Suite 3200
McLean
Virginia 22102
United States
Director Name | Mr Mark Joyce |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 February 2019(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Executive Vice President & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2651 Warrenville Road Downers Grove Illinois 60515 United States |
Director Name | Mr Patrick Robin Dodd-Noble |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Telecom Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 202a Battersea Bridge Road London SW11 3AE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Julia Leys Dodd Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202a Battersea Bridge Road London SW11 3AE |
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(1 year after company formation) |
Appointment Duration | 8 years (resigned 11 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Secretary Name | Mrs Julia Leys Dodd-Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 February 2019) |
Role | Company Director |
Correspondence Address | 202a Battersea Bridge Road London SW11 3AE |
Director Name | Mr Lee Allen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 February 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Balfour Road Bromley Kent BR2 9SL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.netsend.com |
---|
Registered Address | 1 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£244,699 |
Cash | £44 |
Current Liabilities | £379,097 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
9 May 2023 | Delivered on: 16 May 2023 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Land. See clause 5.2 of the debenture which creates a fixed charge over all of the real property (as defined in the debenture) and related rights (as defined in the debenture) in respect of such real property. The definition of real property includes all present and future interests in land, including that scheduled at schedule 1, such as:. Schedule 1:. corcentric limited. The leasehold property known as unit F4.1, Battersea studios 1, 80 silverthorne road, london SW8 3HE and comprised in the following documents of title.. Date document parties. 25 february 2016 lease of part of a premises known as unit F4.1, Battersea studios 1, 80 silverthorne road, london SW8 3HE british overseas bank nominees limited and W.G.T.c nominees limited and netsend limited. Intellectual property. See clause 5.9 of the debenture which creates a fixed charge over all of the intellectual property (as defined in the debenture) and all related rights (as defined in the debenture) in respect of such intellectual property. The definition of intellectual property includes all patents, trade marks, copyrights and other intellectual property rights and interests including that specified in schedule 6, such as:. Schedule 6:. corcentric limited. Trade mark netsend registered trademark number: UK00003139752. Domain names dev.nnsend.com. Donotreply.netsend.biz. G.netsend.biz. Gene.nnsend.com. IFOX2.nnsend.com. IFOZTEST2.nnsend.com. Netsend.biz. Netsend.co. Netsend.co.UK. Netsend.com. Nnsend.cm. Noreply.netsend.biz. UFOXTEST2.nnsend.com. Outstanding |
---|---|
9 May 2023 | Delivered on: 16 May 2023 Persons entitled: Tcw Asset Management Company Llc Classification: A registered charge Particulars: Land. See clause 5.2 of the debenture which creates a fixed charge over all of the real property (as defined in the debenture) and related rights (as defined in the debenture) in respect of such real property. The definition of real property includes all present and future interests in land, including that scheduled at schedule 1, such as:. Schedule 1:. corcentric limited. The leasehold property known as unit F4.1, Battersea studios 1, 80 silverthorne road, london SW8 3HE and comprised in the following documents of title.. Date document parties. 25 february 2016 lease of part of a premises known as unit F4.1, Battersea studios 1, 80 silverthorne road, london SW8 3HE british overseas bank nominees limited and W.G.T.c nominees limited and netsend limited. Intellectual property. See clause 5.9 of the debenture which creates a fixed charge over all of the intellectual property (as defined in the debenture) and all related rights (as defined in the debenture) in respect of such intellectual property. The definition of intellectual property includes all patents, trade marks, copyrights and other intellectual property rights and interests including that specified in schedule 6, such as:. Schedule 6:. corcentric limited. Trade mark netsend registered trademark number: UK00003139752. Domain names dev.nnsend.com. Donotreply.netsend.biz. G.netsend.biz. Gene.nnsend.com. IFOX2.nnsend.com. IFOZTEST2.nnsend.com. Netsend.biz. Netsend.co. Netsend.co.UK. Netsend.com. Nnsend.cm. Noreply.netsend.biz. UFOXTEST2.nnsend.com. Outstanding |
4 June 2019 | Delivered on: 11 June 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
4 June 2019 | Delivered on: 11 June 2019 Persons entitled: Twc Asset Management Company Llc Classification: A registered charge Outstanding |
17 May 2016 | Delivered on: 23 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: No. Outstanding |
6 March 2012 | Delivered on: 17 March 2012 Persons entitled: The Dodd-Noble Pension Scheme Classification: Legal charge Secured details: £120,000 due or to become due from the company to the chargee. Particulars: Ip and bespoke software of netsend.com. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: Dodd-Noble Pension Scheme Classification: Debenture Secured details: £125,000 due or to become due from the company to. Particulars: Debenture over intellectual property of company software. Outstanding |
7 December 2011 | Delivered on: 15 December 2011 Satisfied on: 23 April 2015 Persons entitled: Sme Invoice Finance Limited Classification: Debenture 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 see image for full details. Fully Satisfied |
4 January 2021 | Resolutions
|
---|---|
28 December 2020 | Notification of Corcentric International Limited as a person with significant control on 28 December 2020 (2 pages) |
28 December 2020 | Cessation of Corcentric, Inc. as a person with significant control on 28 December 2020 (1 page) |
23 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
23 July 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
11 June 2019 | Registration of charge 038140210005, created on 4 June 2019 (76 pages) |
