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.
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 | : |
|
Registered Address | : | Korus House, 6-8 Colne Road, Twickenham, TW1 4JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN | Secretary | 14 October 2013 | Active |
2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN | Director | 05 January 2018 | Active |
2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN | Director | 16 June 2014 | Active |
30 Childsbridge Lane, Kensing Sevenoaks, TN15 6QR | Secretary | 31 January 2003 | Active |
5 Tavistock Chambers, Bloomsbury Way, London, WC1A 2SE | Secretary | 17 June 2003 | Active |
Korus House, 6-8 Colne Road, Twickenham, England, TW1 4JR | Secretary | 23 July 2013 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 31 January 2003 | Active |
30 Childsbridge Lane, Kensing Sevenoaks, TN15 6QR | Director | 31 January 2003 | Active |
284 Fulham Road, London, SW10 9EW | Director | 31 January 2003 | Active |
5, Tavistock Chambers, 40 Bloomsbury Way, London, England, WC1A 2SE | Director | 24 July 2013 | Active |
5 Tavistock Chambers, Bloomsbury Way, London, WC1A 2SE | Director | 31 January 2003 | Active |
Korus House, 6-8 Colne Road, Twickenham, England, TW1 4JR | Director | 10 October 2013 | Active |
Korus House, 6-8 Colne Road, Twickenham, England, TW1 4JR | Director | 24 July 2013 | Active |
Flat 6, 62 Sinclair Road, London, W14 0NH | Director | 31 January 2003 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 31 January 2003 | Active |
Korus House, 6-8 Colne Road, Twickenham, TW1 4JR | Director | 17 October 2016 | Active |
Korus House, 6-8 Colne Road, Twickenham, England, TW1 4JR | Director | 23 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Officers | Appoint person director company with name date. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.