UKBizDB.co.uk

NETCONSULT GROUP LTD

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

This company is commonly known as Netconsult Group Ltd. The company was founded 13 years ago and was given the registration number 07577922. The firm's registered office is in LONDON. You can find them at Waverley House 4th Floor, 7-12 Noel Street, London, Westminster. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETCONSULT GROUP LTD
Company Number:07577922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England, W1F 8GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England, WD17 1JW

Director19 December 2018Active
4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England, WD17 1JW

Director19 December 2018Active
Level 3, 75 Wells Street, London, United Kingdom, W1T 3QH

Secretary24 March 2011Active
57, Rathbone Place, London, England, W1T 1JU

Secretary01 September 2014Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director15 February 2021Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 September 2014Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 September 2014Active
4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England, WD17 1JW

Director19 December 2018Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director06 September 2023Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director24 March 2011Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 September 2014Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director01 March 2020Active

People with Significant Control

Kocho Holdings Limited
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England, WD17 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Scott Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:57, Rathbone Place, London, England, W1T 1JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Greg Wayne Daysh
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:New Zealander
Country of residence:England
Address:57, Rathbone Place, London, England, W1T 1JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-14Accounts

Legacy.

Download
2022-01-14Other

Legacy.

Download
2022-01-14Other

Legacy.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2020-10-08Address

Change sail address company with new address.

Download
2020-09-15Address

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

Download

Copyright © 2024. All rights reserved.