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

NETACCESS SOFTWARE LIMITED

3 WEST STREET, LEIGHTON BUZZARD, LU7 1DA,
Company Registration Number
03629905
Private Limited Company
Active

Company Overview

About Netaccess Software Ltd
NETACCESS SOFTWARE LIMITED was founded on 1998-09-11 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Netaccess Software Limited is a Private Limited Company registered in ENGLAND 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
NETACCESS SOFTWARE LIMITED
 
Legal Registered Office
3 WEST STREET
LEIGHTON BUZZARD
LU7 1DA
Other companies in LU7
 
Filing Information
Company Number 03629905
Company ID Number 03629905
Date formed 1998-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETACCESS SOFTWARE LIMITED
The accountancy firm based at this address is UPTON WILSON 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.
Companies with same name NETACCESS SOFTWARE LIMITED
The following companies were found which have the same name as NETACCESS SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETACCESS SOFTWARE PRIVATE LIMITED 11 ROSHAN DEEP APARTMENT2ND FLOOR PLOT NO 462 15TH RD KHAR WEST MUMBAI Maharashtra 400052 DORMANT Company formed on the 2000-11-20

Company Officers of NETACCESS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
BALAZS DAN
Director 2009-10-06
JOHN KENWOOD HAMILTON
Director 2014-03-07
LENNART PREUTZ
Director 2001-03-02
PETER RICHARDS
Director 2000-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE SHEILA RICHARDS
Company Secretary 2017-05-17 2017-08-31
PETER RICHARDS
Company Secretary 1998-09-11 2017-05-17
DENNIS GEORGE ROBERTS
Director 2006-06-01 2013-11-06
TAMAS GLEMBA
Director 2004-07-09 2007-03-24
LASZLO MARCZY
Director 2004-07-09 2007-03-24
RAJESH ODEDRA
Director 2005-05-17 2006-02-24
JD SECRETARIAT LIMITED
Company Secretary 2001-12-21 2004-03-22
MARTIN PENNINGTON PICKARD
Director 2001-05-01 2003-04-24
LASZLO MARCZY
Director 1998-09-11 2003-04-01
TAMAS GLEMBA
Director 2001-03-02 2003-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-09-11 1998-09-11
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-09-11 1998-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALAZS DAN NETACCESS LIMITED Director 2013-07-03 CURRENT 1996-10-10 Active
LENNART PREUTZ NETACCESS LIMITED Director 2008-01-01 CURRENT 1996-10-10 Active
LENNART PREUTZ NETACCESS I-AX LIMITED Director 2001-11-20 CURRENT 2001-05-30 Active
PETER RICHARDS MANAJA LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
PETER RICHARDS GREAT SYSTEMS DESIGN LTD Director 2014-10-14 CURRENT 2014-10-14 Active
PETER RICHARDS NW PRO LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
PETER RICHARDS NETACCESS I-AX LIMITED Director 2003-10-23 CURRENT 2001-05-30 Active
PETER RICHARDS NETACCESS LIMITED Director 1996-10-10 CURRENT 1996-10-10 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
2024-03-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CESSATION OF LENNART PREUTZ AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25APPOINTMENT TERMINATED, DIRECTOR LENNART PREUTZ
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
2022-04-27Change of details for Lennart Preutz as a person with significant control on 2022-04-01
2022-04-27Director's details changed for Mr John Kenwood Hamilton on 2022-04-01
2022-04-27Change of details for Mr Peter Richards as a person with significant control on 2022-04-01
2022-04-27Director's details changed for Lennart Preutz on 2022-04-01
2022-04-27Director's details changed for Mr Peter Richards on 2022-04-01
2022-04-27CH01Director's details changed for Mr John Kenwood Hamilton on 2022-04-01
2022-04-27PSC04Change of details for Lennart Preutz as a person with significant control on 2022-04-01
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BALAZS DAN
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-06-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-05-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 11/09/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LENNART PREUTZ / 11/09/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENWOOD HAMILTON / 11/09/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BALAZS DAN / 11/09/2017
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 11/09/2017
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / LENNART PREUTZ / 11/09/2017
2017-08-31TM02Termination of appointment of Natalie Sheila Richards on 2017-08-31
2017-05-18AP03Appointment of Natalie Sheila Richards as company secretary on 2017-05-17
2017-05-18TM02Termination of appointment of Peter Richards on 2017-05-17
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 593766.888351
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 593766.888351
2015-09-14AR0111/09/15 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Mr Peter Richards on 2015-01-15
