Company NameNET4 Limited
DirectorsStephen Howard Margolis and Alex James Taylor
Company StatusActive - Proposal to Strike off
Company Number11371379
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Eastbourne Mews
London
W2 6LQ
Director NameMr Alex James Taylor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address115 Eastbourne Mews
London
W2 6LQ
Secretary NameMrs Khrystyna Kurylyuk
StatusCurrent
Appointed11 September 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address115 Eastbourne Mews
London
W2 6LQ
Director NameMr Kewal Krishan Gupta
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Business Centre Kings House Business C
Home Park Estate, Station Road
Kings Langley
Herts
WD4 8LZ
Director NameMr Craig Alexander Marston
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address115 Eastbourne Mews
London
W2 6LQ

Location

Registered Address115 Eastbourne Mews
London
W2 6LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due28 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

9 October 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
10 June 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
24 January 2023Current accounting period shortened from 31 May 2023 to 28 February 2023 (1 page)
1 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
5 October 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
29 July 2021Termination of appointment of Craig Alexander Marston as a director on 29 July 2021 (1 page)
11 June 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
2 October 2020Notification of Stephen Howard Margolis as a person with significant control on 29 January 2020 (2 pages)
2 October 2020Notification of Alex James Taylor as a person with significant control on 29 January 2020 (2 pages)
23 September 2020Registered office address changed from 11 Office 11, 11 Cumberland Place Southampton SO15 2BH England to 115 Eastbourne Mews London W2 6LQ on 23 September 2020 (1 page)
23 September 2020Appointment of Mrs Khrystyna Kurylyuk as a secretary on 11 September 2020 (2 pages)
23 September 2020Appointment of Mr Stephen Howard Margolis as a director on 11 September 2020 (2 pages)
23 September 2020Appointment of Mr Alex James Taylor as a director on 11 September 2020 (2 pages)
23 September 2020Cessation of Craig Alexander Marston as a person with significant control on 11 September 2020 (1 page)
19 August 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
30 July 2020Notification of Net4 Holdings Limited as a person with significant control on 29 January 2020 (2 pages)
30 July 2020Change of details for Mr Craig Alexander Marston as a person with significant control on 29 January 2020 (2 pages)
28 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
15 March 2019Notification of Craig Marston as a person with significant control on 1 January 2019 (2 pages)
15 March 2019Cessation of C Marston Limited as a person with significant control on 1 January 2019 (1 page)
3 December 2018Registered office address changed from 4 Westbury Road Southampton SO15 4JS England to 11 Office 11, 11 Cumberland Place Southampton SO15 2BH on 3 December 2018 (1 page)
12 November 2018Appointment of Mr Craig Alexander Marston as a director on 1 November 2018 (2 pages)
12 November 2018Change of details for Iot Management Company Limited as a person with significant control on 1 November 2018 (2 pages)
12 November 2018Cessation of A Person with Significant Control as a person with significant control on 1 November 2018 (1 page)
12 November 2018Registered office address changed from Kings House Business Centre Kings House Business Centre Home Park Estate, Station Road Kings Langley Herts WD4 8LZ United Kingdom to 4 Westbury Road Southampton SO15 4JS on 12 November 2018 (1 page)
12 November 2018Termination of appointment of Kewal Krishan Gupta as a director on 1 November 2018 (1 page)
18 May 2018Incorporation
Statement of capital on 2018-05-18
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)