Background WavePink WaveYellow Wave

WEATHERNET LIMITED (03135129)

WEATHERNET LIMITED (03135129) is an active UK company. incorporated on 7 December 1995. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WEATHERNET LIMITED has been registered for 30 years. Current directors include BRADY, Matthew Joseph, HYAMS, Jeremy, ROBERTS, Stephen Keith.

Company Number
03135129
Status
active
Type
ltd
Incorporated
7 December 1995
Age
30 years
Address
Nightingale House, Taunton, TA1 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADY, Matthew Joseph, HYAMS, Jeremy, ROBERTS, Stephen Keith
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERNET LIMITED

WEATHERNET LIMITED is an active company incorporated on 7 December 1995 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WEATHERNET LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03135129

LTD Company

Age

30 Years

Incorporated 7 December 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CUNNINGHAM WEATHERNET LIMITED
From: 19 January 1996To: 24 January 2000
JEWELINPUT LIMITED
From: 7 December 1995To: 19 January 1996
Contact
Address

Nightingale House East Reach Taunton, TA1 3EN,

Previous Addresses

Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY England
From: 4 May 2021To: 28 August 2024
60 Fenchurch Street London EC3M 4AD England
From: 7 December 2016To: 4 May 2021
7 Welbeck Street London W1G 9YE England
From: 10 August 2016To: 7 December 2016
C/O Cunningham Lindsey Uk Apex Plaza Forbury Road Reading RG1 1AX
From: 7 December 1995To: 10 August 2016
Timeline

35 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jul 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

BRADY, Matthew Joseph

Active
East Reach, TauntonTA1 3EN
Born June 1976
Director
Appointed 30 Apr 2021

HYAMS, Jeremy

Active
East Reach, TauntonTA1 3EN
Born August 1968
Director
Appointed 30 Apr 2021

ROBERTS, Stephen Keith

Active
65 Seamoor Road, BournemouthBH4 9AE
Born August 1969
Director
Appointed 22 Dec 1995

BRUCE, David Julian

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 21 Dec 2006
Resigned 31 Jan 2017

DOBB, Maurice

Resigned
9 Hazelhurst, HorleyRH6 9XY
Secretary
Appointed 22 Dec 1995
Resigned 11 Jun 1999

JENNER, John Edward

Resigned
53 Blackmores Grove, TeddingtonTW11 9AE
Secretary
Appointed 14 Jun 1999
Resigned 21 Dec 2006

SUTTON, Jonathan

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 31 Jan 2017
Resigned 01 Sept 2019

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 28 Jun 2016
Resigned 21 Nov 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Canada Square, LondonE14 5LQ
Corporate secretary
Appointed 21 Nov 2016
Resigned 31 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 1995
Resigned 22 Dec 1995

BAIRD, Robert Mark

Resigned
Fenchurch Street, LondonEC3M 4AD
Born July 1968
Director
Appointed 11 Feb 2019
Resigned 17 Nov 2020

BRUCE, David Julian

Resigned
Fenchurch Street, LondonEC3M 4AD
Born August 1966
Director
Appointed 21 Dec 2006
Resigned 31 Jan 2017

CALLOW, David Graham

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1972
Director
Appointed 01 Sept 2019
Resigned 17 Nov 2020

CHATTERJEE, James

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born October 1981
Director
Appointed 30 Apr 2021
Resigned 14 Jun 2022

CLARK, John Matthew

Resigned
East Reach, TauntonTA1 3EN
Born May 1988
Director
Appointed 06 Sept 2024
Resigned 30 Jul 2025

CORFIELD, Chris Andrew

Resigned
Culmhead Business Park, TauntonTA3 7DY
Born December 1965
Director
Appointed 17 May 2024
Resigned 12 Sept 2024

DI CICCO, Domenick C.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1963
Director
Appointed 08 Apr 2016
Resigned 11 Feb 2019

