Company NameNetlogic Technologies Limited
DirectorAhmed Mohamed Fahmy
Company StatusActive
Company Number02089650
CategoryPrivate Limited Company
Incorporation Date15 January 1987(37 years, 3 months ago)
Previous NamesA.M.T. Limited and Netlogic Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Ahmed Mohamed Fahmy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Maynard Road
Edgbaston
Birmingham
B16 0PW
Director NameVeronika Amira Naiemah Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address94 Park Avenue North
London
NW10 1JY
Secretary NameAli Hassan Fouad
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address33 Long Banks
Harlow
Essex
CM18 7NT
Director NameHutaifah Fahmy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address94 Park Avenue North
London
NW10 1JY
Director NameMr Huthaifah Fahmy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(30 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Campbell Gordon Way
London
NW2 6RS
Director NameMr Huthaifah Fahmy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street 86-90 Paul Street
86-90 Paul Street
London
EC2A 4NE

Contact

Telephone0845 0048686
Telephone regionUnknown

Location

Registered Address86-90 Paul Street 86-90 Paul Street
86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£48,285
Cash£2,378
Current Liabilities£51,319

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (10 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
7 September 2019Director's details changed for Dr Ahmed Mohamed Fahmy on 25 August 2019 (2 pages)
4 September 2019Registered office address changed from PO Box NW2 6RS 41 Campbell Gordon Way Campbell Gordon Way London London NW2 6RS United Kingdom to 20 Maynard Road Edgbaston Birmingham B16 0PW on 4 September 2019 (1 page)
14 July 2019Appointment of Mr Huthaifah Fahmy as a director on 1 January 2019 (2 pages)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 December 2016 (8 pages)
17 October 2017Micro company accounts made up to 31 December 2016 (8 pages)
11 March 2017Termination of appointment of Huthaifah Fahmy as a director on 10 March 2017 (1 page)
11 March 2017Termination of appointment of Huthaifah Fahmy as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Ali Hassan Fouad as a secretary on 1 March 2017 (1 page)
10 March 2017Appointment of Mr. Huthaifah Fahmy as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Mr. Huthaifah Fahmy as a director on 1 March 2017 (2 pages)
10 March 2017Termination of appointment of Ali Hassan Fouad as a secretary on 1 March 2017 (1 page)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
7 March 2017Registered office address changed from 33 Long Banks Harlow Essex CM18 7NT to PO Box NW2 6RS 41 Campbell Gordon Way Campbell Gordon Way London London NW2 6RS on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 33 Long Banks Harlow Essex CM18 7NT to PO Box NW2 6RS 41 Campbell Gordon Way Campbell Gordon Way London London NW2 6RS on 7 March 2017 (1 page)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 August 2016Micro company accounts made up to 31 December 2015 (7 pages)
20 August 2016Micro company accounts made up to 31 December 2015 (7 pages)
27 January 2016Director's details changed for Dr. Ahmed Mohamed Fahmy on 31 December 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 28,000
(5 pages)
27 January 2016Director's details changed for Dr. Ahmed Mohamed Fahmy on 31 December 2015 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 28,000
(3 pages)
27 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 28,000
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 28,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 26,000
(5 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 26,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 25,000
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 25,000
(5 pages)
22 January 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 25,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 25,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 25,000
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 January 2013Director's details changed for Dr. Ahmed Mohamed Fahmy on 1 November 2012 (2 pages)
21 January 2013Director's details changed for Dr. Ahmed Mohamed Fahmy on 1 November 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Dr. Ahmed Mohamed Fahmy on 1 November 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Dr. Ahmed Mohamed Abdelmeguid Fahmy on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Dr. Ahmed Mohamed Abdelmeguid Fahmy on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Dr. Ahmed Mohamed Abdelmeguid Fahmy on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Director's change of particulars / ahmed fahmy / 01/01/2009 (1 page)
23 March 2009Director's change of particulars / ahmed fahmy / 01/01/2009 (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 March 2008Director's change of particulars / ahmed fahmy / 01/04/2007 (2 pages)
19 March 2008Director's change of particulars / ahmed fahmy / 01/04/2007 (2 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 April 2005Return made up to 31/12/04; full list of members (9 pages)
8 April 2005Return made up to 31/12/04; full list of members (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
28 April 2004Return made up to 31/12/03; full list of members (10 pages)
28 April 2004Return made up to 31/12/03; full list of members (10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
28 June 2003Return made up to 31/12/02; full list of members (9 pages)
28 June 2003Return made up to 31/12/02; full list of members (9 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
19 June 2001Conve 01/06/01 (1 page)
19 June 2001Conve 01/06/01 (1 page)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Full accounts made up to 31 December 1999 (12 pages)
21 January 2001Full accounts made up to 31 December 1999 (12 pages)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Registered office changed on 18/04/00 from: 10 cecil court pegrams road harlow essex CM18 7QR (1 page)
18 April 2000Registered office changed on 18/04/00 from: 10 cecil court pegrams road harlow essex CM18 7QR (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
16 April 1998Company name changed A.M.T. LIMITED\certificate issued on 17/04/98 (2 pages)
16 April 1998Company name changed A.M.T. LIMITED\certificate issued on 17/04/98 (2 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
7 March 1997Return made up to 31/12/96; no change of members (6 pages)
7 March 1997Return made up to 31/12/96; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 October 1995Full accounts made up to 31 December 1994 (8 pages)
28 April 1995Return made up to 31/12/94; no change of members (8 pages)
28 April 1995Return made up to 31/12/94; no change of members (8 pages)