Background WavePink WaveYellow Wave

LANDSCAPE NETWORKS LTD (09303141)

LANDSCAPE NETWORKS LTD (09303141) is an active UK company. incorporated on 10 November 2014. with registered office in Billingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. LANDSCAPE NETWORKS LTD has been registered for 11 years. Current directors include RUTKOWSKI, Konrad Marek, SNAITH, Antony Derek.

Company Number
09303141
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
Wynyard Park House, Billingham, TS22 5TB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RUTKOWSKI, Konrad Marek, SNAITH, Antony Derek
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSCAPE NETWORKS LTD

LANDSCAPE NETWORKS LTD is an active company incorporated on 10 November 2014 with the registered office located in Billingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LANDSCAPE NETWORKS LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09303141

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Wynyard Park House Wynyard Park Billingham, TS22 5TB,

Previous Addresses

Beckshaw House Law Street Cleckheaton West Yorkshire BD19 3QR
From: 10 November 2014To: 16 May 2017
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
May 15
Loan Secured
Sept 16
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Owner Exit
Nov 17
Loan Secured
Apr 18
Director Left
Apr 18
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RUTKOWSKI, Konrad Marek

Active
Wynyard Park, BillinghamTS22 5TB
Born June 1979
Director
Appointed 25 Apr 2017

SNAITH, Antony Derek

Active
Wynyard Park, BillinghamTS22 5TB
Born August 1965
Director
Appointed 25 Apr 2017

POCOCK, Simon

Resigned
Wynyard Park, BillinghamTS22 5TB
Secretary
Appointed 06 Apr 2018
Resigned 25 Feb 2019

DICK, Paul Alexander

Resigned
Wynyard Park, BillinghamTS22 5TB
Born August 1966
Director
Appointed 10 Nov 2014
Resigned 22 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017

Mr Paul Alexander Dick

Ceased
Wynyard Park, BillinghamTS22 5TB
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Ceased 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
7 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
25 May 2018
AAMDAAMD
Second Filing Of Director Termination With Name
2 May 2018
RP04TM01RP04TM01
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Incorporation Company
10 November 2014
NEWINCIncorporation