Company NameBodynet Limited
Company StatusActive
Company Number04976227
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSteve Alan Miller
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleCOO
Country of ResidenceMalaysia
Correspondence Address11 Jalan Teruntong
Damansara Heights
Kuala Lumpur
50490
Director NameSteven Alan Miller
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressKevin Conway House Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Mark Andrew Johnstone
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKevin Conway House Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Peter Kenny
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Torre Road
Bradford
West Yorkshire
BD6 3PQ
Secretary NamePeter Kenny
NationalityBritish
StatusResigned
Appointed01 January 2004(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Torre Road
Bradford
West Yorkshire
BD6 3PQ
Director NameDato Mohd Hilmey Mohd Taib
Date of BirthMay 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed15 March 2005(1 year, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2020)
RoleChief Executive
Country of ResidenceMalaysia
Correspondence AddressC-7-5
Megan Avenue, Jalan Yap Kwen Seng
Kuala Lumpur
50450
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebodynet.co.uk
Email address[email protected]
Telephone01274 214250
Telephone regionBradford

Location

Registered AddressKevin Conway House Longbow Close
Bradley
Huddersfield
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

37k at £1.05Mscl Holdings Sdn Bhd
37.00%
Ordinary
32k at £1.05Peter Kenny
32.00%
Ordinary
31k at £1.05Steve Alan Miller
31.00%
Ordinary

Financials

Year2014
Net Worth-£129,781
Cash£114,735
Current Liabilities£37,381

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

19 December 2020Micro company accounts made up to 31 October 2020 (2 pages)
15 December 2020Notification of Avant Consult Ltd as a person with significant control on 1 November 2020 (1 page)
15 December 2020Notification of Steve Alan Miller as a person with significant control on 1 November 2020 (2 pages)
15 December 2020Notification of Peter Kenny as a person with significant control on 31 March 2020 (2 pages)
9 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
8 December 2020Cessation of Peter Kenny as a person with significant control on 31 March 2020 (1 page)
19 June 2020Termination of appointment of Mohd Hilmey Mohd Taib as a director on 30 April 2020 (1 page)
19 June 2020Appointment of Mr Mark Andrew Johnstone as a director on 30 April 2020 (2 pages)
24 April 2020Termination of appointment of Peter Kenny as a secretary on 24 April 2020 (1 page)
20 March 2020Registered office address changed from Unit 10 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP to 9 Cartwright Court Bradley Business Park Huddersfield West Yorks HD2 1GN on 20 March 2020 (1 page)
18 March 2020Micro company accounts made up to 31 October 2019 (9 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 October 2018 (7 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 October 2017 (6 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 105,000
(7 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 105,000
(7 pages)
28 July 2015Secretary's details changed for Peter Kenny on 14 July 2015 (1 page)
28 July 2015Director's details changed for Peter Kenny on 14 July 2015 (2 pages)
28 July 2015Secretary's details changed for Peter Kenny on 14 July 2015 (1 page)
28 July 2015Director's details changed for Peter Kenny on 14 July 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 105,000
(7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 105,000
(7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Director's details changed for Peter Kenny on 23 October 2013 (2 pages)
5 November 2013Secretary's details changed for Peter Kenny on 23 October 2013 (2 pages)
5 November 2013Director's details changed for Peter Kenny on 23 October 2013 (2 pages)
5 November 2013Registered office address changed from Unit10 Holroyd Business Centre Carrbottom Road Bradford West Yorks BD5 9AG United Kingdom on 5 November 2013 (1 page)
5 November 2013Director's details changed for Peter Kenny on 23 October 2013 (2 pages)
5 November 2013Registered office address changed from Unit10 Holroyd Business Centre Carrbottom Road Bradford West Yorks BD5 9AG United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 105,000
(7 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 105,000
(7 pages)
5 November 2013Registered office address changed from Unit10 Holroyd Business Centre Carrbottom Road Bradford West Yorks BD5 9AG United Kingdom on 5 November 2013 (1 page)
5 November 2013Secretary's details changed for Peter Kenny on 23 October 2013 (2 pages)
5 November 2013Director's details changed for Peter Kenny on 23 October 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 May 2013Amended accounts made up to 31 October 2011 (6 pages)
31 May 2013Amended accounts made up to 31 October 2011 (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
19 September 2012Amended accounts made up to 31 October 2011 (6 pages)
19 September 2012Amended accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 July 2010Registered office address changed from Studio 6 the Design Exchange 34 Peckover Street Bradford West Yorkshire BD1 5BD on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Studio 6 the Design Exchange 34 Peckover Street Bradford West Yorkshire BD1 5BD on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Studio 6 the Design Exchange 34 Peckover Street Bradford West Yorkshire BD1 5BD on 1 July 2010 (1 page)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Peter Kenny on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Kenny on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Steve Alan Miller on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Dato Mohd Hilmey Mohd Taib on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Steve Alan Miller on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Steve Alan Miller on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Dato Mohd Hilmey Mohd Taib on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Dato Mohd Hilmey Mohd Taib on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Kenny on 4 November 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (18 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (18 pages)
26 May 2009Amended accounts made up to 31 October 2007 (17 pages)
26 May 2009Amended accounts made up to 31 October 2007 (17 pages)
4 February 2009Gbp nc 100/100000\01/11/07 (2 pages)
4 February 2009Gbp nc 100/100000\01/11/07 (2 pages)
19 November 2008Registered office changed on 19/11/2008 from studio 7 the design exchange 34 peckover street bradford west yorks BD1 5BD (1 page)
19 November 2008Registered office changed on 19/11/2008 from studio 7 the design exchange 34 peckover street bradford west yorks BD1 5BD (1 page)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (18 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (18 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
25 September 2007Registered office changed on 25/09/07 from: 514 halifax road bradford west yorkshire BD6 2LH (1 page)
25 September 2007Registered office changed on 25/09/07 from: 514 halifax road bradford west yorkshire BD6 2LH (1 page)
13 September 2007Total exemption full accounts made up to 31 October 2006 (20 pages)
13 September 2007Total exemption full accounts made up to 31 October 2006 (20 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 31/10/06; full list of members (3 pages)
14 November 2006Return made up to 31/10/06; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
1 August 2006Accounts for a dormant company made up to 31 October 2005 (12 pages)
1 August 2006Accounts for a dormant company made up to 31 October 2005 (12 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
29 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
16 September 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
16 September 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
1 February 2004Registered office changed on 01/02/04 from: 514 halifax road bradford west yorkshire BD6 2LH (1 page)
1 February 2004Registered office changed on 01/02/04 from: 514 halifax road bradford west yorkshire BD6 2LH (1 page)
18 January 2004New secretary appointed;new director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New secretary appointed;new director appointed (2 pages)
18 January 2004New director appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
25 November 2003Incorporation (6 pages)
25 November 2003Incorporation (6 pages)