UKBizDB.co.uk

NETALOGUE TECHNOLOGIES LIMITED

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

This company is commonly known as Netalogue Technologies Limited. The company was founded 23 years ago and was given the registration number 04137677. The firm's registered office is in COVENTRY. You can find them at 9 & 10 Rowan House, Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NETALOGUE TECHNOLOGIES LIMITED
Company Number:04137677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:9 & 10 Rowan House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director23 April 2021Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director15 December 2022Active
10 Morlais Road, Port Talbot, SA13 2AT

Secretary24 January 2001Active
Llanmaes, St. Fagans, Cardiff, CF5 6DU

Secretary15 July 2004Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary09 January 2001Active
9 & 10, Rowan House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Secretary27 February 2020Active
Russell House, Russell Street, Swansea, SA1 4HR

Corporate Secretary01 January 2006Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary27 January 2014Active
27-28, Eastcastle Street, London, W1W 8DH

Director01 March 2016Active
27-28, Eastcastle Street, London, W1W 8DH

Director24 January 2001Active
90, South Cascade Avenue, Suite 1200, Colorado Springs, United States, 80903

Director18 December 2019Active
9 & 10, Rowan House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Director23 April 2021Active
9&10, Rowan House, Westwood Way, Coventry, United Kingdom, CV4 8HS

Director18 December 2019Active
Baglan Innovation Centre, Central Avenue, Baglan Bay, United Kingdom, SA12 7AX

Director20 June 2007Active
Flat 5 Dune Crest, 105-107 Banks Road Sandbanks, Poole, BH13 7QQ

Director24 January 2001Active
10 Morlais Road, Port Talbot, SA13 2AT

Director24 January 2001Active
Baglan Innovation Centre, Central Avenue, Baglan Bay, United Kingdom, SA12 7AX

Director24 January 2001Active
9&10, Rowan House, Westwood Way, Coventry, United Kingdom, CV4 8HS

Director18 December 2019Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director07 October 2011Active
Baglan Innovation Centre, Central Avenue, Baglan Bay, United Kingdom, SA12 7AX

Director24 January 2001Active
Great House, Treoes, CF35 5DH

Director26 August 2004Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director09 January 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director09 January 2001Active

People with Significant Control

Truecommerce Holdings Limited
Notified on:09 March 2020
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-19Address

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

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type small.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-06-02Resolution

Resolution.

Download
2021-06-02Incorporation

Memorandum articles.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.