Company NameComputer Network Specialists Limited
DirectorsGeoffrey John Lilly and Jonathan Howard Bates
Company StatusActive
Company Number06144957
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Geoffrey John Lilly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Director NameMr Jonathan Howard Bates
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Secretary NameSaffron Louise Bates
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKeeper Cottage Wadhurst Road
Frant
Tunbridge Wells
Kent
TN3 9EH

Contact

Websitecnspecialists.co.uk
Email address[email protected]
Telephone01892 664444
Telephone regionTunbridge Wells

Location

Registered AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

9 at £10Janet Lilly
8.18%
Ordinary
50 at £1Geoffrey John Lilly
4.55%
Ordinary B
50 at £1Jonathan Howard Bates
4.55%
Ordinary B
41 at £10Jonathan Howard Bates
37.27%
Ordinary
31 at £10Geoffrey John Lilly
28.18%
Ordinary
19 at £10Saffron Bates
17.27%
Ordinary

Financials

Year2014
Net Worth£27,127
Cash£52,957
Current Liabilities£79,746

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,100
(5 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,100
(5 pages)
11 March 2015Director's details changed for Mr Geoffrey John Lilly on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,100
(5 pages)
11 March 2015Director's details changed for Mr Geoffrey John Lilly on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,100
(5 pages)
11 March 2015Director's details changed for Mr Geoffrey John Lilly on 1 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Secretary's details changed for Saffron Louise Bates on 1 October 2014 (1 page)
23 October 2014Secretary's details changed for Saffron Louise Bates on 1 October 2014 (1 page)
23 October 2014Secretary's details changed for Saffron Louise Bates on 1 October 2014 (1 page)
23 October 2014Director's details changed for Jonathan Howard Bates on 1 October 2014 (2 pages)
23 October 2014Director's details changed for Jonathan Howard Bates on 1 October 2014 (2 pages)
23 October 2014Director's details changed for Jonathan Howard Bates on 1 October 2014 (2 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,100
(6 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,100
(6 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr Geoffrey John Lilly on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr Geoffrey John Lilly on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Jonathan Howard Bates on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Jonathan Howard Bates on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Jonathan Howard Bates on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Geoffrey John Lilly on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Gbp nc 1000/1100\20/08/09 (2 pages)
29 September 2009Gbp nc 1000/1100\20/08/09 (2 pages)
28 September 2009Ad 20/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
28 September 2009Ad 20/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
24 August 2009Registered office changed on 24/08/2009 from glebe cottage coggins mill lane mayfield east sussex TN20 6UL (1 page)
24 August 2009Registered office changed on 24/08/2009 from glebe cottage coggins mill lane mayfield east sussex TN20 6UL (1 page)
3 April 2009Return made up to 07/03/09; full list of members (4 pages)
3 April 2009Return made up to 07/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / geoffrey lilly / 22/03/2008 (2 pages)
3 April 2009Director's change of particulars / geoffrey lilly / 22/03/2008 (2 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 April 2008Return made up to 07/03/08; full list of members (4 pages)
3 April 2008Return made up to 07/03/08; full list of members (4 pages)
21 August 2007£ ic 1000/100 10/05/07 £ sr 900@1=900 (1 page)
21 August 2007£ ic 1000/100 10/05/07 £ sr 900@1=900 (1 page)
21 August 2007Registered office changed on 21/08/07 from: mike marenghi (accountancy & taxation consultants) glebe cottage, coggins mill lane mayfield TN20 6UL (1 page)
21 August 2007Registered office changed on 21/08/07 from: mike marenghi (accountancy & taxation consultants) glebe cottage, coggins mill lane mayfield TN20 6UL (1 page)
7 March 2007Incorporation (15 pages)
7 March 2007Incorporation (15 pages)