Active
Company Information for NETCONSULT GROUP LTD
Waverley House 4th Floor, 7-12 Noel Street, London, WESTMINSTER, W1F 8GQ,
|
Company Registration Number
07577922
Private Limited Company
Active |
Company Name | ||
---|---|---|
NETCONSULT GROUP LTD | ||
Legal Registered Office | ||
Waverley House 4th Floor 7-12 Noel Street London WESTMINSTER W1F 8GQ Other companies in W1T | ||
Previous Names | ||
|
Company Number | 07577922 | |
---|---|---|
Company ID Number | 07577922 | |
Date formed | 2011-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-06-27 | |
Latest return | 2023-03-02 | |
Return next due | 2024-03-16 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-27 16:15:07 |
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 |
---|---|---|
MANISH DINESHBHAI SHAH |
||
GREG WAYNE DAYSH |
||
TONI ELLEN DAYSH |
||
RICHARD SCOTT MCDONALD |
||
TANIA SUZANNE MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD SCOTT MCDONALD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDENTIOM LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
NETCONSULT LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
NMSS LIMITED | Director | 2003-10-15 | CURRENT | 2002-08-13 | Liquidation | |
SOLOFISH PROPERTIES LTD | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
NETCONSULT LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
NMSS LIMITED | Director | 2005-11-24 | CURRENT | 2002-08-13 | Liquidation | |
IDENTIOM LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
NETCONSULT LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
NMSS LIMITED | Director | 2003-10-15 | CURRENT | 2002-08-13 | Liquidation | |
NETCONSULT LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
NMSS LIMITED | Director | 2002-10-01 | CURRENT | 2002-08-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 075779220004 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY | ||
DIRECTOR APPOINTED MR RAY GENTLEMAN | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Change of details for Tigl Holdings Limited as a person with significant control on 2022-03-21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075779220002 | |
AP01 | DIRECTOR APPOINTED MR RICHARD BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PATRICK LORENZO WINNING | |
AD02 | Register inspection address changed to Waverley House Noel Street London W1F 8GQ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/20 FROM 57 Rathbone Place London W1T 1JU England | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075779220001 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN PATRICK LORENZO WINNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAVVA FLOURI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT MCDONALD | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 17/01/19 | |
AA01 | Current accounting period extended from 30/09/18 TO 31/03/19 | |
PSC02 | Notification of Tigl Holdings Limited as a person with significant control on 2018-12-19 | |
PSC07 | CESSATION OF RICHARD SCOTT MCDONALD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR GEORGIOS GEORGIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANIA SUZANNE MCDONALD | |
TM02 | Termination of appointment of Manish Dineshbhai Shah on 2018-12-19 | |
SH01 | 13/12/18 STATEMENT OF CAPITAL GBP 49.85 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MANISH DINESH SHAH on 2018-04-10 | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 49.84 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 18/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 45.72 | |
SH01 | 15/12/16 STATEMENT OF CAPITAL GBP 45.72 | |
SH02 | SUB-DIVISION 15/12/16 | |
SH02 | SUB-DIVISION 15/12/16 | |
RES01 | ADOPT ARTICLES 17/01/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG WAYNE DAYSH / 15/02/2016 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 24/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT MCDONALD / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI ELLEN DAYSH / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA SUZANNE MCDONALD / 15/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM LEVEL 3 75 WELLS STREET LONDON W1T 3QH | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 24/03/15 FULL LIST | |
AA01 | CURREXT FROM 31/03/2015 TO 30/09/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR MANISH DINESH SHAH | |
AP01 | DIRECTOR APPOINTED MR GREG WAYNE DAYSH | |
AP01 | DIRECTOR APPOINTED MRS TANIA SUZANNE MCDONALD | |
AP01 | DIRECTOR APPOINTED MRS TONI ELLEN DAYSH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD MCDONALD | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 30/08/14 FULL LIST | |
SH01 | 15/10/13 STATEMENT OF CAPITAL GBP 40 | |
SH01 | 15/10/13 STATEMENT OF CAPITAL GBP 40 | |
SH01 | 15/10/13 STATEMENT OF CAPITAL GBP 40 | |
SH01 | 15/10/13 STATEMENT OF CAPITAL GBP 40 | |
RES15 | CHANGE OF NAME 08/07/2014 | |
CERTNM | COMPANY NAME CHANGED NETCONSULT LTD CERTIFICATE ISSUED ON 16/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 24/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 24/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 24/03/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 NETCONSULT GROUP LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NETCONSULT GROUP LTD are:
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. |