Company NameNetmaster Solutions Limited
DirectorsWayne David Rowell and Kimberley Major
Company StatusActive - Proposal to Strike off
Company Number03947790
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Paul Anthony Sachs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 weeks, 5 days after company formation)
Appointment Duration20 years, 4 months (resigned 13 August 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressA2 Yeoman Gate Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameDorinda Bicker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2005)
RoleCompany Director
Correspondence AddressMaple Lodge Fryern Park
Fryern Park Storrington
Pulborough
West Sussex
RH20 4HG
Director NameDavid Bicker
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2005)
RoleIT Consultant
Correspondence AddressMaple Lodge Fryern Park
Fryern Park Road Storrington
Pulborough
West Sussex
RH20 4HG
Secretary NameMr Paul Anthony Sachs
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 13 August 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressA2 Yeoman Gate Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMrs Beverley Jane Sachs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(5 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 August 2020)
RoleDistribution Director
Country of ResidenceEngland
Correspondence AddressA2 Yeoman Gate Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMr David Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Yeoman Gate Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMr Jon McNerney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish,American
StatusResigned
Appointed23 May 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressA2 Yeoman Gate Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMr Matthew Bryan Keen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed10 April 2000(3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2001)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 June 2001)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitewww.netmastersolutions.co.uk
Email address[email protected]
Telephone020 33013762
Telephone regionLondon

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£59,611
Current Liabilities£62,282

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

14 August 2020Appointment of Mr Matthew Bryan Keen as a director on 13 August 2020 (2 pages)
14 August 2020Appointment of Mrs Kimberley Major as a director on 13 August 2020 (2 pages)
14 August 2020Appointment of Mr Wayne David Rowell as a director on 13 August 2020 (2 pages)
14 August 2020Termination of appointment of Beverley Jane Sachs as a director on 13 August 2020 (1 page)
14 August 2020Termination of appointment of David Jackson as a director on 13 August 2020 (1 page)
14 August 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
14 August 2020Termination of appointment of Paul Anthony Sachs as a secretary on 13 August 2020 (1 page)
14 August 2020Termination of appointment of Jon Mcnerney as a director on 13 August 2020 (1 page)
14 August 2020Termination of appointment of Paul Anthony Sachs as a director on 13 August 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 June 2019Appointment of Mr Jon Mcnerney as a director on 23 May 2019 (2 pages)
23 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Director's details changed for Mrs Beverley Jane Sachs on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Paul Anthony Sachs on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mrs Beverley Jane Sachs on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Paul Anthony Sachs on 4 December 2017 (2 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 October 2016Change of share class name or designation (2 pages)
17 October 2016Change of share class name or designation (2 pages)
15 October 2016Particulars of variation of rights attached to shares (2 pages)
15 October 2016Particulars of variation of rights attached to shares (2 pages)
30 September 2016Appointment of Mr David Jackson as a director on 1 July 2016 (2 pages)
30 September 2016Appointment of Mr David Jackson as a director on 1 July 2016 (2 pages)
22 June 2016Secretary's details changed for Paul Anthony Sachs on 22 June 2016 (1 page)
22 June 2016Director's details changed for Paul Anthony Sachs on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from Friendly Cottage West Chiltington Road Pulborough West Sussex RH20 2PR to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 22 June 2016 (1 page)
22 June 2016Director's details changed for Beverley Jane Sachs on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from Friendly Cottage West Chiltington Road Pulborough West Sussex RH20 2PR to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 22 June 2016 (1 page)
22 June 2016Secretary's details changed for Paul Anthony Sachs on 22 June 2016 (1 page)
22 June 2016Director's details changed for Paul Anthony Sachs on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Beverley Jane Sachs on 22 June 2016 (2 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(6 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(6 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(6 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(6 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
14 July 2009Return made up to 14/03/09; full list of members (4 pages)
14 July 2009Return made up to 14/03/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 April 2007Return made up to 14/03/07; full list of members (3 pages)
30 April 2007Return made up to 14/03/07; full list of members (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
11 December 2006Return made up to 14/03/06; full list of members (3 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Return made up to 14/03/06; full list of members (3 pages)
7 December 2006Registered office changed on 07/12/06 from: lindene gate guildford road loxwood west sussex RH14 0SE (1 page)
7 December 2006Registered office changed on 07/12/06 from: lindene gate guildford road loxwood west sussex RH14 0SE (1 page)
22 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
11 May 2005Return made up to 14/03/05; full list of members (7 pages)
11 May 2005Return made up to 14/03/05; full list of members (7 pages)
21 January 2005Registered office changed on 21/01/05 from: 45 downview road barnham bognor regis west sussex PO22 0EF (1 page)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Director resigned (1 page)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Registered office changed on 21/01/05 from: 45 downview road barnham bognor regis west sussex PO22 0EF (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 March 2004Return made up to 14/03/04; full list of members (7 pages)
19 March 2004Return made up to 14/03/04; full list of members (7 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 March 2003Return made up to 14/03/03; full list of members (7 pages)
31 March 2003Return made up to 14/03/03; full list of members (7 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 April 2002Return made up to 14/03/02; full list of members (7 pages)
12 April 2002Return made up to 14/03/02; full list of members (7 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
31 July 2001Return made up to 14/03/01; full list of members (5 pages)
31 July 2001Return made up to 14/03/01; full list of members (5 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary's particulars changed;director's particulars changed (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: wentworth houise 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page)
25 July 2001Registered office changed on 25/07/01 from: wentworth houise 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page)
25 July 2001Secretary's particulars changed;director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Secretary resigned (1 page)
24 May 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001£ nc 4000/5000 15/03/01 (2 pages)
24 May 2001£ nc 2000/3000 15/03/01 (2 pages)
24 May 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001£ nc 5000/6000 15/03/01 (2 pages)
24 May 2001Ad 15/03/01--------- £ si 50@1=50 £ ic 150/200 (2 pages)
24 May 2001£ nc 2000/3000 15/03/01 (2 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001Ad 15/03/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
24 May 2001£ nc 4000/5000 15/03/01 (2 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001£ nc 6000/7000 15/03/01 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001£ nc 3000/4000 15/03/01 (2 pages)
24 May 2001Ad 15/03/01--------- £ si 50@1=50 £ ic 150/200 (2 pages)
24 May 2001£ nc 5000/6000 15/03/01 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001£ nc 1000/2000 15/03/01 (2 pages)
24 May 2001£ nc 6000/7000 15/03/01 (2 pages)
24 May 2001£ nc 1000/2000 15/03/01 (2 pages)
24 May 2001Ad 15/03/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
24 May 2001£ nc 3000/4000 15/03/01 (2 pages)
23 May 2001Registered office changed on 23/05/01 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page)
23 May 2001Registered office changed on 23/05/01 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
28 March 2001Registered office changed on 28/03/01 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
30 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/03/00
(1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 May 2000Registered office changed on 30/05/00 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
30 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/03/00
(1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 May 2000Director resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
14 March 2000Incorporation (17 pages)
14 March 2000Incorporation (17 pages)