Company NameNetwork Utilities (Systems) Limited
DirectorsDavid Michael Bundock and Diann Thomas
Company StatusActive
Company Number02878317
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Michael Bundock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2019(25 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House Station Road
Sidcup
DA15 7BY
Director NameMs Diann Thomas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(25 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House Station Road
Sidcup
DA15 7BY
Director NameMs Michele Lewington
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NameMichele Denise Burton
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleAccountant
Correspondence Address310 Hook Road
Chessington
Surrey
KT9 1NY
Secretary NameMs Michele Lewington
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NameIan Gordon
NationalityBritish
StatusResigned
Appointed23 August 1999(5 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 February 2019)
RoleCompany Director
Correspondence Address33 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMr Toby David Makepeace
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(11 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address466 Kingston Road
Ewell
Epsom
Surrey
KT19 0DN
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitewww.netutils.com
Email address[email protected]

Location

Registered AddressNumeric House
Station Road
Sidcup
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£2,414,504
Gross Profit£1,330,475
Net Worth£1,062,352
Cash£1,221,802
Current Liabilities£1,142,272

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

10 June 2020Delivered on: 17 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 June 1994Delivered on: 9 June 1994
Satisfied on: 5 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 June 2020Registration of charge 028783170002, created on 10 June 2020 (41 pages)
21 April 2020Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to Numeric House Station Road Sidcup DA15 7BY on 21 April 2020 (1 page)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 July 2019Appointment of Mr David Michael Bundock as a director on 15 February 2019 (2 pages)
9 July 2019Notification of T&T Network Holdings Ltd as a person with significant control on 15 February 2019 (1 page)
9 July 2019Cessation of Michele Lewington as a person with significant control on 15 February 2019 (1 page)
9 July 2019Termination of appointment of Michele Lewington as a director on 15 February 2019 (1 page)
9 July 2019Appointment of Ms Diann Thomas as a director on 15 February 2019 (2 pages)
3 July 2019Termination of appointment of Ian Gordon as a secretary on 15 February 2019 (1 page)
17 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
27 July 2016Termination of appointment of Toby David Makepeace as a director on 31 May 2016 (1 page)
27 July 2016Termination of appointment of Toby David Makepeace as a director on 31 May 2016 (1 page)
22 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(5 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 December 2009Director's details changed for Michele Lewington on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Michele Lewington on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Toby David Makepeace on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Toby David Makepeace on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 December 2008Return made up to 07/12/08; full list of members (3 pages)
12 December 2008Return made up to 07/12/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 December 2005Return made up to 07/12/05; full list of members (2 pages)
8 December 2005Return made up to 07/12/05; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
3 December 2004Return made up to 07/12/04; full list of members (6 pages)
3 December 2004Return made up to 07/12/04; full list of members (6 pages)
3 June 2004Full accounts made up to 31 December 2003 (10 pages)
3 June 2004Full accounts made up to 31 December 2003 (10 pages)
27 January 2004Secretary's particulars changed (1 page)
27 January 2004Secretary's particulars changed (1 page)
29 November 2003Return made up to 07/12/03; full list of members (6 pages)
29 November 2003Return made up to 07/12/03; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 December 2002Return made up to 07/12/02; full list of members (6 pages)
4 December 2002Return made up to 07/12/02; full list of members (6 pages)
3 October 2002Full accounts made up to 31 December 2001 (9 pages)
3 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 December 2001Return made up to 07/12/01; full list of members (6 pages)
24 December 2001Return made up to 07/12/01; full list of members (6 pages)
7 September 2001Full accounts made up to 31 December 2000 (10 pages)
7 September 2001Full accounts made up to 31 December 2000 (10 pages)
29 December 2000Return made up to 07/12/00; full list of members (6 pages)
29 December 2000Return made up to 07/12/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 December 1999 (9 pages)
24 May 2000Full accounts made up to 31 December 1999 (9 pages)
10 December 1999Return made up to 07/12/99; full list of members (6 pages)
10 December 1999Return made up to 07/12/99; full list of members (6 pages)
12 October 1999Ad 23/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1999Ad 23/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
30 November 1998Return made up to 07/12/98; no change of members (4 pages)
30 November 1998Return made up to 07/12/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 December 1997 (8 pages)
26 July 1998Full accounts made up to 31 December 1997 (8 pages)
8 December 1997Return made up to 07/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1997Return made up to 07/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Full accounts made up to 31 December 1996 (9 pages)
17 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 December 1996Return made up to 07/12/96; no change of members (4 pages)
9 December 1996Return made up to 07/12/96; no change of members (4 pages)
6 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 December 1995Return made up to 07/12/95; no change of members (4 pages)
6 December 1995Return made up to 07/12/95; no change of members (4 pages)
4 October 1995Registered office changed on 04/10/95 from: 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
4 October 1995Registered office changed on 04/10/95 from: 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
7 December 1993Incorporation (18 pages)
7 December 1993Incorporation (18 pages)