Company NameNetbulk Ltd
DirectorAnil Yildirim
Company StatusActive
Company Number08557986
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Anil Yildirim
Date of BirthOctober 1989 (Born 34 years ago)
NationalityTurkish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleShipping Broker
Country of ResidenceEngland
Correspondence AddressOffice 408, Screenworks 22 Highbury Grove
London
N5 2ER

Location

Registered AddressOffice 408, Screenworks
22 Highbury Grove
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Anil Yildirim
100.00%
Ordinary

Financials

Year2014
Net Worth£2,336
Cash£31,822
Current Liabilities£29,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

19 January 2021Registered office address changed from Unit 4F/H Leroy House 436 Essex Road London N1 3QP United Kingdom to Unit 4F/H Leroy House 436 Essex Road London N1 3QP on 19 January 2021 (1 page)
15 January 2021Registered office address changed from Unit 1J Leroy House 436 Essex Road London N1 3QP England to Unit 4F/H Leroy House 436 Essex Road London N1 3QP on 15 January 2021 (1 page)
15 January 2021Registered office address changed from Unit 4F/H Leroy House 436 Essex Road London N1 3QP United Kingdom to Unit 4F/H Leroy House 436 Essex Road London N1 3QP on 15 January 2021 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2018Registered office address changed from C/O Oncu Accountancy Uni 1J Leroy House 436 Essex Road London N1 3QP to Unit 1J Leroy House 436 Essex Road London N1 3QP on 28 November 2018 (1 page)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 April 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 April 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
8 May 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to C/O Oncu Accountancy Uni 1J Leroy House 436 Essex Road London N1 3QP on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to C/O Oncu Accountancy Uni 1J Leroy House 436 Essex Road London N1 3QP on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to C/O Oncu Accountancy Uni 1J Leroy House 436 Essex Road London N1 3QP on 8 May 2015 (1 page)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
25 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2013Registered office address changed from 24 Naxos Buildings 4 Hutchings Street London London E14 8JR England on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from 24 Naxos Buildings 4 Hutchings Street London London E14 8JR England on 22 July 2013 (2 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)