Company NameNetshare Limited
DirectorLee Derek Males
Company StatusActive
Company Number03599746
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Previous NameNewgood 2000 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lee Derek Males
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address288 St. Albans Road
Watford
WD24 6PE
Secretary NameMrs Charmian Sheila Males
NationalityBritish
StatusResigned
Appointed14 June 1999(11 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Silverthorn Drive
Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameJames Ernest Leslie Males
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2009)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address27 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed28 September 1998(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 1999)
Correspondence Address2nd Floor St James Buildings
Oxford Street
Manchester
M1 6FQ

Contact

Websitenetshare.net
Telephone01923 201777
Telephone regionWatford

Location

Registered Address288 St. Albans Road
Watford
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£210,030
Cash£105
Current Liabilities£6,956

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

4 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
10 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
2 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 October 2016Director's details changed for Mr Lee Derek Males on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Lee Derek Males on 28 October 2016 (2 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(3 pages)
15 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(3 pages)
3 February 2015Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 3 February 2015 (1 page)
3 February 2015Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Registered office address changed from 422 St Albans Road Watford Hertfordshire WD24 6PJ to 288 St. Albans Road Watford WD24 6PE on 3 February 2015 (1 page)
3 February 2015Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(3 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(3 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Director's details changed for Lee Males on 10 July 2010 (2 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Lee Males on 10 July 2010 (2 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Amended accounts made up to 31 March 2008 (5 pages)
11 February 2010Amended accounts made up to 31 March 2008 (5 pages)
9 October 2009Termination of appointment of James Males as a director (1 page)
9 October 2009Termination of appointment of Charmian Males as a secretary (1 page)
9 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
9 October 2009Termination of appointment of Charmian Males as a secretary (1 page)
9 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
9 October 2009Termination of appointment of James Males as a director (1 page)
18 February 2009Registered office changed on 18/02/2009 from 4 clanricarde gardens tunbridge wells kent TN1 1PE united kingdom (1 page)
18 February 2009Registered office changed on 18/02/2009 from 4 clanricarde gardens tunbridge wells kent TN1 1PE united kingdom (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 17/07/08; full list of members (3 pages)
7 August 2008Return made up to 17/07/08; full list of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from 4 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
29 July 2008Director's change of particulars / james males / 01/06/2008 (1 page)
29 July 2008Director's change of particulars / lee males / 09/11/2007 (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from 4 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
29 July 2008Secretary's change of particulars / charmian males / 01/06/2008 (1 page)
29 July 2008Director's change of particulars / james males / 01/06/2008 (1 page)
29 July 2008Secretary's change of particulars / charmian males / 01/06/2008 (1 page)
29 July 2008Director's change of particulars / lee males / 09/11/2007 (1 page)
5 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
5 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
15 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 August 2007Return made up to 17/07/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 17/07/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 August 2006Return made up to 17/07/06; full list of members (2 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Return made up to 17/07/06; full list of members (2 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 September 2005Return made up to 17/07/05; full list of members (2 pages)
21 September 2005Return made up to 17/07/05; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: qed partnership 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
19 September 2005Registered office changed on 19/09/05 from: qed partnership 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 July 2004Return made up to 17/07/04; full list of members (7 pages)
30 July 2004Return made up to 17/07/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
10 March 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
22 September 2003Return made up to 17/07/03; full list of members (7 pages)
22 September 2003Return made up to 17/07/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 January 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 December 2002Return made up to 17/07/02; full list of members (7 pages)
17 December 2002Return made up to 17/07/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
17 September 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
17 September 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
24 July 2001Company name changed newgood 2000 LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed newgood 2000 LIMITED\certificate issued on 24/07/01 (2 pages)
23 January 2001Return made up to 17/07/00; full list of members (6 pages)
23 January 2001Return made up to 17/07/00; full list of members (6 pages)
25 October 2000Full accounts made up to 30 November 1999 (9 pages)
25 October 2000Full accounts made up to 30 November 1999 (9 pages)
22 September 2000Registered office changed on 22/09/00 from: 26 roman gardens kings langley hertfordshire WD4 8LG (1 page)
22 September 2000Registered office changed on 22/09/00 from: 26 roman gardens kings langley hertfordshire WD4 8LG (1 page)
21 March 2000Return made up to 17/07/99; full list of members (5 pages)
21 March 2000Return made up to 17/07/99; full list of members (5 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
16 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/98
(1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998Director resigned (1 page)
7 October 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998Secretary resigned (1 page)
7 October 1998Registered office changed on 07/10/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
7 October 1998Director resigned (1 page)
7 October 1998Secretary resigned (1 page)
7 October 1998Registered office changed on 07/10/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
7 October 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
17 July 1998Incorporation (17 pages)
17 July 1998Incorporation (17 pages)