Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETOGO LTD
Company Information for

NETOGO LTD

13 Osier Way, Olney Office Park, Olney, BUCKINGHAMSHIRE, MK46 5FP,
Company Registration Number
03003047
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Netogo Ltd
NETOGO LTD was founded on 1994-12-19 and has its registered office in Olney. The organisation's status is listed as "Active - Proposal to Strike off". Netogo Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NETOGO LTD
 
Legal Registered Office
13 Osier Way
Olney Office Park
Olney
BUCKINGHAMSHIRE
MK46 5FP
Other companies in MK46
 
Previous Names
K.S.S. COMPUTER SERVICES LIMITED02/01/2014
Filing Information
Company Number 03003047
Company ID Number 03003047
Date formed 1994-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-09-30
Account next due 30/06/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB608460152  
Last Datalog update: 2024-05-22 07:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETOGO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NETOGO LTD

Current Directors
Officer Role Date Appointed
JANE EILEEN SMITH
Company Secretary 1996-11-29
HELEN ANDERSON
Director 2005-01-01
SHAYNE JOHNSTONE
Director 1995-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHNSON SMITH
Director 1994-12-19 2012-11-01
SUZANNE WATSON
Company Secretary 1994-12-19 1996-11-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-12-19 1994-12-19
LONDON LAW SERVICES LIMITED
Nominated Director 1994-12-19 1994-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE EILEEN SMITH KSS (COMMUNICATIONS) LIMITED Company Secretary 2002-01-01 CURRENT 2001-11-13 Active
HELEN ANDERSON KSS (OLNEY) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
HELEN ANDERSON KSS (COMMUNICATIONS) LIMITED Director 2005-01-01 CURRENT 2001-11-13 Active
SHAYNE JOHNSTONE KSS (OLNEY) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
SHAYNE JOHNSTONE KSS (COMMUNICATIONS) LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28SECOND GAZETTE not voluntary dissolution
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-02-28Application to strike the company off the register
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-04-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-06-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-07-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24TM02Termination of appointment of Jane Eileen Smith on 2018-12-31
2019-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE EILEEN SMITH on 2019-01-02
2019-01-02CH01Director's details changed for Mr Shayne Johnstone on 2019-01-02
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 22140
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-28CH01Director's details changed for Mrs Helen Anderson on 2016-09-23
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 22140
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 22140
2014-12-29AR0119/12/14 ANNUAL RETURN FULL LIST
2014-06-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02RES15CHANGE OF NAME 01/01/2014
2014-01-02CERTNMCompany name changed K.S.S. computer services LIMITED\certificate issued on 02/01/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 22140
2013-12-20AR0119/12/13 ANNUAL RETURN FULL LIST
2013-05-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0119/12/12 ANNUAL RETURN FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0119/12/11 ANNUAL RETURN FULL LIST
2011-07-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0119/12/10 ANNUAL RETURN FULL LIST
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM UNIT 6 CROMWELL BUSINESS CENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QS
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-30AR0119/12/09 FULL LIST
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: UNIT 6 CROMWELL BUSINESS CENTRE HOWARD WAY INTERCHANE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9QS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-24363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: UNIT 16 CROMWELL BUSINESS CENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 9QS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-18363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-16363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-08-07288cDIRECTOR'S PARTICULARS CHANGED
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-23363sRETURN MADE UP TO 19/12/99; NO CHANGE OF MEMBERS
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-29363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-29363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-17363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-11288aNEW SECRETARY APPOINTED
1997-03-11288cDIRECTOR'S PARTICULARS CHANGED
1997-03-11288bSECRETARY RESIGNED
1997-03-11363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1996-11-15287REGISTERED OFFICE CHANGED ON 15/11/96 FROM: 4 BAMFORDS HIGH STREET TURVEY BEDFORDSHIRE MK43 8DL
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-25363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-25363sRETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS
1995-01-15288NEW DIRECTOR APPOINTED
1995-01-03287REGISTERED OFFICE CHANGED ON 03/01/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-01-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NETOGO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETOGO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-06-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 86,640
Creditors Due Within One Year 2011-12-31 £ 90,977
Provisions For Liabilities Charges 2012-12-31 £ 1,288

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETOGO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 22,140
Called Up Share Capital 2011-12-31 £ 22,140
Cash Bank In Hand 2012-12-31 £ 73,648
Cash Bank In Hand 2011-12-31 £ 67,374
Current Assets 2012-12-31 £ 273,275
Current Assets 2011-12-31 £ 254,120
Debtors 2012-12-31 £ 192,082
Debtors 2011-12-31 £ 177,966
Shareholder Funds 2012-12-31 £ 191,788
Shareholder Funds 2011-12-31 £ 171,310
Stocks Inventory 2012-12-31 £ 7,545
Stocks Inventory 2011-12-31 £ 8,780
Tangible Fixed Assets 2012-12-31 £ 6,441
Tangible Fixed Assets 2011-12-31 £ 8,167

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NETOGO LTD registering or being granted any patents
Domain Names

NETOGO LTD owns 1 domain names.

kssltd.co.uk  

Trademarks
We have not found any records of NETOGO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETOGO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NETOGO LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NETOGO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETOGO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETOGO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.