Company NameNew Net Technologies Ltd
Company StatusActive
Company Number05601327
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Steve Mark Dickson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCorporate Officer (Ceo)
Country of ResidenceUnited States
Correspondence Address300 Spectrum Center Drive
Suite 200
Irvine
California
Ca 92618
Director NameMr Jacob Gorman Yavil
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCorporate Officer (Cfo)
Country of ResidenceUnited States
Correspondence Address300 Spectrum Center Drive
Suite 200
Irvine
California
Ca 92618
Director NameMr Michael Philip Paye
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed08 December 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephen Broadhead
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleTechnology Consultant
Country of ResidenceAndorra
Correspondence AddressConnexio Informatica 20007 S.L.
Desp. No. 4, Planta 1, Edifici Domas
Calle L'Aigeta 22
Andorra La Vella
Andorra
Director NamePhilip Snell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address19 Manor Street
Otley
West Yorkshire
LS21 1AX
Secretary NamePhilip Snell
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Manor Street
Otley
West Yorkshire
LS21 1AX
Director NameMr Mark Kerrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(2 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 June 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressThe Russell Building West Common
Harpenden
Hertfordshire
AL5 2JQ
Director NameMr Mark Philip Kedgley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(4 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 June 2021)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address5 The Hollies Long Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0ND
Director NameRussell Charles Willcox
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(4 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 June 2021)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOld School
Toot Baldon
Oxford
Oxfordshire
OX44 9NE
Secretary NameMiller Rosenfalck Llp (Corporation)
StatusResigned
Appointed22 December 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2011)
Correspondence Address17-18 Aylesbury Street
London
EC1R 0DB

Contact

Websitewww.newnettechnologies.com/
Telephone0845 6585005
Telephone regionUnknown

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth-£109,406
Cash£35,037
Current Liabilities£411,619

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

23 October 2008Delivered 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

Filing History

29 January 2021Registered 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 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
6 November 2020Change of details for Mr Mark Kerrison as a person with significant control on 5 August 2020 (2 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (17 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (18 pages)
7 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 August 2018Amended total exemption full accounts made up to 31 October 2017 (15 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
17 April 2018Registered 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 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 September 2017Statement of company's objects (2 pages)
21 September 2017Statement of company's objects (2 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 7,389.01
(4 pages)
11 May 2017Purchase of own shares. (3 pages)
11 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 7,389.01
(4 pages)
11 May 2017Purchase of own shares. (3 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 18,376
(6 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 18,376
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 18,376
(6 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 18,376
(6 pages)
21 June 2014Satisfaction of charge 1 in full (4 pages)
21 June 2014Satisfaction of charge 1 in full (4 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 18,376
(6 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 18,376
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 December 2012Director's details changed for Mr Mark Kerrison on 1 November 2012 (2 pages)
6 December 2012Director's details changed for Mr Mark Kerrison on 1 November 2012 (2 pages)
6 December 2012Director's details changed for Mr Mark Kerrison on 1 November 2012 (2 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Director's details changed for Mark Philip Kedgley on 1 October 2011 (2 pages)
16 November 2011Director's details changed for Mark Philip Kedgley on 1 October 2011 (2 pages)
16 November 2011Director's details changed for Mark Philip Kedgley on 1 October 2011 (2 pages)
16 November 2011Termination of appointment of Miller Rosenfalck Llp as a secretary (1 page)
16 November 2011Director's details changed for Mr Mark Kerrison on 1 October 2011 (2 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
16 November 2011Director's details changed for Mr Mark Kerrison on 1 October 2011 (2 pages)
16 November 2011Director's details changed for Mr Mark Kerrison on 1 October 2011 (2 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
16 November 2011Termination of appointment of Miller Rosenfalck Llp as a secretary (1 page)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 January 2011Registered office address changed from 19 Manor Street Otley West Yorkshire LS21 1AX on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 19 Manor Street Otley West Yorkshire LS21 1AX on 19 January 2011 (1 page)
5 January 2011Director's details changed for Mr Mark Kerrison on 30 November 2009 (2 pages)
5 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Mr Mark Kerrison on 30 November 2009 (2 pages)
5 January 2011Secretary's details changed for New Net Technologies Limited on 30 November 2010 (2 pages)
5 January 2011Secretary's details changed for New Net Technologies Limited on 30 November 2010 (2 pages)
27 September 2010Termination of appointment of Philip Snell as a director (1 page)
27 September 2010Termination of appointment of Stephen Broadhead as a director (1 page)
27 September 2010Termination of appointment of Philip Snell as a director (1 page)
27 September 2010Termination of appointment of Stephen Broadhead as a director (1 page)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
5 February 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 18,376
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 18,376
(4 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
4 February 2010Director's details changed for Mr Mark Kerrison on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Philip Snell on 2 October 2009 (2 pages)
4 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Mr Mark Kerrison on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Mark Kerrison on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Philip Snell on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Stephen Broadhead on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Stephen Broadhead on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Stephen Broadhead on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Philip Snell on 2 October 2009 (2 pages)
4 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
29 January 2010Appointment of Russell Charles Willcox as a director (3 pages)
29 January 2010Appointment of Russell Charles Willcox as a director (3 pages)
15 January 2010Appointment of Mark Philip Kedgley as a director (3 pages)
15 January 2010Termination of appointment of Philip Snell as a secretary (2 pages)
15 January 2010Appointment of Mark Philip Kedgley as a director (3 pages)
15 January 2010Termination of appointment of Philip Snell as a secretary (2 pages)
15 January 2010Appointment of New Net Technologies Limited as a secretary (3 pages)
15 January 2010Appointment of New Net Technologies Limited as a secretary (3 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 March 2009Capitals not rolled up (2 pages)
2 March 2009Capitals not rolled up (2 pages)
24 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
24 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
24 November 2008Return made up to 26/10/08; full list of members (5 pages)
24 November 2008Return made up to 26/10/08; full list of members (5 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Director appointed mark kerrison (1 page)
1 September 2008Director's change of particulars / stephen broadhead / 29/02/2008 (1 page)
1 September 2008Director appointed mark kerrison (1 page)
1 September 2008Director's change of particulars / stephen broadhead / 29/02/2008 (1 page)
5 December 2007Return made up to 26/10/07; full list of members (3 pages)
5 December 2007Return made up to 26/10/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 December 2006Return made up to 26/10/06; full list of members (3 pages)
15 December 2006Return made up to 26/10/06; full list of members (3 pages)
24 October 2005Incorporation (13 pages)
24 October 2005Incorporation (13 pages)