London
WC2A 2JR
Director Name | Mr Lorenzo Rando |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 April 2013(same day as company formation) |
Role | Co Founder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Michele Cuccovillo |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Co Founder |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mr Lorenzo Rando |
---|---|
Status | Resigned |
Appointed | 13 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Franco Giovanni Mario Di Cicco |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lennox Gardens London SW1X 0DG |
Director Name | Mr Ronald Tony Goddard |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 18 Youlden Drive Camberley Surrey GU15 1AL |
Director Name | Mr Fabio Torlini |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Elm Walk Radlett Hertfordshire WD7 8DP |
Website | www.netberg.com/ |
---|---|
Telephone | 01395 852334 |
Telephone region | Budleigh Salterton |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
31.6k at £0.01 | Jubin Nouri 39.75% Ordinary |
---|---|
2.5k at £0.01 | Innvotec Nominees LTD 3.14% Ordinary |
21.3k at £0.01 | Michele Cuccovillo 26.77% Ordinary |
11.6k at £0.01 | Lorenzo Rando 14.60% Ordinary |
9.4k at £0.01 | Seedrs Nominees Limited 11.82% Ordinary |
1.5k at £0.01 | Mr Franco Giovanni Mario Di Cicco 1.89% Ordinary |
1.1k at £0.01 | Mr Ronald Tony Goddard 1.38% Ordinary |
500 at £0.01 | Mr Fabio Torlini 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,754 |
Cash | £455 |
Current Liabilities | £37,830 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
31 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2019 | Termination of appointment of Lorenzo Rando as a secretary on 28 June 2019 (1 page) |
28 June 2019 | Director's details changed for Mr Jubin Nouri on 28 June 2019 (2 pages) |
11 June 2019 | Registered 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 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
8 February 2018 | Register 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 2017 | Termination of appointment of Franco Giovanni Mario Di Cicco as a director on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Franco Giovanni Mario Di Cicco as a director on 3 October 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Jubin Nouri as a person with significant control on 6 April 2016 (2 pages) |
30 September 2017 | Notification of Jubin Nouri as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
26 June 2017 | Termination of appointment of Fabio Torlini as a director on 3 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Fabio Torlini as a director on 3 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Ronald Tony Goddard as a director on 3 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Ronald Tony Goddard as a director on 3 May 2017 (2 pages) |
28 April 2017 | Director's details changed for Lorenzo Rando on 7 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for Mr Jubin Nouri on 7 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Jubin Nouri on 7 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for Lorenzo Rando on 7 April 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
28 July 2016 | Termination of appointment of Michele Cuccovillo as a director on 22 February 2016 (1 page) |
28 July 2016 | Termination of appointment of Michele Cuccovillo as a director on 22 February 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
22 February 2016 | Resolutions
|
4 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 February 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
3 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
3 February 2015 | Resolutions
|
26 January 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Fabio Torlini as a director on 2 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Ron Tony Goddard as a director on 2 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Franco Giovanni Mario Di Cicco as a director on 2 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Franco Giovanni Mario Di Cicco as a director on 2 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Fabio Torlini as a director on 2 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Ron Tony Goddard as a director on 2 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Fabio Torlini as a director on 2 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Ron Tony Goddard as a director on 2 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Franco Giovanni Mario Di Cicco as a director on 2 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Lorenzo Rando as a secretary on 13 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Lorenzo Rando as a secretary on 13 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
11 September 2014 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
11 September 2014 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
11 September 2014 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
20 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
27 January 2014 | Director's details changed for Lorenzo Rando on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Michele Cuccovillo on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Jubin Nouri on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Jubin Nouri on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from Flat 25 22 Turner House Mcmillan Street London SE8 3FR United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Michele Cuccovillo on 27 January 2014 (2 pages) |
27 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
27 January 2014 | Director's details changed for Lorenzo Rando on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from Flat 25 22 Turner House Mcmillan Street London SE8 3FR United Kingdom on 27 January 2014 (1 page) |
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|