Technology Networks Limited SUDBURY


Founded in 2000, Technology Networks, classified under reg no. 03958257 is an active company. Currently registered at Unit 6 Woodview Bull Lane Industrial Estate CO10 0FD, Sudbury the company has been in the business for 24 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Robert K., appointed on 25 January 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Frances B. who worked with the the company until 26 March 2013.

Technology Networks Limited Address / Contact

Office Address Unit 6 Woodview Bull Lane Industrial Estate
Office Address2 Acton
Town Sudbury
Post code CO10 0FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958257
Date of Incorporation Tue, 28th Mar 2000
Industry Other information technology service activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Robert K.

Position: Director

Appointed: 25 January 2017

Russell W.

Position: Director

Appointed: 21 January 2004

Resigned: 28 July 2004

Alexander T.

Position: Director

Appointed: 06 August 2003

Resigned: 28 July 2004

Frances B.

Position: Secretary

Appointed: 28 March 2000

Resigned: 26 March 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 28 March 2000

Frances B.

Position: Director

Appointed: 28 March 2000

Resigned: 26 March 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 March 2000

Resigned: 28 March 2000

Kenneth B.

Position: Director

Appointed: 28 March 2000

Resigned: 25 January 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Labx Media Group Europe Limited from Sudbury, England. The abovementioned PSC is classified as "a limited liability company". The abovementioned PSC.

Labx Media Group Europe Limited

Woodview Bull Lane Industrial Estate, Bull Lane, Acton, Sudbury, CO10 0FD, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 10451306
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand709 506223 885169 254227 950149 852375 5311 124 654
Current Assets1 670 9492 170 8322 175 2572 349 1692 547 3204 209 3846 384 950
Debtors961 4431 946 9472 006 0032 121 2192 397 4683 833 8535 260 296
Net Assets Liabilities1 548 0754 310 7083 277 2183 116 6273 344 4614 390 0565 369 693
Other Debtors649 98128 95158 06863 861101 292146 976112 027
Property Plant Equipment48 24998 58283 31192 03154 41434 50126 730
Other
Accumulated Amortisation Impairment Intangible Assets 307 230642 390977 5501 312 7101 647 8701 983 031
Accumulated Depreciation Impairment Property Plant Equipment120 874 27 76967 703108 407156 044179 944
Amounts Owed By Group Undertakings 1 584 5091 586 9591 587 4061 587 5441 587 5444 094 366
Average Number Employees During Period 252731414149
Creditors161 945983 9521 671 2481 678 8571 284 7581 551 0052 405 478
Fixed Assets48 2493 142 9532 792 5222 466 0822 093 3051 738 2321 395 300
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -120 875     
Increase From Amortisation Charge For Year Intangible Assets 307 230335 160335 160335 160335 160335 161
Increase From Depreciation Charge For Year Property Plant Equipment  27 76939 93440 70447 63723 900
Intangible Assets 3 044 3712 709 2112 374 0512 038 8911 703 7311 368 570
Intangible Assets Gross Cost 3 351 6013 351 6013 351 6013 351 6013 351 601 
Net Current Assets Liabilities1 509 0041 186 880504 009670 3121 262 5622 658 3793 979 472
Other Creditors5 406144 465458 089750 261889 0811 143 8771 565 502
Other Taxation Social Security Payable156 490109 71248 81543 029174 107376 015423 932
Property Plant Equipment Gross Cost169 12398 582111 080159 734162 821190 545206 674
Provisions For Liabilities Balance Sheet Subtotal9 17819 12519 31319 76711 4066 5555 079
Total Additions Including From Business Combinations Intangible Assets 3 351 601     
Total Additions Including From Business Combinations Property Plant Equipment 23 96512 49848 6543 08727 72416 129
Total Assets Less Current Liabilities1 557 2534 329 8333 296 5313 136 3943 355 8674 396 6115 374 772
Total Increase Decrease From Revaluations Property Plant Equipment 26 369     
Trade Creditors Trade Payables4919 90021 06353 06754 97131 11342 543
Trade Debtors Trade Receivables311 462333 487360 976469 952707 583846 831857 443
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -120 874     
Amounts Owed By Associates    1 0491 252 502196 460

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, March 2023
Free Download (10 pages)

Company search

Advertisements