Background WavePink WaveYellow Wave

U - NET UK LIMITED (03983189)

U - NET UK LIMITED (03983189) is a dissolved UK company. incorporated on 28 April 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. U - NET UK LIMITED has been registered for 25 years. Current directors include FAIRHURST, Nigel Robert.

Company Number
03983189
Status
dissolved
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
17 Slingsby Place, London, WC2E 9AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FAIRHURST, Nigel Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U - NET UK LIMITED

U - NET UK LIMITED is an dissolved company incorporated on 28 April 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. U - NET UK LIMITED was registered 25 years ago.(SIC: 62090)

Status

dissolved

Active since 25 years ago

Company No

03983189

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

VIA NET.WORKS UK LIMITED
From: 18 August 2000To: 7 October 2005
EVER 1329 LIMITED
From: 28 April 2000To: 18 August 2000
Contact
Address

17 Slingsby Place The Yards London, WC2E 9AB,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 30 July 2020To: 27 August 2025
21 Southampton Row London WC1B 5HA
From: 28 April 2000To: 30 July 2020
Timeline

9 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Feb 10
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Jun 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

FAIRHURST, Nigel Robert

Active
Slingsby Place, LondonWC2E 9AB
Born February 1963
Director
Appointed 07 Feb 2019

DOOLEY, Frank Martin

Resigned
Upper Flat, LondonSW9 0LS
Secretary
Appointed 27 Sept 2004
Resigned 25 Feb 2010

NYDELL, Matt Stuart

Resigned
3 The Links, AscotSL5 7TN
Secretary
Appointed 17 Aug 2000
Resigned 27 Sept 2004

ROBERT, Michel

Resigned
Ladbroke Grove, LondonW11 2PA
Secretary
Appointed 25 Feb 2010
Resigned 29 Jan 2020

CALLAGHAN, Nick

Resigned
Blue Fir Cottage, BeaconsfieldHP9 1HH
Born April 1962
Director
Appointed 30 Apr 2004
Resigned 27 Sept 2004

DOOLEY, Frank Martin

Resigned
Upper Flat, LondonSW9 0LS
Born October 1969
Director
Appointed 27 Sept 2004
Resigned 25 Feb 2010

MARSH, Alastair Stewart

Resigned
Gleninver, 16 Green Lane, AmershamHP6 5LQ
Born February 1961
Director
Appointed 30 Sept 2002
Resigned 01 Apr 2003

MEULMAN, Jeffrey

Resigned
Shandon Mill Lane, ReadingRG31 7RS
Born September 1958
Director
Appointed 19 Nov 2001
Resigned 09 May 2003

NASSER, Charles

Resigned
Flat 8 Parkmount Lodge, LondonW1K 2EG
Born July 1969
Director
Appointed 27 Sept 2004
Resigned 07 Feb 2019

NYDELL, Matt Stuart

Resigned
3 The Links, AscotSL5 7TN
Born June 1959
Director
Appointed 19 Nov 2001
Resigned 27 Sept 2004

PARK, Fraser

Resigned
23 Narborough Street, LondonSW6 3AP
Director
Appointed 08 May 2003
Resigned 15 Sept 2003

RAWLINSON, Stephen

Resigned
32a Broomfield Avenue, LondonN13 4JN
Born March 1971
Director
Appointed 27 Sept 2004
Resigned 08 Dec 2006

ROBERT, Michel Francois

Resigned
50 Ladbroke Grove, LondonW11 2PA
Born September 1965
Director
Appointed 03 Sept 2007
Resigned 29 Jan 2020

SHEPHARD, Peter Thomas

Resigned
1 Hillgrove, Chalfont St PeterSL9 0BT
Born July 1945
Director
Appointed 17 Aug 2000
Resigned 19 Nov 2001

SIMMONS, Michael Joseph

Resigned
12 Butler Road, New Jersey
Born April 1953
Director
Appointed 17 Aug 2000
Resigned 29 Mar 2002

WATSON, Kevin

Resigned
27 Leigh Drive, Bishops StortfordCM22 6BY
Born April 1965
Director
Appointed 17 Aug 2000
Resigned 16 Jul 2001

WESTCOTT, Keith

Resigned
Court House, ChipsteadCR5 3NQ
Born May 1953
Director
Appointed 08 May 2003
Resigned 30 Apr 2004

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 28 Apr 2000
Resigned 17 Aug 2000

Persons with significant control

4

1 Active
3 Ceased

Mr Nigel Robert Fairhurst

Ceased
High Holborn, LondonWC1V 6JS
Born September 1963

Nature of Control

Significant influence or control
Notified 07 Feb 2019
Ceased 07 Feb 2019

Mr Michel Francois Robert

Ceased
21 Southampton RowWC1B 5HA
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2020

Mr Charles Nasser

Ceased
21 Southampton RowWC1B 5HA
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2019
High Holborn, LondonWC1V 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Gazette Dissolved Voluntary
10 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 November 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
10 July 2022
DS02DS02
Gazette Notice Voluntary
10 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 May 2022
DS01DS01
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Resolution
19 December 2012
RESOLUTIONSResolutions
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288bResignation of Director or Secretary
Auditors Resignation Company
12 October 2004
AUDAUD
Accounts With Accounts Type Group
12 October 2004
AAAnnual Accounts
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
155(6)a155(6)a
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
287Change of Registered Office
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
403aParticulars of Charge Subject to s859A
Legacy
15 September 2004
403aParticulars of Charge Subject to s859A
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363aAnnual Return
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 August 2003
AAAnnual Accounts
Auditors Resignation Company
29 August 2003
AUDAUD
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
24 January 2003
288cChange of Particulars
Legacy
28 October 2002
244244
Legacy
27 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
287Change of Registered Office
Legacy
23 January 2002
288bResignation of Director or Secretary
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2001
244244
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
353353
Legacy
21 December 2000
287Change of Registered Office
Legacy
24 October 2000
225Change of Accounting Reference Date
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2000
287Change of Registered Office
Incorporation Company
28 April 2000
NEWINCIncorporation