Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
London Technology Network Cic
London Technology Network Cic is a dissolved company incorporated on 20 May 2002 with the registered office located in Watford, Hertfordshire. London Technology Network Cic was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 February 2014
(11 years ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04442969
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
23 years
Incorporated
20 May 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2010
(12 months)
Accounts type is
Full
Next accounts for period
7 September 2025
Due by
7 September 2025
(55 years remaining)
Learn more about London Technology Network Cic
Contact
Address
BAKER TILLY
Ground Floor Meridien House 69-71 Clarendon Road
Watford
Herts
WD17 1DS
Same address for the past
12 years
Companies in WD17 1DS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Mr Timothy Patrick Logie Barnes
Director • University Administrator • British • Lives in UK • Born in Jan 1975
Mr Paul Francis Docx
Director • British • Lives in England • Born in May 1958
Dr Alison Fiona Campbell
Director • Managing Director • British • Lives in UK • Born in Dec 1963
Alexander John Bates
Director • Managing Director • British • Lives in UK • Born in Aug 1950
Mr Jeffrey David Skinner
Director • University Administrator • British • Lives in UK • Born in Feb 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Combined London Colleges (General Partner) Limited
Alexander John Bates is a mutual person.
Active
Linhope Consulting Limited
Alexander John Bates is a mutual person.
Active
Allen TTC Ltd
Mr Jeffrey David Skinner is a mutual person.
Active
Skinner TTC Ltd
Mr Jeffrey David Skinner is a mutual person.
Active
Viva City Technologies Limited
Alexander John Bates is a mutual person.
Active
Streamlined Forensic Reporting Limited
Alexander John Bates is a mutual person.
Active
34 Leopold Road Limited
Mr Paul Francis Docx is a mutual person.
Active
Chirrup Ltd
Alexander John Bates is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2010)
Period Ended
31 Mar 2010
For period
31 Mar
⟶
31 Mar 2010
Traded for
12 months
Cash in Bank
£73.19K
Decreased by £486.81K (-87%)
Turnover
£1.92M
Decreased by £123.08K (-6%)
Employees
Unreported
Same as previous period
Total Assets
£846.65K
Decreased by £126.94K (-13%)
Total Liabilities
-£217.78K
Decreased by £129.84K (-37%)
Net Assets
£628.88K
Increased by £2.9K (0%)
Debt Ratio (%)
26%
Decreased by 9.98% (-28%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 12 Feb 2014
Registered Address Changed
12 Years Ago on 16 Apr 2013
Voluntary Liquidator Appointed
13 Years Ago on 11 Jan 2012
Declaration of Solvency
13 Years Ago on 10 Jan 2012
Registered Address Changed
13 Years Ago on 10 Jan 2012
Confirmation Submitted
14 Years Ago on 24 May 2011
Full Accounts Submitted
14 Years Ago on 9 May 2011
Mr Timothy Patrick Logie Barnes Appointed
14 Years Ago on 14 Feb 2011
Registered Address Changed
14 Years Ago on 11 Feb 2011
Vantis Secretaries Limited Resigned
14 Years Ago on 11 Feb 2011
Get Alerts
Get Credit Report
Discover London Technology Network Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Feb 2014
Return of final meeting in a members' voluntary winding up
Submitted on 12 Nov 2013
Registered office address changed from 46 1St Floor Clarendon Road Watford Herts WD17 1JJ on 16 April 2013
Submitted on 16 Apr 2013
Liquidators' statement of receipts and payments to 4 January 2013
Submitted on 30 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 3 Feb 2012
Resolutions
Submitted on 11 Jan 2012
Appointment of a voluntary liquidator
Submitted on 11 Jan 2012
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 January 2012
Submitted on 10 Jan 2012
Declaration of solvency
Submitted on 10 Jan 2012
Annual return made up to 20 May 2011 no member list
Submitted on 24 May 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs