Company NameNetcom Consulting Limited
DirectorsMichael John Head and Emily Jane Edwina Head
Company StatusActive
Company Number02946875
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael John Head
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address416 Footscray Road
London
SE9 3TU
Secretary NameEmily Jane Edwina Head
NationalityBritish
StatusCurrent
Appointed08 November 2002(8 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address416 Footscray Road
New Eltham
London
SE9 3TU
Director NameMrs Emily Jane Edwina Head
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(15 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address416 Footscray Road
London
SE9 3TU
Director NameMrs Barbara Ann Nicholls
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 week after company formation)
Appointment Duration15 years, 10 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPendene
Poughill Road
Bude
Cornwall
EX23 8NZ
Secretary NameMichele Yeates
NationalityBritish
StatusResigned
Appointed15 July 1994(1 week after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address15 Bullbanks Road
Erith
Kent
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Website

Location

Registered Address416 Footscray Road
London
SE9 3TU
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

75 at £1Michael Head
75.00%
Ordinary
25 at £1Emily Head
25.00%
Ordinary

Financials

Year2014
Net Worth£41,347
Cash£66,083
Current Liabilities£42,375

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

15 September 1996Delivered on: 25 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
9 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
10 June 2010Termination of appointment of Barbara Nicholls as a director (1 page)
10 June 2010Termination of appointment of Barbara Nicholls as a director (1 page)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 January 2010Director's details changed for Barbara Ann Nicholls on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Barbara Ann Nicholls on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Michael John Head on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Michael John Head on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Appointment of Mrs Emily Jane Edwina Head as a director (2 pages)
7 January 2010Director's details changed for Michael John Head on 7 January 2010 (2 pages)
7 January 2010Appointment of Mrs Emily Jane Edwina Head as a director (2 pages)
7 January 2010Director's details changed for Barbara Ann Nicholls on 7 January 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 January 2009Return made up to 01/01/09; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 February 2008Return made up to 01/01/08; full list of members (3 pages)
27 February 2008Return made up to 01/01/08; full list of members (3 pages)
5 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
22 January 2007Return made up to 01/01/07; full list of members (2 pages)
22 January 2007Return made up to 01/01/07; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
17 March 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
12 January 2006Return made up to 01/01/06; full list of members (7 pages)
12 January 2006Return made up to 01/01/06; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
23 February 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
12 January 2005Return made up to 01/01/05; full list of members (7 pages)
12 January 2005Return made up to 01/01/05; full list of members (7 pages)
10 February 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
10 February 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
7 January 2004Return made up to 01/01/04; full list of members (7 pages)
7 January 2004Return made up to 01/01/04; full list of members (7 pages)
24 January 2003Return made up to 01/01/03; full list of members (7 pages)
24 January 2003Return made up to 01/01/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
23 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
14 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
10 January 2002Return made up to 01/01/02; full list of members (6 pages)
10 January 2002Return made up to 01/01/02; full list of members (6 pages)
11 January 2001Full accounts made up to 31 August 2000 (10 pages)
11 January 2001Full accounts made up to 31 August 2000 (10 pages)
9 January 2001Return made up to 01/01/01; full list of members (6 pages)
9 January 2001Return made up to 01/01/01; full list of members (6 pages)
15 March 2000Full accounts made up to 31 August 1999 (11 pages)
15 March 2000Full accounts made up to 31 August 1999 (11 pages)
10 February 2000Registered office changed on 10/02/00 from: 47 hillreach london SE18 4AL (1 page)
10 February 2000Registered office changed on 10/02/00 from: 47 hillreach london SE18 4AL (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
11 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Full accounts made up to 31 August 1998 (11 pages)
12 May 1999Full accounts made up to 31 August 1998 (11 pages)
3 February 1999Return made up to 01/01/99; full list of members (5 pages)
3 February 1999Return made up to 01/01/99; full list of members (5 pages)
19 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Full accounts made up to 31 August 1997 (7 pages)
5 January 1998Full accounts made up to 31 August 1997 (7 pages)
2 March 1997Return made up to 01/01/97; no change of members (4 pages)
2 March 1997Return made up to 01/01/97; no change of members (4 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Registered office changed on 05/02/97 from: 46A cantwell road london SE18 3LW (1 page)
5 February 1997Registered office changed on 05/02/97 from: 46A cantwell road london SE18 3LW (1 page)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Full accounts made up to 31 August 1996 (7 pages)
23 September 1996Full accounts made up to 31 August 1996 (7 pages)
2 May 1996Full accounts made up to 31 August 1995 (7 pages)
2 May 1996Full accounts made up to 31 August 1995 (7 pages)