Hallnet Limited LONDON


Hallnet started in year 1998 as Private Limited Company with registration number 03592955. The Hallnet company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Third Floor Yarnwicke. Postal code: EC4N 5AT. Since 1998/07/24 Hallnet Limited is no longer carrying the name Videoskill.

The firm has one director. Cem S., appointed on 2 June 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hallnet Limited Address / Contact

Office Address Third Floor Yarnwicke
Office Address2 119-121 Cannon Street
Town London
Post code EC4N 5AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03592955
Date of Incorporation Mon, 6th Jul 1998
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Cem S.

Position: Director

Appointed: 02 June 2023

Antonia H.

Position: Director

Appointed: 08 July 2020

Resigned: 02 June 2023

Catherine D.

Position: Secretary

Appointed: 09 June 2003

Resigned: 31 October 2013

Barbara H.

Position: Secretary

Appointed: 01 May 2001

Resigned: 09 June 2003

Stephen H.

Position: Director

Appointed: 17 December 2000

Resigned: 02 June 2023

Kantilal J.

Position: Secretary

Appointed: 27 September 1998

Resigned: 01 May 2001

Catherine D.

Position: Director

Appointed: 27 September 1998

Resigned: 31 October 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1998

Resigned: 17 July 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 July 1998

Resigned: 17 July 1998

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Plentific Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Antonia H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Plentific Ltd

Third Floor Yarnwicke 119-121 Cannon Street, London, EC4N 5AT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08275972
Notified on 2 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonia H.

Notified on 10 July 2020
Ceased on 2 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 7 July 2016
Ceased on 2 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Videoskill July 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand71 746177 59872 643292 032264 752248 090
Current Assets219 254299 517312 619531 061536 449718 739
Debtors105 30997 540196 702174 160230 417425 549
Net Assets Liabilities144 996130 731215 846224 174208 611274 245
Other Debtors 6 3789 6326 76630 29434 163
Property Plant Equipment14 43519 41525 39335 49631 30526 806
Total Inventories42 19924 37943 27464 86941 28045 100
Other
Accumulated Amortisation Impairment Intangible Assets     31 652
Accumulated Depreciation Impairment Property Plant Equipment47 58454 05662 52174 35384 78893 724
Average Number Employees During Period 2127333225
Bank Borrowings Overdrafts20     
Corporation Tax Payable19 8624 441    
Creditors85 950184 512117 250335 639469 978641 858
Fixed Assets   35 496157 913243 659
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 5333 63315 929  
Increase From Amortisation Charge For Year Intangible Assets     31 652
Increase From Depreciation Charge For Year Property Plant Equipment 6 4728 46511 83210 4358 936
Intangible Assets    126 608216 853
Intangible Assets Gross Cost    126 608248 505
Net Current Assets Liabilities133 304115 005195 369195 42266 47176 881
Other Creditors10 76093 9476 102144 335337 781483 341
Other Taxation Social Security Payable53 36082 981105 961182 124108 346139 440
Property Plant Equipment Gross Cost62 01973 47187 914109 849116 093120 530
Provisions For Liabilities Balance Sheet Subtotal2 7433 6894 9166 74415 77346 295
Total Additions Including From Business Combinations Property Plant Equipment 11 45214 44321 9356 2444 437
Total Assets Less Current Liabilities147 739134 420220 762230 918224 384320 540
Trade Creditors Trade Payables1 9483 1435 1879 18023 85119 077
Trade Debtors Trade Receivables96 52091 162187 070167 394200 123391 386

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, June 2023
Free Download (11 pages)

Company search