Company NameNetberg Ltd
DirectorsJubin Nouri and Lorenzo Rando
Company StatusActive
Company Number08477606
CategoryPrivate Limited Company
Incorporation Date8 April 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jubin Nouri
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Lorenzo Rando
Date of BirthDecember 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Michele Cuccovillo
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCo Founder
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Lorenzo Rando
StatusResigned
Appointed13 December 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Franco Giovanni Mario Di Cicco
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Lennox Gardens
London
SW1X 0DG
Director NameMr Ronald Tony Goddard
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address18 Youlden Drive
Camberley
Surrey
GU15 1AL
Director NameMr Fabio Torlini
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Elm Walk
Radlett
Hertfordshire
WD7 8DP

Contact

Websitewww.netberg.com/
Telephone01395 852334
Telephone regionBudleigh Salterton

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

31.6k at £0.01Jubin Nouri
39.75%
Ordinary
2.5k at £0.01Innvotec Nominees LTD
3.14%
Ordinary
21.3k at £0.01Michele Cuccovillo
26.77%
Ordinary
11.6k at £0.01Lorenzo Rando
14.60%
Ordinary
9.4k at £0.01Seedrs Nominees Limited
11.82%
Ordinary
1.5k at £0.01Mr Franco Giovanni Mario Di Cicco
1.89%
Ordinary
1.1k at £0.01Mr Ronald Tony Goddard
1.38%
Ordinary
500 at £0.01Mr Fabio Torlini
0.63%
Ordinary

Financials

Year2014
Net Worth-£36,754
Cash£455
Current Liabilities£37,830

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

31 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Termination of appointment of Lorenzo Rando as a secretary on 28 June 2019 (1 page)
28 June 2019Director's details changed for Mr Jubin Nouri on 28 June 2019 (2 pages)
11 June 2019Registered office address changed from Netberg Ltd T/a Highflyers, International House 12 Constance Street London E16 2DQ England to 7 Bell Yard London WC2A 2JR on 11 June 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 February 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
3 October 2017Termination of appointment of Franco Giovanni Mario Di Cicco as a director on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Franco Giovanni Mario Di Cicco as a director on 3 October 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Registered office address changed from C/O Highflyers Aldgate Tower 2 Leman Street London E1 8FA England to Netberg Ltd T/a Highflyers, International House 12 Constance Street London E16 2DQ on 30 September 2017 (1 page)
30 September 2017Registered office address changed from C/O Highflyers Aldgate Tower 2 Leman Street London E1 8FA England to Netberg Ltd T/a Highflyers, International House 12 Constance Street London E16 2DQ on 30 September 2017 (1 page)
30 September 2017Notification of Jubin Nouri as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Notification of Jubin Nouri as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
26 June 2017Termination of appointment of Fabio Torlini as a director on 3 May 2017 (2 pages)
26 June 2017Termination of appointment of Fabio Torlini as a director on 3 May 2017 (2 pages)
17 May 2017Termination of appointment of Ronald Tony Goddard as a director on 3 May 2017 (2 pages)
17 May 2017Termination of appointment of Ronald Tony Goddard as a director on 3 May 2017 (2 pages)
28 April 2017Director's details changed for Lorenzo Rando on 7 April 2017 (2 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 April 2017Director's details changed for Mr Jubin Nouri on 7 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Jubin Nouri on 7 April 2017 (2 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 April 2017Director's details changed for Lorenzo Rando on 7 April 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 864.63
(8 pages)
17 August 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 864.63
(8 pages)
28 July 2016Termination of appointment of Michele Cuccovillo as a director on 22 February 2016 (1 page)
28 July 2016Termination of appointment of Michele Cuccovillo as a director on 22 February 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 864.63
(4 pages)
22 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 864.63
(4 pages)
22 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 November 2015Registered office address changed from Studio 13, Containerville 35 Corbridge Crescent London E2 9EZ to C/O Highflyers Aldgate Tower 2 Leman Street London E1 8FA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Studio 13, Containerville 35 Corbridge Crescent London E2 9EZ to C/O Highflyers Aldgate Tower 2 Leman Street London E1 8FA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Studio 13, Containerville 35 Corbridge Crescent London E2 9EZ to C/O Highflyers Aldgate Tower 2 Leman Street London E1 8FA on 4 November 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 795
(11 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 795
(11 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 795
(11 pages)
11 February 2015Registered office address changed from Unit 13, Containerville 5-10 Corbridge Crescent London E2 9DS England to Studio 13, Containerville 35 Corbridge Crescent London E2 9EZ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Unit 13, Containerville 5-10 Corbridge Crescent London E2 9DS England to Studio 13, Containerville 35 Corbridge Crescent London E2 9EZ on 11 February 2015 (1 page)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
3 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 795.00
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 795.00
(4 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
26 January 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE to Unit 13, Containerville 5-10 Corbridge Crescent London E2 9DS on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE to Unit 13, Containerville 5-10 Corbridge Crescent London E2 9DS on 26 January 2015 (1 page)
23 January 2015Appointment of Mr Fabio Torlini as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Mr Ron Tony Goddard as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Mr Franco Giovanni Mario Di Cicco as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Mr Franco Giovanni Mario Di Cicco as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Mr Fabio Torlini as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Mr Ron Tony Goddard as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Mr Fabio Torlini as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Mr Ron Tony Goddard as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Mr Franco Giovanni Mario Di Cicco as a director on 2 January 2015 (2 pages)
19 January 2015Appointment of Mr Lorenzo Rando as a secretary on 13 December 2014 (2 pages)
19 January 2015Appointment of Mr Lorenzo Rando as a secretary on 13 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
11 September 2014Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
11 September 2014Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
11 September 2014Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
27 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
27 January 2014Director's details changed for Lorenzo Rando on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Michele Cuccovillo on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Jubin Nouri on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Jubin Nouri on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from Flat 25 22 Turner House Mcmillan Street London SE8 3FR United Kingdom on 27 January 2014 (1 page)
27 January 2014Director's details changed for Michele Cuccovillo on 27 January 2014 (2 pages)
27 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
27 January 2014Director's details changed for Lorenzo Rando on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from Flat 25 22 Turner House Mcmillan Street London SE8 3FR United Kingdom on 27 January 2014 (1 page)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)