionSudbury

Location

Registered AddressUnit 6 Woodview Bull Lane Industrial Estate
Acton
Sudbury
Suffolk
CO10 0FD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield
Address Matches2 other UK companies use this postal address

Shareholders

24.8k at £1K.w. Browne
99.00%
Ordinary
251 at £1Mrs Kathleen Joan Gray
1.00%
Ordinary

Financials

Year2014
Net Worth£799,489
Cash£414,873
Current Liabilities£42,621

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

21 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
24 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
2 February 2017Termination of appointment of Kenneth William Browne as a director on 25 January 2017 (1 page)
2 February 2017Termination of appointment of Kenneth William Browne as a director on 25 January 2017 (1 page)
1 February 2017Appointment of Mr. Robert Anthony Kafato as a director on 25 January 2017 (2 pages)
1 February 2017Appointment of Mr. Robert Anthony Kafato as a director on 25 January 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 25,100
(3 pages)
5 April 2016Director's details changed for Kenneth William Browne on 20 September 2015 (2 pages)
5 April 2016Director's details changed for Kenneth William Browne on 20 September 2015 (2 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 25,100
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 25,100
(3 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 25,100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 25,100
(3 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 25,100
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 April 2013Termination of appointment of Frances Browne as a director (1 page)
10 April 2013Director's details changed for Kenneth William Browne on 26 March 2013 (2 pages)
10 April 2013Termination of appointment of Frances Browne as a secretary (1 page)
10 April 2013Director's details changed for Kenneth William Browne on 26 March 2013 (2 pages)
10 April 2013Termination of appointment of Frances Browne as a director (1 page)
10 April 2013Termination of appointment of Frances Browne as a secretary (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Frances Mary Browne on 27 March 2011 (1 page)
9 May 2011Secretary's details changed for Frances Mary Browne on 27 March 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Kenneth William Browne on 26 March 2010 (2 pages)
15 April 2010Director's details changed for Kenneth William Browne on 26 March 2010 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Frances Mary Browne on 26 March 2010 (2 pages)
15 April 2010Director's details changed for Frances Mary Browne on 26 March 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 27/03/09; full list of members (4 pages)
2 April 2009Return made up to 27/03/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Registered office changed on 23/04/2008 from 1 crestland house bull lane, acton sudbury suffolk CO10 0BD (1 page)
23 April 2008Registered office changed on 23/04/2008 from 1 crestland house bull lane, acton sudbury suffolk CO10 0BD (1 page)
18 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 April 2008Return made up to 27/03/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 27/03/06; full list of members (3 pages)
3 April 2006Return made up to 27/03/06; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 27/03/05; full list of members (3 pages)
4 April 2005Return made up to 27/03/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
11 April 2003Return made up to 27/03/03; full list of members (8 pages)
11 April 2003Return made up to 27/03/03; full list of members (8 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 28/03/02; full list of members (6 pages)
18 April 2002Return made up to 28/03/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 28/03/01; full list of members (6 pages)
18 April 2001Return made up to 28/03/01; full list of members (6 pages)
13 October 2000Ad 02/06/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
13 October 2000Ad 02/06/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
14 April 2000Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Director resigned (1 page)
28 March 2000Incorporation (17 pages)
28 March 2000Incorporation (17 pages)