2015-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER RICHARDS on 2015-01-15
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 593766.888351
2014-09-15AR0111/09/14 ANNUAL RETURN FULL LIST
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-07AP01DIRECTOR APPOINTED MR JOHN KENWOOD HAMILTON
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTS
2013-09-16AR0111/09/13 FULL LIST
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-13AR0111/09/12 FULL LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-14AR0111/09/11 FULL LIST
2011-08-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-22AP01DIRECTOR APPOINTED BALAZS DAN
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-14AR0111/09/10 FULL LIST
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-06AR0111/09/09 FULL LIST
2009-08-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-09-1588(2)CAPITALS NOT ROLLED UP
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-13363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288bDIRECTOR RESIGNED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-1788(2)RAD 20/06/06--------- £ SI 71350@.5
2006-10-06363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-08-04288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-01-0988(2)RAD 11/01/05--------- £ SI 61230@.5
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-15288aNEW DIRECTOR APPOINTED
2005-04-29288bSECRETARY RESIGNED
2005-04-2988(2)RAD 24/12/04--------- £ SI 240513@.5=120256 £ IC 323455/443711
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-1688(2)RAD 14/10/04--------- £ SI 90560@.5=45280 £ IC 278175/323455
2004-09-30363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-10225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-11-07288bDIRECTOR RESIGNED
2003-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/03
2003-09-29363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-09-05244DELIVERY EXT'D 3 MTH 31/10/02
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 42 LIPPITTS HILL LUTON BEDFORDSHIRE LU2 7YN
2003-05-29288bDIRECTOR RESIGNED
2003-05-06288bDIRECTOR RESIGNED
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16363aRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: NAPIER HOUSE 17-21 NAPIER ROAD LUTON BEDFORDSHIRE LU1 1RF
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 112 PARK FARM CENTRE PARK FARM DRIVE ALLESTREE DERBY DERBYSHIRE DE22 2QN
2002-01-29287REGISTERED OFFICE CHANGED ON 29/01/02 FROM: NAPIER HOUSE, 17-20 NAPIER ROAD LUTON BEDFORDSHIRE LU1 1RF
2002-01-16288aNEW SECRETARY APPOINTED
2001-10-17123£ NC 1000/5000000 06/03/01
2001-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NETACCESS SOFTWARE LIMITED 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 NETACCESS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-15 Satisfied DOOBA INVESTMENTS III LIMITED
DEBENTURE 2010-05-18 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2008-05-13 Satisfied DOOBA INVESTMENT III LIMITED
RENT DEPOSIT DEED 2005-02-04 Satisfied GMV THREE LIMITED
DEBENTURE 2005-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-10-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 NETACCESS SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of NETACCESS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETACCESS SOFTWARE LIMITED
Trademarks
We have not found any records of NETACCESS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETACCESS SOFTWARE LIMITED. 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 (62020 - Information technology consultancy activities) as NETACCESS SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where NETACCESS SOFTWARE LIMITED 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.
Import/Export of Goods
Goods imported/exported by NETACCESS SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2015-05-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2014-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-03-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2013-04-0184732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2013-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-09-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2012-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-02-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2011-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-07-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0185176931Portable receivers for calling, alerting or paging
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-02-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-01-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETACCESS SOFTWARE LIMITED 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 NETACCESS SOFTWARE LIMITED 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.