Estnet Ltd CARDIFF


Founded in 2000, Estnet, classified under reg no. 04016265 is an active company. Currently registered at 14 Trade Street Desks CF10 5DT, Cardiff the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2013-05-15 Estnet Ltd is no longer carrying the name Welsh Electronics Forum.

The company has 6 directors, namely Nia M., Catherine C. and Robert R. and others. Of them, Avril L. has been with the company the longest, being appointed on 16 June 2011 and Nia M. has been with the company for the least time - from 15 April 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Estnet Ltd Address / Contact

Office Address 14 Trade Street Desks
Office Address2 14 Trade Street
Town Cardiff
Post code CF10 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04016265
Date of Incorporation Fri, 16th Jun 2000
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Nia M.

Position: Director

Appointed: 15 April 2021

Catherine C.

Position: Director

Appointed: 20 April 2020

Robert R.

Position: Director

Appointed: 13 April 2015

Christian C.

Position: Director

Appointed: 10 September 2012

Christopher M.

Position: Director

Appointed: 01 October 2011

Avril L.

Position: Director

Appointed: 16 June 2011

Lee G.

Position: Director

Appointed: 22 May 2020

Resigned: 31 December 2021

Gareth W.

Position: Director

Appointed: 20 April 2020

Resigned: 01 November 2023

Wynne C.

Position: Director

Appointed: 11 May 2015

Resigned: 31 December 2019

Simon P.

Position: Director

Appointed: 01 April 2015

Resigned: 30 June 2017

David D.

Position: Director

Appointed: 30 September 2013

Resigned: 13 April 2015

Richard R.

Position: Director

Appointed: 02 September 2013

Resigned: 30 June 2016

Ian M.

Position: Director

Appointed: 10 September 2012

Resigned: 13 April 2015

Rolf D.

Position: Director

Appointed: 10 September 2012

Resigned: 31 March 2015

Idris P.

Position: Director

Appointed: 10 September 2012

Resigned: 31 March 2018

Robert W.

Position: Director

Appointed: 10 September 2012

Resigned: 01 November 2023

David D.

Position: Director

Appointed: 01 October 2011

Resigned: 20 November 2018

Richard P.

Position: Director

Appointed: 01 October 2011

Resigned: 10 September 2012

Allan R.

Position: Director

Appointed: 01 October 2011

Resigned: 31 July 2013

Michael G.

Position: Director

Appointed: 01 October 2011

Resigned: 02 September 2013

Christine Y.

Position: Director

Appointed: 01 April 2011

Resigned: 30 April 2012

Clifford M.

Position: Director

Appointed: 15 June 2010

Resigned: 31 March 2011

General Dynamics Uk Ltd

Position: Corporate Director

Appointed: 10 December 2009

Resigned: 10 September 2012

SONY EUROPE LTD Sony Uk Technology Centre

Position: Corporate Director

Appointed: 10 December 2009

Resigned: 01 October 2011

Winslow Adaptics Limited

Position: Corporate Director

Appointed: 01 October 2003

Resigned: 31 March 2011

Wesley Clover Wales Ltd

Position: Corporate Director

Appointed: 16 June 2003

Resigned: 31 March 2011

Pedagog Limited

Position: Director

Appointed: 08 April 2003

Resigned: 17 June 2005

Tm Communications And Media Ltd

Position: Corporate Director

Appointed: 19 February 2003

Resigned: 01 July 2009

Cam Solutions

Position: Corporate Director

Appointed: 14 January 2003

Resigned: 15 June 2010

Filbuk (secretaries) Limited

Position: Secretary

Appointed: 16 June 2000

Resigned: 16 June 2000

Christine Y.

Position: Secretary

Appointed: 16 June 2000

Resigned: 30 April 2012

E & L Instruments Ltd

Position: Corporate Director

Appointed: 16 June 2000

Resigned: 24 February 2010

International Rectifier Electronic Motion Systems Ltd

Position: Director

Appointed: 16 June 2000

Resigned: 14 January 2003

Iqe Plc

Position: Corporate Director

Appointed: 16 June 2000

Resigned: 01 October 2011

Panasonic Manufacturing Uk Ltd

Position: Corporate Director

Appointed: 16 June 2000

Resigned: 10 September 2012

Ringtel Electronics (uk) Ltd

Position: Director

Appointed: 16 June 2000

Resigned: 14 January 2003

The Magstim Company Limited

Position: Corporate Director

Appointed: 16 June 2000

Resigned: 31 March 2011

U.

Position: Director

Appointed: 16 June 2000

Resigned: 14 January 2003

Filbuk Nominees Limited

Position: Director

Appointed: 16 June 2000

Resigned: 16 June 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Sector Development Wales Partnership Ltd from Bridgend, Wales. This PSC is categorised as "a private company limited by guarantee without share capital". This PSC.

Sector Development Wales Partnership Ltd

Waterton Technology Center Waterton Industrial Estate, Bridgend, CF31 3WT, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 08379693
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Welsh Electronics Forum May 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 863133 059105 699112 143105 18676 928187 477
Current Assets86 355193 409118 172114 996124 548138 114400 724
Debtors5 49260 35012 4732 85319 36261 186213 247
Net Assets Liabilities   99 96474 17398 314105 163
Other Debtors4 62113 9137 9801 2938 98042 465162 637
Property Plant Equipment939777 1 037518 279
Other
Audit Fees Expenses9221 4201 5101 5501 5501 950 
Accumulated Depreciation Impairment Property Plant Equipment2 3103 3974 1744 1744 6935 2115 490
Additions Other Than Through Business Combinations Property Plant Equipment 925    558
Administrative Expenses    171 258168 880 
Average Number Employees During Period   2223
Cost Sales    95 064326 294 
Creditors10 476112 06020 35716 06923 52539 800295 840
Distribution Costs    4 719  
Gross Profit Loss    150 164193 016 
Income From Related Parties   1 5005 2501 750 
Increase From Depreciation Charge For Year Property Plant Equipment 1 087777 519518279
Net Current Assets Liabilities75 87981 34997 81598 92797 18098 314104 884
Operating Profit Loss    -25 81324 136 
Other Creditors1 7156 0402 0353 37423 52517 242270 590
Other Interest Receivable Similar Income Finance Income    225 
Other Taxation Social Security Payable 13 7675 0663 1406 1468 9405 019
Profit Loss    -25 79124 141 
Profit Loss On Ordinary Activities Before Tax    -25 79124 141 
Property Plant Equipment Gross Cost3 2494 1744 1745 2115 2115 2115 769
Total Additions Including From Business Combinations Property Plant Equipment   1 037   
Total Assets Less Current Liabilities76 81882 12697 81599 96497 69898 314105 163
Trade Creditors Trade Payables8 76192 25313 2569 55518 72113 61820 231
Trade Debtors Trade Receivables87146 4374 4931 56010 38218 72150 610
Turnover Revenue    245 228519 310 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search