Company NameNetconnection Systems Limited
Company StatusActive
Company Number03362187
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Previous NamesIntouch For Business Limited and On-Line Homes Ltd

Business Activity

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

Directors

Director NameMr Taranjit Singh Brar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(10 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressInvergrange Hillcrest Waye
Gerrards Cross
Buckinghamshire
SL9 8DN
Director NameMr David John Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Courtney Dexter Green
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Crescent Way
London
SW16 3AJ
Secretary NameMrs Carol Jacqueline Green
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Crescent Way
London
SW16 3AJ
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House Chapel Place
London
EC2A 3SB
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House Chapel Place
London
EC2A 3SB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitenetconnection.co.uk
Email address[email protected]
Telephone020 86496200
Telephone regionLondon

Location

Registered Address17 St. Helen's Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Barbara Hainsby
5.00%
Ordinary B
5 at £1Glen Cornwell
5.00%
Ordinary B
5 at £1Janet Hensell
5.00%
Ordinary B
5 at £1Mrs Carol Green
5.00%
Ordinary A
40 at £1Courtney Green
40.00%
Ordinary A
40 at £1Taranjit Brar
40.00%
Ordinary A

Financials

Year2014
Net Worth£64,041
Cash£715
Current Liabilities£519,689

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 April 2024 (4 days ago)
Next Return Due13 May 2025 (1 year from now)

Charges

22 January 2020Delivered on: 27 January 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: First fixed charge over all intellectual property, including, but not limited to, the domain name netconnection.co.UK. For more details please refer to the instrument.
Outstanding
13 June 2012Delivered on: 23 June 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 2011Delivered on: 15 March 2011
Persons entitled: Merritts Properties Limited

Classification: Rent deposit deed
Secured details: £13,053.25 due or to become due from the company to the chargee.
Particulars: The sum of £13,053.25 see image for full details.
Outstanding
23 June 2008Delivered on: 1 July 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 July 2005Delivered on: 19 July 2005
Persons entitled: Merritts Properties Limited

Classification: Rent deposit deed
Secured details: £11,926.25 due or to become due from the company to.
Particulars: Cash deposit.
Outstanding
27 March 2000Delivered on: 10 April 2000
Persons entitled:
G E Capital Corporation (Trading LP) Limited
O & H Properties (Blythe) Limited

Classification: Rent deposit deed
Secured details: All the obligations of the company to the chargee contained in a lease of even date and for the payment of all monies due or to become due pursuant to the terms of the said lease.
Particulars: All monies from time to time standing to the credit of account number 70737194 with barclays bank PLC.
Outstanding

