Background WavePink WaveYellow Wave

BODYNET LIMITED (04976227)

BODYNET LIMITED (04976227) is an active UK company. incorporated on 25 November 2003. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in business and domestic software development. BODYNET LIMITED has been registered for 22 years. Current directors include GALLAGHER, Lucy Victoria, JOHNSTONE, Mark Andrew, WILCOX, Hannah Grace.

Company Number
04976227
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
Floor 4, D Mill, Halifax, HX3 5AX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GALLAGHER, Lucy Victoria, JOHNSTONE, Mark Andrew, WILCOX, Hannah Grace
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYNET LIMITED

BODYNET LIMITED is an active company incorporated on 25 November 2003 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BODYNET LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04976227

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 November 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Floor 4, D Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Kevin Conway House Longbow Close Bradley Huddersfield HD2 1GQ England
From: 5 June 2023To: 17 July 2025
9 Cartwright Court Bradley Business Park Huddersfield West Yorks HD2 1GN England
From: 20 March 2020To: 5 June 2023
Unit 10 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP
From: 5 November 2013To: 20 March 2020
Unit10 Holroyd Business Centre Carrbottom Road Bradford West Yorks BD5 9AG United Kingdom
From: 1 July 2010To: 5 November 2013
Studio 6 the Design Exchange 34 Peckover Street Bradford West Yorkshire BD1 5BD
From: 25 November 2003To: 1 July 2010
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Mar 24
Funding Round
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GALLAGHER, Lucy Victoria

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1991
Director
Appointed 03 Jul 2025

JOHNSTONE, Mark Andrew

Active
Dean Clough Mills, HalifaxHX3 5AX
Born November 1976
Director
Appointed 30 Apr 2020

WILCOX, Hannah Grace

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1994
Director
Appointed 03 Jul 2025

KENNY, Peter

Resigned
Torre Road, BradfordBD6 3PQ
Secretary
Appointed 01 Jan 2004
Resigned 24 Apr 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 25 Nov 2003
Resigned 27 Nov 2003

KENNY, Peter

Resigned
Torre Road, BradfordBD6 3PQ
Born April 1955
Director
Appointed 01 Jan 2004
Resigned 31 Jan 2022

MILLER, Steven Alan

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born April 1972
Director
Appointed 18 Jan 2004
Resigned 03 Jul 2025

MOHD TAIB, Mohd Hilmey, Dato

Resigned
C-7-5, Kuala Lumpur50450
Born May 1953
Director
Appointed 15 Mar 2005
Resigned 30 Apr 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 25 Nov 2003
Resigned 27 Nov 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Steve Alan Miller

Ceased
Longbow Close, HuddersfieldHD2 1GQ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2020
Ceased 03 Jan 2025
Longbow Close, HuddersfieldHD2 1GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020

Mr Peter Kenny

Ceased
Cartwright Court, HuddersfieldHD2 1GN
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020
Ceased 31 Jan 2022

Mr Peter Kenny

Ceased
Cartwright Court, HuddersfieldHD2 1GN
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Memorandum Articles
21 July 2025
MAMA
Resolution
21 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
31 May 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts Amended With Made Up Date
19 September 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
26 May 2009
AAMDAAMD
Legacy
4 February 2009
123Notice of Increase in Nominal Capital
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288cChange of Particulars
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
1 February 2004
287Change of Registered Office
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
287Change of Registered Office
Incorporation Company
25 November 2003
NEWINCIncorporation