GEORGE, Mark David

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born May 1966
Director
Appointed 17 Nov 2020
Resigned 30 Apr 2021

GEORGE, Mark David

Resigned
C/O Cunningham Lindsey Uk, ReadingRG1 1AX
Born May 1966
Director
Appointed 09 Jan 2003
Resigned 05 Mar 2012

JENNER, John Edward

Resigned
53 Blackmores Grove, TeddingtonTW11 9AE
Born June 1967
Director
Appointed 01 Oct 1999
Resigned 21 Dec 2006

LARMAN, Kevin Brian

Resigned
C/O Cunningham Lindsey Uk, ReadingRG1 1AX
Born September 1959
Director
Appointed 09 Jan 2003
Resigned 11 Aug 2011

LUND, Andrew James

Resigned
The Ridings Copt Hall Road, SevenoaksTN15 9DU
Born June 1944
Director
Appointed 22 Dec 1995
Resigned 30 Sept 1999

MAUDE, Simon David

Resigned
26 Pecketts Way, HarrogateHG1
Born May 1960
Director
Appointed 06 Aug 1996
Resigned 30 Sept 1999

MCGAW, Helen Diane

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born August 1980
Director
Appointed 15 Jun 2022
Resigned 17 May 2024

ODEDRA, Meera

Resigned
Fenchurch Street, LondonEC3M 4AD
Born October 1960
Director
Appointed 08 Apr 2016
Resigned 31 Jan 2017

RISHI, Sahil Nath

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born January 1983
Director
Appointed 17 Nov 2020
Resigned 30 Apr 2021

SUTTON, Jonathan Guy

Resigned
Fenchurch Street, LondonEC3M 4AD
Born December 1969
Director
Appointed 31 Jan 2017
Resigned 01 Sept 2019

TUBB, Elizabeth Janet Mary

Resigned
C/O Cunningham Lindsey Uk, ReadingRG1 1AX
Born January 1962
Director
Appointed 11 Aug 2011
Resigned 08 Apr 2016

WALKER, Peter

Resigned
19 Bridleways, VerwoodBH31 6LA
Born December 1960
Director
Appointed 23 May 2000
Resigned 28 Jun 2002

WATSON, Meirwen Munirih

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1979
Director
Appointed 01 Sept 2019
Resigned 17 Nov 2020

WHITE, Paul

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born October 1970
Director
Appointed 17 Nov 2020
Resigned 30 Apr 2021

WOODHAMS, Melvyn Robert

Resigned
1 Bainbrigge Avenue, DroitwichWR9 7AT
Born May 1947
Director
Appointed 01 Oct 1999
Resigned 25 Jul 2000

WRIGHT, Peter Brian

Resigned
14 Shrewsbury Road, NewportTF10 8HT
Born May 1943
Director
Appointed 22 Dec 1995
Resigned 31 Jul 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Dec 1995
Resigned 22 Dec 1995

Persons with significant control

3

2 Active
1 Ceased
Culmhead Business Centre, TauntonTA3 7DY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Fenchurch Street, LondonEC3M 4AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2021

Mr Stephen Keith Roberts

Active
65 Seamoor Road, BournemouthBH4 9AE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audited Abridged
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 August 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audited Abridged
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Auditors Resignation Company
8 January 2016
AUDAUD
Auditors Resignation Company
8 January 2016
AUDAUD
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Auditors Resignation Company
30 March 2011
AUDAUD
Miscellaneous
8 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 2004
AUDAUD
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288cChange of Particulars
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
287Change of Registered Office
Legacy
1 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
2 October 1998
AUDAUD
Miscellaneous
2 October 1998
MISCMISC
Legacy
2 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
288cChange of Particulars
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
88(2)R88(2)R
Legacy
17 September 1996
288288
Legacy
1 March 1996
224224
Memorandum Articles
28 January 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
287Change of Registered Office
Incorporation Company
7 December 1995
NEWINCIncorporation