Company NameNetcom Enterprises Limited
DirectorKassim Babatunde
Company StatusActive
Company Number05180832
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kassim Babatunde
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84a Shrewsbury Road
Forest Gate
London
E7 8AL
Secretary NameMr Mutiu Babatunde
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleSecretary
Correspondence Address84a Shrewsbury Road
London
E7 8AL
Secretary NameMrs Nnena Babatunde
StatusResigned
Appointed01 January 2016(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2022)
RoleCompany Director
Correspondence Address5 Clarence Road
Wallington
SM6 0EW
Director NameMrs Nnena Babatunde
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2022)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Clarence Road
Wallington
SM6 0EW
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 Clarence Road
Wallington
SM6 0EW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kassim Babatunde
50.00%
Ordinary
1 at £1Mutiula Babatunde
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£5,125
Current Liabilities£5,217

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

6 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 December 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
21 July 2018Director's details changed for Mr Kassim Babatunde on 20 July 2018 (2 pages)
21 July 2018Director's details changed for Mr Kassim Babatunde on 20 July 2018 (2 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
3 August 2017Registered office address changed from 31 Jordans Way Rainham Essex RM13 9QX to 5 Clarence Road Wallington SM6 0EW on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 31 Jordans Way Rainham Essex RM13 9QX to 5 Clarence Road Wallington SM6 0EW on 3 August 2017 (1 page)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
9 October 2016Termination of appointment of Mutiu Babatunde as a secretary on 9 October 2016 (1 page)
9 October 2016Termination of appointment of Mutiu Babatunde as a secretary on 9 October 2016 (1 page)
9 October 2016Termination of appointment of Mutiu Babatunde as a secretary on 9 October 2016 (1 page)
9 October 2016Termination of appointment of Mutiu Babatunde as a secretary on 9 October 2016 (1 page)
14 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 August 2016Appointment of Mrs Nnena Babatunde as a secretary on 1 January 2016 (2 pages)
14 August 2016Appointment of Mrs Nnena Babatunde as a secretary on 1 January 2016 (2 pages)
14 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 February 2014Registered office address changed from 84a Shrewsbury Road Forest Gate London E7 8AL on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 84a Shrewsbury Road Forest Gate London E7 8AL on 18 February 2014 (1 page)
20 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Secretary's details changed for Mutiu Babatunde on 21 January 2010 (1 page)
26 August 2010Director's details changed for Kassim Babatunde on 21 January 2010 (2 pages)
26 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Kassim Babatunde on 21 January 2010 (2 pages)
26 August 2010Secretary's details changed for Mutiu Babatunde on 21 January 2010 (1 page)
26 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 September 2009Return made up to 15/07/09; full list of members (3 pages)
10 September 2009Return made up to 15/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 August 2008Return made up to 15/07/08; full list of members (3 pages)
6 August 2008Return made up to 15/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 September 2007Return made up to 15/07/07; no change of members (6 pages)
26 September 2007Return made up to 15/07/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 October 2006Return made up to 15/07/06; full list of members (6 pages)
5 October 2006Return made up to 15/07/06; full list of members (6 pages)
13 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
13 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
14 November 2005Return made up to 15/07/05; full list of members (6 pages)
14 November 2005Return made up to 15/07/05; full list of members (6 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Incorporation (7 pages)
15 July 2004New secretary appointed (1 page)
15 July 2004New secretary appointed (1 page)
15 July 2004Incorporation (7 pages)