Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETCONSULT GROUP LTD
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 Overview

About Netconsult Group Ltd
NETCONSULT GROUP LTD was founded on 2011-03-24 and has its registered office in London. The organisation's status is listed as "Active". Netconsult Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
NETCONSULT LTD16/07/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETCONSULT GROUP 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 NETCONSULT GROUP LTD

Current Directors
Officer Role Date Appointed
MANISH DINESHBHAI SHAH
Company Secretary 2014-09-01
GREG WAYNE DAYSH
Director 2014-09-01
TONI ELLEN DAYSH
Director 2014-09-01
RICHARD SCOTT MCDONALD
Director 2011-03-24
TANIA SUZANNE MCDONALD
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SCOTT MCDONALD
Company Secretary 2011-03-24 2014-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREG WAYNE DAYSH IDENTIOM LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
GREG WAYNE DAYSH NETCONSULT LTD Director 2014-07-30 CURRENT 2014-07-30 Active
GREG WAYNE DAYSH NMSS LIMITED Director 2003-10-15 CURRENT 2002-08-13 Liquidation
TONI ELLEN DAYSH SOLOFISH PROPERTIES LTD Director 2018-02-07 CURRENT 2018-02-07 Active
TONI ELLEN DAYSH NETCONSULT LTD Director 2014-07-30 CURRENT 2014-07-30 Active
TONI ELLEN DAYSH NMSS LIMITED Director 2005-11-24 CURRENT 2002-08-13 Liquidation
RICHARD SCOTT MCDONALD IDENTIOM LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
RICHARD SCOTT MCDONALD NETCONSULT LTD Director 2014-07-30 CURRENT 2014-07-30 Active
RICHARD SCOTT MCDONALD NMSS LIMITED Director 2003-10-15 CURRENT 2002-08-13 Liquidation
TANIA SUZANNE MCDONALD NETCONSULT LTD Director 2014-07-30 CURRENT 2014-07-30 Active
TANIA SUZANNE MCDONALD NMSS LIMITED Director 2002-10-01 CURRENT 2002-08-13 Liquidation

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
2024-03-27Previous accounting period shortened from 31/03/23 TO 30/03/23
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 075779220004
2023-09-06APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY
2023-09-06DIRECTOR APPOINTED MR RAY GENTLEMAN
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-28Change of details for Tigl Holdings Limited as a person with significant control on 2022-03-21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075779220002
2021-02-17AP01DIRECTOR APPOINTED MR RICHARD BRADLEY
2021-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PATRICK LORENZO WINNING
2020-10-08AD02Register inspection address changed to Waverley House Noel Street London W1F 8GQ
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 57 Rathbone Place London W1T 1JU England
2020-04-20RES13Resolutions passed:
  • Lender / facility agreement / finance documents 28/02/2020
  • ALTER ARTICLES
2020-04-20MEM/ARTSARTICLES OF ASSOCIATION
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075779220001
2020-03-02AP01DIRECTOR APPOINTED MR CHRISTIAN PATRICK LORENZO WINNING
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SAVVA FLOURI
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT MCDONALD
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-01-17RES01ADOPT ARTICLES 17/01/19
2019-01-04AA01Current accounting period extended from 30/09/18 TO 31/03/19
2019-01-03PSC02Notification of Tigl Holdings Limited as a person with significant control on 2018-12-19
2019-01-03PSC07CESSATION OF RICHARD SCOTT MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03AP01DIRECTOR APPOINTED MR GEORGIOS GEORGIOU
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TANIA SUZANNE MCDONALD
2019-01-02TM02Termination of appointment of Manish Dineshbhai Shah on 2018-12-19
2018-12-17SH0113/12/18 STATEMENT OF CAPITAL GBP 49.85
2018-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MANISH DINESH SHAH on 2018-04-10
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 49.84
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-04-18RES01ADOPT ARTICLES 18/04/18
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 45.72
2017-02-08SH0115/12/16 STATEMENT OF CAPITAL GBP 45.72
2017-02-07SH02SUB-DIVISION 15/12/16
2017-02-07SH02SUB-DIVISION 15/12/16
2017-01-17RES01ADOPT ARTICLES 17/01/17
2017-01-17RES12VARYING SHARE RIGHTS AND NAMES
2017-01-04SH10Particulars of variation of rights attached to shares
2017-01-04SH08Change of share class name or designation
2016-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG WAYNE DAYSH / 15/02/2016
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 40
2016-03-29AR0124/03/16 FULL LIST
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT MCDONALD / 15/02/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI ELLEN DAYSH / 15/02/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA SUZANNE MCDONALD / 15/02/2016
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM LEVEL 3 75 WELLS STREET LONDON W1T 3QH
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-26AR0124/03/15 FULL LIST
2015-01-07AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-04AP03SECRETARY APPOINTED MR MANISH DINESH SHAH
2014-11-04AP01DIRECTOR APPOINTED MR GREG WAYNE DAYSH
2014-11-03AP01DIRECTOR APPOINTED MRS TANIA SUZANNE MCDONALD
2014-11-03AP01DIRECTOR APPOINTED MRS TONI ELLEN DAYSH
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MCDONALD
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 40
2014-09-08AR0130/08/14 FULL LIST
2014-09-08SH0115/10/13 STATEMENT OF CAPITAL GBP 40
2014-09-08SH0115/10/13 STATEMENT OF CAPITAL GBP 40
2014-09-08SH0115/10/13 STATEMENT OF CAPITAL GBP 40
2014-09-08SH0115/10/13 STATEMENT OF CAPITAL GBP 40
2014-07-16RES15CHANGE OF NAME 08/07/2014
2014-07-16CERTNMCOMPANY NAME CHANGED NETCONSULT LTD CERTIFICATE ISSUED ON 16/07/14
2014-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-24AR0124/03/14 FULL LIST
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-10AR0124/03/13 FULL LIST
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-27AR0124/03/12 FULL LIST
2011-03-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 NETCONSULT GROUP 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 NETCONSULT GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NETCONSULT GROUP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31

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 NETCONSULT GROUP LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NETCONSULT GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NETCONSULT GROUP LTD
Trademarks
We have not found any records of NETCONSULT GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETCONSULT GROUP 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 NETCONSULT GROUP LTD 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 NETCONSULT GROUP 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 NETCONSULT GROUP 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 NETCONSULT GROUP 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.