Suite 200
Irvine
California
Ca 92618
Director Name | Mr Jacob Gorman Yavil |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Corporate Officer (Cfo) |
Country of Residence | United States |
Correspondence Address | 300 Spectrum Center Drive Suite 200 Irvine California Ca 92618 |
Director Name | Mr Michael Philip Paye |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Stephen Broadhead |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Technology Consultant |
Country of Residence | Andorra |
Correspondence Address | Connexio Informatica 20007 S.L. Desp. No. 4, Planta 1, Edifici Domas Calle L'Aigeta 22 Andorra La Vella Andorra |
Director Name | Philip Snell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 19 Manor Street Otley West Yorkshire LS21 1AX |
Secretary Name | Philip Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Manor Street Otley West Yorkshire LS21 1AX |
Director Name | Mr Mark Kerrison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 June 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | The Russell Building West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Mr Mark Philip Kedgley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 June 2021) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 5 The Hollies Long Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0ND |
Director Name | Russell Charles Willcox |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 June 2021) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Old School Toot Baldon Oxford Oxfordshire OX44 9NE |
Secretary Name | Miller Rosenfalck Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 2011) |
Correspondence Address | 17-18 Aylesbury Street London EC1R 0DB |
Website | www.newnettechnologies.com/ |
---|---|
Telephone | 0845 6585005 |
Telephone region | Unknown |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£109,406 |
Cash | £35,037 |
Current Liabilities | £411,619 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
23 October 2008 | Delivered on: 11 November 2008 Satisfied on: 21 June 2014 Persons entitled: The Yorkshire & Humber Equity Fund No 1 LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
29 January 2021 | Registered office address changed from Rivers Lodge West Common Harpenden Hertfordshire AL5 2JN United Kingdom to The Russell Building West Common Harpenden Hertfordshire AL5 2JQ on 29 January 2021 (1 page) |
---|---|
9 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
6 November 2020 | Change of details for Mr Mark Kerrison as a person with significant control on 5 August 2020 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (17 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (18 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
10 August 2018 | Amended total exemption full accounts made up to 31 October 2017 (15 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
17 April 2018 | Registered office address changed from Spectrum House Dunstable Road St. Albans Hertfordshire AL3 7PR to Rivers Lodge West Common Harpenden Hertfordshire AL5 2JN on 17 April 2018 (1 page) |
9 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Statement of company's objects (2 pages) |
21 September 2017 | Statement of company's objects (2 pages) |
21 September 2017 | Resolutions
|
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
11 May 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
11 May 2017 | Purchase of own shares. (3 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
21 June 2014 | Satisfaction of charge 1 in full (4 pages) |
21 June 2014 | Satisfaction of charge 1 in full (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 December 2012 | Director's details changed for Mr Mark Kerrison on 1 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Mark Kerrison on 1 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Mark Kerrison on 1 November 2012 (2 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Director's details changed for Mark Philip Kedgley on 1 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mark Philip Kedgley on 1 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mark Philip Kedgley on 1 October 2011 (2 pages) |
16 November 2011 | Termination of appointment of Miller Rosenfalck Llp as a secretary (1 page) |
16 November 2011 | Director's details changed for Mr Mark Kerrison on 1 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Director's details changed for Mr Mark Kerrison on 1 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Mark Kerrison on 1 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Termination of appointment of Miller Rosenfalck Llp as a secretary (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 January 2011 | Registered office address changed from 19 Manor Street Otley West Yorkshire LS21 1AX on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 19 Manor Street Otley West Yorkshire LS21 1AX on 19 January 2011 (1 page) |
5 January 2011 | Director's details changed for Mr Mark Kerrison on 30 November 2009 (2 pages) |
5 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Mr Mark Kerrison on 30 November 2009 (2 pages) |
5 January 2011 | Secretary's details changed for New Net Technologies Limited on 30 November 2010 (2 pages) |
5 January 2011 | Secretary's details changed for New Net Technologies Limited on 30 November 2010 (2 pages) |
27 September 2010 | Termination of appointment of Philip Snell as a director (1 page) |
27 September 2010 | Termination of appointment of Stephen Broadhead as a director (1 page) |
27 September 2010 | Termination of appointment of Philip Snell as a director (1 page) |
27 September 2010 | Termination of appointment of Stephen Broadhead as a director (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
5 February 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
5 February 2010 | Resolutions
|
4 February 2010 | Director's details changed for Mr Mark Kerrison on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Philip Snell on 2 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Mr Mark Kerrison on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Mark Kerrison on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Philip Snell on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Stephen Broadhead on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Stephen Broadhead on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Stephen Broadhead on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Philip Snell on 2 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Appointment of Russell Charles Willcox as a director (3 pages) |
29 January 2010 | Appointment of Russell Charles Willcox as a director (3 pages) |
15 January 2010 | Appointment of Mark Philip Kedgley as a director (3 pages) |
15 January 2010 | Termination of appointment of Philip Snell as a secretary (2 pages) |
15 January 2010 | Appointment of Mark Philip Kedgley as a director (3 pages) |
15 January 2010 | Termination of appointment of Philip Snell as a secretary (2 pages) |
15 January 2010 | Appointment of New Net Technologies Limited as a secretary (3 pages) |
15 January 2010 | Appointment of New Net Technologies Limited as a secretary (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 March 2009 | Capitals not rolled up (2 pages) |
2 March 2009 | Capitals not rolled up (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Director appointed mark kerrison (1 page) |
1 September 2008 | Director's change of particulars / stephen broadhead / 29/02/2008 (1 page) |
1 September 2008 | Director appointed mark kerrison (1 page) |
1 September 2008 | Director's change of particulars / stephen broadhead / 29/02/2008 (1 page) |
5 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
5 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
15 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
24 October 2005 | Incorporation (13 pages) |
24 October 2005 | Incorporation (13 pages) |