London
E14 5AQ
Director Name | Ms Kimberley Major |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Paul Anthony Sachs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 13 August 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Dorinda Bicker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | Maple Lodge Fryern Park Fryern Park Storrington Pulborough West Sussex RH20 4HG |
Director Name | David Bicker |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2005) |
Role | IT Consultant |
Correspondence Address | Maple Lodge Fryern Park Fryern Park Road Storrington Pulborough West Sussex RH20 4HG |
Secretary Name | Mr Paul Anthony Sachs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 August 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Mrs Beverley Jane Sachs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 August 2020) |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Mr David Jackson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Mr Jon McNerney |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 May 2019(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Mr Matthew Bryan Keen |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 March 2001) |
Correspondence Address | Angel House 338-346 Goswell Road London EC1V 7QN |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 June 2001) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | www.netmastersolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33013762 |
Telephone region | London |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£59,611 |
Current Liabilities | £62,282 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
14 August 2020 | Appointment of Mr Matthew Bryan Keen as a director on 13 August 2020 (2 pages) |
---|---|
14 August 2020 | Appointment of Mrs Kimberley Major as a director on 13 August 2020 (2 pages) |
14 August 2020 | Appointment of Mr Wayne David Rowell as a director on 13 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Beverley Jane Sachs as a director on 13 August 2020 (1 page) |
14 August 2020 | Termination of appointment of David Jackson as a director on 13 August 2020 (1 page) |
14 August 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
14 August 2020 | Termination of appointment of Paul Anthony Sachs as a secretary on 13 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Jon Mcnerney as a director on 13 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Paul Anthony Sachs as a director on 13 August 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 June 2019 | Appointment of Mr Jon Mcnerney as a director on 23 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Director's details changed for Mrs Beverley Jane Sachs on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Paul Anthony Sachs on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mrs Beverley Jane Sachs on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Paul Anthony Sachs on 4 December 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
17 October 2016 | Change of share class name or designation (2 pages) |
17 October 2016 | Change of share class name or designation (2 pages) |
15 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2016 | Appointment of Mr David Jackson as a director on 1 July 2016 (2 pages) |
30 September 2016 | Appointment of Mr David Jackson as a director on 1 July 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Paul Anthony Sachs on 22 June 2016 (1 page) |
22 June 2016 | Director's details changed for Paul Anthony Sachs on 22 June 2016 (2 pages) |
22 June 2016 | Registered 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 2016 | Director's details changed for Beverley Jane Sachs on 22 June 2016 (2 pages) |
22 June 2016 | Registered 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 2016 | Secretary's details changed for Paul Anthony Sachs on 22 June 2016 (1 page) |
22 June 2016 | Director's details changed for Paul Anthony Sachs on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Beverley Jane Sachs on 22 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 14/03/06; full list of members (3 pages) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Return made up to 14/03/06; full list of members (3 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: lindene gate guildford road loxwood west sussex RH14 0SE (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: lindene gate guildford road loxwood west sussex RH14 0SE (1 page) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 45 downview road barnham bognor regis west sussex PO22 0EF (1 page) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 45 downview road barnham bognor regis west sussex PO22 0EF (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 14/03/01; full list of members (5 pages) |
31 July 2001 | Return made up to 14/03/01; full list of members (5 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: wentworth houise 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: wentworth houise 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page) |
25 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Secretary resigned (1 page) |
24 May 2001 | Ad 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 2001 | Ad 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 2001 | Ad 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 2001 | Resolutions
|
24 May 2001 | Ad 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 2001 | Resolutions
|
24 May 2001 | £ nc 6000/7000 15/03/01 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | £ nc 3000/4000 15/03/01 (2 pages) |
24 May 2001 | Ad 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 2001 | New 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 2001 | Ad 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 2001 | Registered office changed on 23/05/01 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Registered office changed on 30/05/00 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |
14 March 2000 | Incorporation (17 pages) |
14 March 2000 | Incorporation (17 pages) |