Company Information for NETLOGIX UK LIMITED
30E FORRESTERS BUSINESS PARK, ESTOVER CLOSE, PLYMOUTH, PL6 7PL,
|
Company Registration Number
04364578 Private Limited Company
Active |
| Company Name | |
|---|---|
| NETLOGIX UK LIMITED | |
| Legal Registered Office | |
| 30E FORRESTERS BUSINESS PARK ESTOVER CLOSE PLYMOUTH PL6 7PL Other companies in PL12 | |
| Company Number | 04364578 | |
|---|---|---|
| Company ID Number | 04364578 | |
| Date formed | 2002-01-31 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/01/2025 | |
| Account next due | 31/10/2026 | |
| Latest return | 31/01/2016 | |
| Return next due | 28/02/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB787348866 |
| Last Datalog update: | 2025-09-04 11:04:53 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
STEPHEN JOHN MORRIS |
||
STEPHEN JOHN MORRIS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANN MARIA GOODING |
Director | ||
LEE ANTHONY MACEY |
Director | ||
NICHOLAS JOHN RICHMOND |
Director | ||
KERRY MARIE TRAYLOR |
Company Secretary | ||
GRAHAM DAVID WILKINS |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| 31/01/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 19/01/25, WITH UPDATES | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY MICHAEL SYMONS | ||
| Notification of Netlogix (2024) Ltd as a person with significant control on 2024-11-19 | ||
| DIRECTOR APPOINTED MR HARVEY MICHAEL SYMONS | ||
| 31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES | ||
| 31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
| Director's details changed for Mr Stephen John Morris on 2022-10-08 | ||
| CH01 | Director's details changed for Mr Stephen John Morris on 2022-10-08 | |
| 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES | |
| SH08 | Change of share class name or designation | |
| SH10 | Particulars of variation of rights attached to shares | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES | |
| PSC07 | CESSATION OF STEPHEN JOHN MORRIS AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of Netlogix Holdings Ltd as a person with significant control on 2020-06-30 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043645780002 | |
| AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
| AA | 31/01/18 TOTAL EXEMPTION FULL | |
| AA | 31/01/18 TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
| AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | Director's details changed for Mr Stephen John Morris on 2017-03-24 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN MORRIS on 2017-03-24 | |
| LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1500 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
| AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1500 | |
| AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/12/15 FROM 4 Rivercourt Kingsmill Road Tamar View Industrial Estate Saltash Cornwall PL12 6LD | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043645780002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043645780001 | |
| AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1500 | |
| AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
| AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1500 | |
| AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
| AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
| AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
| AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN GOODING | |
| AA | 31/01/10 TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MORRIS / 31/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA GOODING / 31/01/2010 | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| AA | 31/01/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
| AA | 31/01/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
| 363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
| 363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
| 363s | RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 01/03/04 | |
| 363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 363(287) | REGISTERED OFFICE CHANGED ON 08/03/03 | |
| 363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 287 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 31/01/02-05/02/02 £ SI 1499@1=1499 £ IC 1/1500 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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 NETLOGIX UK LIMITED
NETLOGIX UK LIMITED owns 3 domain names.
netlogixltd.co.uk instantsupport.co.uk broadreach-house.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Plymouth City Council | |
|
|
| Plymouth City Council | |
|
Various |
| Plymouth City Council | |
|
|
| Plymouth City Council | |
|
Maintenance Of Computer Hardware |
| Plymouth City Council | |
|
Maintenance Of Computer Hardware |
| Plymouth City Council | |
|
Maintenance Of Computer Hardware |
| Plymouth City Council | |
|
Maintenance Of Computer Hardware |
| Plymouth City Council | |
|
Maintenance Of Computer Hardware |
| Plymouth City Council | |
|
Maintenance Of Computer Hardware |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |