UKBizDB.co.uk

NET ROOT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Net Root Limited. The company was founded 21 years ago and was given the registration number 04653539. The firm's registered office is in TWICKENHAM. You can find them at Korus House, 6-8 Colne Road, Twickenham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NET ROOT LIMITED
Company Number:04653539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Korus House, 6-8 Colne Road, Twickenham, TW1 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN

Secretary14 October 2013Active
2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN

Director05 January 2018Active
2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN

Director16 June 2014Active
30 Childsbridge Lane, Kensing Sevenoaks, TN15 6QR

Secretary31 January 2003Active
5 Tavistock Chambers, Bloomsbury Way, London, WC1A 2SE

Secretary17 June 2003Active
Korus House, 6-8 Colne Road, Twickenham, England, TW1 4JR

Secretary23 July 2013Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary31 January 2003Active
30 Childsbridge Lane, Kensing Sevenoaks, TN15 6QR

Director31 January 2003Active
284 Fulham Road, London, SW10 9EW

Director31 January 2003Active
5, Tavistock Chambers, 40 Bloomsbury Way, London, England, WC1A 2SE

Director24 July 2013Active
5 Tavistock Chambers, Bloomsbury Way, London, WC1A 2SE

Director31 January 2003Active
Korus House, 6-8 Colne Road, Twickenham, England, TW1 4JR

Director10 October 2013Active
Korus House, 6-8 Colne Road, Twickenham, England, TW1 4JR

Director24 July 2013Active
Flat 6, 62 Sinclair Road, London, W14 0NH

Director31 January 2003Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director31 January 2003Active
Korus House, 6-8 Colne Road, Twickenham, TW1 4JR

Director17 October 2016Active
Korus House, 6-8 Colne Road, Twickenham, England, TW1 4JR

Director23 July 2013Active

People with Significant Control

Mr Fraser Alan Webster Bell
Notified on:01 July 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Northernstar Uk Holdings Limited
Notified on:10 July 2018
Status:Active
Country of residence:England
Address:6-8, Colne Road, Twickenham, England, TW1 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Office 365 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Colne Road, Twickenham, England, TW1 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.