This company is commonly known as Net2roam Ltd. The company was founded 22 years ago and was given the registration number 04397528. The firm's registered office is in LONDON. You can find them at 4th Floor, The Glassmill, 1 Battersea Bridge Road, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | NET2ROAM LTD |
---|---|---|
Company Number | : | 04397528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, The Glassmill, 1 Battersea Bridge Road, London, SW11 3BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, The Glassmill, 1 Battersea Bridge Road, London, England, SW11 3BZ | Secretary | 07 January 2008 | Active |
33, Melbury Court, London, United Kingdom, W8 6NH | Director | 22 March 2002 | Active |
11, Grosvenor Crescent Mews, London, England, SW1X 7EU | Director | 22 March 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 18 March 2002 | Active |
39 Effingham Road, Surbiton, KT6 5JZ | Secretary | 04 July 2005 | Active |
18 Fielding Road, London, W14 0LL | Secretary | 04 September 2006 | Active |
3rd Floor Maisonette, 22 Wimpole Street, London, W1G 8GP | Secretary | 18 November 2005 | Active |
3rd Floor Maisonette, 22 Wimpole Street, London, W1G 8GP | Secretary | 22 March 2002 | Active |
39 Effingham Road, Surbiton, KT6 5JZ | Director | 04 July 2005 | Active |
18 Fielding Road, London, W14 0LL | Director | 04 September 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 18 March 2002 | Active |
Mr Jack Anthony Bekhor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1st Floor, The Glassmill, London, England, SW11 3BZ |
Nature of control | : |
|
Mr James Alexander True | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, The Glassmill, London, England, SW11 3BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Change person secretary company with change date. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.