Filing History

22 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
29 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 January 2020Memorandum and Articles of Association (8 pages)
27 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 January 2020Registration of charge 033621870006, created on 22 January 2020 (19 pages)
23 December 2019Registered office address changed from Stephenson House 2 Cherry Orchard Road 2 Croydon CR0 6BA to Gate House Chapel Place London EC2A 3SB on 23 December 2019 (1 page)
23 December 2019Appointment of Mr Mark Brooks-Wadham as a director on 21 December 2019 (2 pages)
23 December 2019Notification of Charterhouse Voice & Data Limited as a person with significant control on 21 December 2019 (2 pages)
23 December 2019Cessation of Taranjit Singh Brar as a person with significant control on 21 December 2019 (1 page)
23 December 2019Cessation of Courtney Dexter Green as a person with significant control on 21 December 2019 (1 page)
23 December 2019Appointment of Mr Matthew Tyne as a director on 21 December 2019 (2 pages)
23 December 2019Termination of appointment of Courtney Dexter Green as a director on 21 December 2019 (1 page)
7 October 2019Notification of Taranjit Singh Brar as a person with significant control on 6 April 2016 (2 pages)
7 October 2019Notification of Courtney Dexter Green as a person with significant control on 6 April 2016 (2 pages)
7 October 2019Cessation of Courtney Dexter Green as a person with significant control on 1 April 2017 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 March 2018Satisfaction of charge 5 in full (1 page)
15 March 2018Satisfaction of charge 4 in full (1 page)
15 March 2018Satisfaction of charge 1 in full (1 page)
15 March 2018Satisfaction of charge 2 in full (1 page)
15 March 2018Satisfaction of charge 3 in full (1 page)
26 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 September 2015Director's details changed for Mr Taranjit Singh Brar on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Taranjit Singh Brar on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Taranjit Singh Brar on 3 September 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
31 July 2014Registered office address changed from Green Dragon House 64-70 High Street Croydon Surrey CR0 9XN to Stephenson House 2 Cherry Orchard Road 2 Croydon CR0 6BA on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Green Dragon House 64-70 High Street Croydon Surrey CR0 9XN to Stephenson House 2 Cherry Orchard Road 2 Croydon CR0 6BA on 31 July 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
18 July 2011Amended accounts made up to 31 December 2010 (10 pages)
18 July 2011Amended accounts made up to 31 December 2010 (10 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2010Director's details changed for Mr Taranjit Singh Brar on 19 May 2010 (2 pages)
8 September 2010Director's details changed for Mr Taranjit Singh Brar on 19 May 2010 (2 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Courtney Dexter Green on 29 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Taranjit Singh Brar on 29 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Taranjit Singh Brar on 29 April 2010 (2 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
17 May 2010Termination of appointment of Carol Green as a secretary (1 page)
17 May 2010Director's details changed for Courtney Dexter Green on 29 April 2010 (2 pages)
17 May 2010Termination of appointment of Carol Green as a secretary (1 page)
5 May 2009Return made up to 29/04/09; full list of members (5 pages)
5 May 2009Return made up to 29/04/09; full list of members (5 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 May 2008Director's change of particulars / taranjit brar / 20/04/2008 (2 pages)
21 May 2008Return made up to 29/04/08; full list of members (5 pages)
21 May 2008Director's change of particulars / taranjit brar / 20/04/2008 (2 pages)
21 May 2008Return made up to 29/04/08; full list of members (5 pages)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
28 August 2007Return made up to 29/04/07; full list of members; amend (6 pages)
28 August 2007Return made up to 29/04/07; full list of members; amend (6 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 May 2006Return made up to 29/04/06; full list of members (2 pages)
4 May 2006Return made up to 29/04/06; full list of members (2 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
6 May 2005Return made up to 29/04/05; full list of members (2 pages)
6 May 2005Return made up to 29/04/05; full list of members (2 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
17 June 2004Return made up to 29/04/04; full list of members (6 pages)
17 June 2004Return made up to 29/04/04; full list of members (6 pages)
25 June 2003Return made up to 29/04/03; full list of members (6 pages)
25 June 2003Return made up to 29/04/03; full list of members (6 pages)
16 April 2003Full accounts made up to 31 December 2002 (9 pages)
16 April 2003Full accounts made up to 31 December 2002 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
14 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2002Registered office changed on 11/03/02 from: 22 colliers water lane thornton heath surrey CR7 7LA (1 page)
11 March 2002Registered office changed on 11/03/02 from: 22 colliers water lane thornton heath surrey CR7 7LA (1 page)
26 June 2001Return made up to 29/04/01; full list of members (6 pages)
26 June 2001Return made up to 29/04/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 December 2000 (10 pages)
25 May 2001Full accounts made up to 31 December 2000 (10 pages)
15 May 2000Full accounts made up to 31 December 1999 (9 pages)
15 May 2000Full accounts made up to 31 December 1999 (9 pages)
12 May 2000Return made up to 29/04/00; full list of members (6 pages)
12 May 2000Return made up to 29/04/00; full list of members (6 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
26 April 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Return made up to 29/04/99; no change of members (4 pages)
26 April 1999Return made up to 29/04/99; no change of members (4 pages)
31 October 1998Accounts made up to 31 December 1997 (1 page)
31 October 1998Accounts made up to 31 December 1997 (1 page)
20 May 1998Return made up to 29/04/98; full list of members (6 pages)
20 May 1998Return made up to 29/04/98; full list of members (6 pages)
26 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
5 January 1998Company name changed on-line homes LTD\certificate issued on 06/01/98 (3 pages)
5 January 1998Company name changed on-line homes LTD\certificate issued on 06/01/98 (3 pages)
29 July 1997Company name changed intouch for business LIMITED\certificate issued on 30/07/97 (2 pages)
29 July 1997Company name changed intouch for business LIMITED\certificate issued on 30/07/97 (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: 31 corsham street london N1 6DR (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 31 corsham street london N1 6DR (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
29 April 1997Incorporation (18 pages)
29 April 1997Incorporation (18 pages)