Boundless Networks Limited WILLERBY


Boundless Networks started in year 2006 as Private Limited Company with registration number 05801757. The Boundless Networks company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Willerby at The Mill House Albion Mills. Postal code: HU10 6DN. Since Tuesday 8th December 2015 Boundless Networks Limited is no longer carrying the name Ln Communications.

The company has 3 directors, namely Michael F., Sean R. and Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 30 July 2021 and Michael F. has been with the company for the least time - from 24 January 2023. Currently 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.

Boundless Networks Limited Address / Contact

Office Address The Mill House Albion Mills
Office Address2 Albion Lane
Town Willerby
Post code HU10 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05801757
Date of Incorporation Tue, 2nd May 2006
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Michael F.

Position: Director

Appointed: 24 January 2023

Sean R.

Position: Director

Appointed: 25 March 2022

Paul H.

Position: Director

Appointed: 30 July 2021

Steven J.

Position: Director

Appointed: 30 July 2021

Resigned: 25 March 2022

Samuel H.

Position: Director

Appointed: 23 December 2020

Resigned: 30 July 2021

Craig M.

Position: Director

Appointed: 23 December 2020

Resigned: 30 July 2021

Alexander H.

Position: Director

Appointed: 23 December 2020

Resigned: 30 July 2021

David B.

Position: Director

Appointed: 28 September 2015

Resigned: 30 July 2021

Derek O.

Position: Director

Appointed: 29 April 2014

Resigned: 30 July 2021

David H.

Position: Director

Appointed: 29 April 2014

Resigned: 03 January 2023

Simon H.

Position: Secretary

Appointed: 14 June 2013

Resigned: 31 October 2018

Simon H.

Position: Director

Appointed: 13 September 2010

Resigned: 31 October 2018

Philip B.

Position: Director

Appointed: 13 September 2010

Resigned: 31 January 2016

Martyn B.

Position: Secretary

Appointed: 02 May 2008

Resigned: 14 June 2013

Michael W.

Position: Secretary

Appointed: 02 May 2006

Resigned: 01 May 2008

Michael W.

Position: Director

Appointed: 02 May 2006

Resigned: 02 May 2008

Martyn B.

Position: Director

Appointed: 02 May 2006

Resigned: 18 December 2015

Philip W.

Position: Director

Appointed: 02 May 2006

Resigned: 02 May 2008

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Qcl Holdings Limited from Hessle, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

Qcl Holdings Limited

3 Priory Court Priory Park, Hessle, HU13 9PB, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11734097
Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 6 April 2016
Ceased on 24 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ln Communications December 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-31
Net Worth285 710-26 686-373 462       
Balance Sheet
Cash Bank On Hand  96 756253 059215 3161 228 474620 66042 857105 15258 189
Current Assets340 83785 439232 480611 967764 0431 628 0171 090 974574 852456 815526 283
Debtors50 62145 84995 724234 584408 784239 698275 736254 090232 831229 360
Net Assets Liabilities  -373 462-1 257 711-2 125 656-2 603 468-3 293 213-4 072 727-3 379 193-3 560 150
Other Debtors  47 172119 368258 203157 999147 081146 869110 12487 901
Property Plant Equipment  257 892708 570793 334707 840787 517889 440991 138961 819
Total Inventories  40 000124 324139 943159 845194 578277 905118 832 
Cash Bank In Hand287 69122 41796 756       
Net Assets Liabilities Including Pension Asset Liability285 710-26 686-373 462       
Stocks Inventory2 52517 17340 000       
Tangible Fixed Assets108 627163 733257 892       
Reserves/Capital
Called Up Share Capital1 0003 00015 000       
Profit Loss Account Reserve5 760-456 636-863 412       
Shareholder Funds285 710-26 686-373 462       
Other
Accumulated Amortisation Impairment Intangible Assets   94 878244 931388 949547 062508 895517 520 
Accumulated Depreciation Impairment Property Plant Equipment  191 372382 980573 072767 780982 0391 234 1841 415 0561 722 586
Additions Other Than Through Business Combinations Intangible Assets    151 59587 68362 5824 14018 150 
Amounts Owed By Related Parties    7 270   53 37459 472
Average Number Employees During Period  1632 2928262828
Creditors  1 837 9542 937 6304 154 1275 000 0005 000 0005 013 8924 323 2864 468 197
Dividends Paid On Shares    496 233434 900271 451   
Finance Lease Liabilities Present Value Total       13 8929 2601 914
Fixed Assets 163 7331 280 4121 131 212   898 0651 009 288979 969
Further Item Creditors Component Total Creditors       5 000 0002 050 000 
Increase From Amortisation Charge For Year Intangible Assets   94 878129 149148 723158 113117 7878 625 
Increase From Depreciation Charge For Year Property Plant Equipment   191 608215 426224 614229 219252 145194 056307 530
Intangible Assets   422 642496 233434 900271 4518 62518 15018 150
Intangible Assets Gross Cost   517 520741 164823 849818 513517 520535 670 
Net Current Assets Liabilities177 083-80 419-1 605 474-2 325 663-3 390 0841 294 687715 52843 100-65 195-71 922
Number Shares Issued Fully Paid    15 000     
Other Creditors  1 717 5312 796 3393 973 0885 000 0005 000 0005 013 892330 586458 486
Other Disposals Decrease In Amortisation Impairment Intangible Assets    4 4304 705 155 954  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 90614 960 13 184 
Other Disposals Intangible Assets    5 9504 99867 919305 133  
Other Disposals Property Plant Equipment     60 32616 676 13 757 
Other Remaining Borrowings        2 264 0264 466 283
Other Taxation Social Security Payable  7 60239 37329 67653 20438 74939 03942 27961 693
Par Value Share 11 1     
Percentage Class Share Held In Subsidiary    100     
Property Plant Equipment Gross Cost  449 2641 091 5501 366 4061 475 6201 769 5562 123 6262 406 1942 684 405
Provisions For Liabilities Balance Sheet Subtotal  48 40063 26025 13940 89567 709   
Total Additions Including From Business Combinations Property Plant Equipment   642 286352 855169 540310 611354 068296 325278 211
Total Assets Less Current Liabilities285 71083 314-325 062-1 194 451-2 100 5172 437 4271 774 496941 165944 093908 047
Trade Creditors Trade Payables  112 821101 918151 36356 76964 527133 591149 14578 026
Trade Debtors Trade Receivables  36 347115 216143 31181 699128 655107 22169 33381 987
Accounting Period Subsidiary  2 016       
Amounts Owed By Group Undertakings  12 205       
Creditors Due After One Year 110 000        
Creditors Due Within One Year163 754165 8581 837 954       
Investments Fixed Assets  1 022 520       
Investments In Group Undertakings  1 022 520-1 022 520      
Number Shares Allotted 3 00015 000       
Provisions For Liabilities Charges  48 400       
Share Capital Allotted Called Up Paid1 0003 00015 000       
Share Premium Account278 950426 950474 950       
Tangible Fixed Assets Additions 94 652155 114       
Tangible Fixed Assets Cost Or Valuation199 498294 150449 264       
Tangible Fixed Assets Depreciation90 871130 417191 372       
Tangible Fixed Assets Depreciation Charged In Period 39 54660 955       
Total Additions Including From Business Combinations Intangible Assets   517 520      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search