Company NameNetrix Limited
DirectorsDavid Aaron Gans Cole and Natalie Cole
Company StatusActive
Company Number04566317
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameDavid Aaron Gans Cole
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 6 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Secretary NameRuth Shirley Gans Cole
NationalityBritish
StatusCurrent
Appointed30 October 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Director NameMrs Natalie Cole
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(5 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Director NameMr Benjamin Jack Cassar Torreggiani
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 August 2018)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitewww.netrixinternet.co.uk/
Email address[email protected]
Telephone020 87364088
Telephone regionLondon

Location

Registered Address88 North Street
Hornchurch
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£87
Cash£11,659
Current Liabilities£16,060

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG to 88 North Street Hornchurch RM11 1SR on 30 March 2020 (1 page)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Benjamin Jack Cassar Torreggiani as a director on 17 August 2018 (1 page)
21 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(5 pages)
18 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(5 pages)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 October 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 3
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 3
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 3
(3 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(5 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Director's details changed for Natalie Cole on 24 September 2013 (2 pages)
25 September 2013Secretary's details changed for Ruth Shirley Gans Cole on 24 September 2013 (1 page)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Director's details changed for David Aaron Gans Cole on 24 September 2013 (2 pages)
25 September 2013Director's details changed for Natalie Cole on 24 September 2013 (2 pages)
25 September 2013Secretary's details changed for Ruth Shirley Gans Cole on 24 September 2013 (1 page)
25 September 2013Director's details changed for David Aaron Gans Cole on 24 September 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Appointment of Mr Benjamin Jack Cassar Torreggiani as a director (2 pages)
14 November 2012Appointment of Mr Benjamin Jack Cassar Torreggiani as a director (2 pages)
6 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
4 September 2012Registered office address changed from Catalyst House, 720 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Catalyst House, 720 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Catalyst House, 720 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY United Kingdom on 4 September 2012 (1 page)
30 August 2012Amended accounts made up to 31 October 2011 (5 pages)
30 August 2012Amended accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Director's details changed for David Aaron Gans Cole on 24 September 2010 (2 pages)
1 November 2010Director's details changed for Natalie Cole on 24 September 2010 (2 pages)
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for David Aaron Gans Cole on 24 September 2010 (2 pages)
1 November 2010Director's details changed for Natalie Cole on 24 September 2010 (2 pages)
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 October 2009Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 23 October 2009 (1 page)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
17 October 2006Return made up to 24/09/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 24/09/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
18 October 2005Return made up to 24/09/05; full list of members (2 pages)
18 October 2005Return made up to 24/09/05; full list of members (2 pages)
21 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
21 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
10 November 2004Return made up to 17/10/04; full list of members (7 pages)
10 November 2004Return made up to 17/10/04; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
31 October 2003Return made up to 17/10/03; full list of members (6 pages)
31 October 2003Ad 17/10/02--------- £ si 1@1 (2 pages)
31 October 2003Return made up to 17/10/03; full list of members (6 pages)
31 October 2003Ad 17/10/02--------- £ si 1@1 (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
9 September 2003Registered office changed on 09/09/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
9 September 2003Registered office changed on 09/09/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Ad 30/10/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 November 2002Registered office changed on 28/11/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
28 November 2002Registered office changed on 28/11/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
28 November 2002Ad 30/10/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
24 October 2002Director resigned (2 pages)
24 October 2002Registered office changed on 24/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 October 2002Secretary resigned (2 pages)
24 October 2002Secretary resigned (2 pages)
24 October 2002Director resigned (2 pages)
24 October 2002Registered office changed on 24/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 October 2002Incorporation (14 pages)
17 October 2002Incorporation (14 pages)