11 June 2019 | Registration of charge 038140210006, created on 4 June 2019 (75 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
13 February 2019 | Termination of appointment of Lee Allen as a director on 11 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Matthew Douglas Clark as a director on 11 February 2019 (2 pages) |
13 February 2019 | Satisfaction of charge 038140210004 in full (1 page) |
13 February 2019 | Cessation of Patrick Robin Dodd-Noble as a person with significant control on 11 February 2019 (1 page) |
13 February 2019 | Satisfaction of charge 3 in full (1 page) |
13 February 2019 | Notification of Corcentric, Inc. as a person with significant control on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Patrick Robin Dodd-Noble as a director on 11 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Mark Joyce as a director on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Julia Leys Dodd-Noble as a secretary on 11 February 2019 (1 page) |
9 November 2018 | Satisfaction of charge 1 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
10 September 2018 | Amended total exemption full accounts made up to 31 December 2016 (15 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 May 2016 | Registration of charge 038140210004, created on 17 May 2016 (21 pages) |
23 May 2016 | Registration of charge 038140210004, created on 17 May 2016 (21 pages) |
15 April 2016 | Registered office address changed from 28 Walpole Street London SW3 4QS to Battersea Studios 80 Silverthorne Road London SW8 3HE on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 28 Walpole Street London SW3 4QS to Battersea Studios 80 Silverthorne Road London SW8 3HE on 15 April 2016 (1 page) |
1 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
23 April 2015 | Satisfaction of charge 2 in full (1 page) |
23 April 2015 | Satisfaction of charge 2 in full (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Statement of capital on 13 March 2015
|
13 March 2015 | Solvency Statement dated 12/02/15 (1 page) |
13 March 2015 | Statement of capital on 13 March 2015
|
13 March 2015 | Solvency Statement dated 12/02/15 (1 page) |
13 March 2015 | Resolutions
|
13 March 2015 | Statement by Directors (1 page) |
13 March 2015 | Statement by Directors (1 page) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Secretary's details changed for Mrs Julia Leys Dodd-Noble on 1 July 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Mrs Julia Leys Dodd-Noble on 1 July 2013 (2 pages) |
9 September 2013 | Appointment of Mr Lee Allen as a director (2 pages) |
9 September 2013 | Secretary's details changed for Mrs Julia Leys Dodd-Noble on 1 July 2013 (2 pages) |
9 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Appointment of Mr Lee Allen as a director (2 pages) |
16 July 2013 | Company name changed newsnet corporation LIMITED\certificate issued on 16/07/13
|
16 July 2013 | Company name changed newsnet corporation LIMITED\certificate issued on 16/07/13
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 August 2010 | Director's details changed for Mr Patrick Robin Dodd-Noble on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Patrick Robin Dodd-Noble on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Patrick Robin Dodd-Noble on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
20 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
18 September 2009 | Appointment terminated secretary nicholas morris (1 page) |
18 September 2009 | Appointment terminated secretary nicholas morris (1 page) |
18 September 2009 | Secretary's change of particulars / julia dodd noble / 31/12/2008 (2 pages) |
18 September 2009 | Director's change of particulars / patrick dodd noble / 31/12/2008 (1 page) |
18 September 2009 | Secretary's change of particulars / julia dodd noble / 31/12/2008 (2 pages) |
18 September 2009 | Director's change of particulars / patrick dodd noble / 31/12/2008 (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from redmead house uxbridge road uxbridge middlesex UB10 0LT (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from redmead house uxbridge road uxbridge middlesex UB10 0LT (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
16 March 2009 | Secretary appointed julia leys dodd noble (2 pages) |
16 March 2009 | Secretary appointed julia leys dodd noble (2 pages) |
28 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
17 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
1 October 2007 | Resolutions
|
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Return made up to 26/07/06; full list of members (2 pages) |
22 December 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 October 2006 | Nc inc already adjusted 21/12/05 (2 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Nc inc already adjusted 21/12/05 (2 pages) |
31 October 2006 | Ad 21/12/05--------- £ si 249899@1=249899 £ ic 101/250000 (2 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Memorandum and Articles of Association (11 pages) |
31 October 2006 | Ad 21/12/05--------- £ si 249899@1=249899 £ ic 101/250000 (2 pages) |
31 October 2006 | Memorandum and Articles of Association (11 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
2 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
16 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
12 January 2005 | Return made up to 26/07/04; full list of members (6 pages) |
12 January 2005 | Return made up to 26/07/04; full list of members (6 pages) |
14 May 2004 | Return made up to 26/07/03; full list of members (6 pages) |
14 May 2004 | Return made up to 26/07/03; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
7 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
24 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
24 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
12 June 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
12 June 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
10 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
19 September 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
19 September 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
7 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 1999 | Ad 05/08/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Ad 05/08/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
26 July 1999 | Incorporation (16 pages) |
26 July 1999 | Incorporation (16 pages) |