UKBizDB.co.uk

NETDESPATCH LTD

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

This company is commonly known as Netdespatch Ltd. The company was founded 24 years ago and was given the registration number 03782712. The firm's registered office is in HIGH WYCOMBE. You can find them at St John's Court, Easton Street, High Wycombe, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETDESPATCH LTD
Company Number:03782712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:St John's Court, Easton Street, High Wycombe, United Kingdom, HP11 1JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Court, Easton Street, High Wycombe, United Kingdom, HP11 1JX

Secretary14 September 2021Active
St John's Court, Easton Street, High Wycombe, United Kingdom, HP11 1JX

Secretary14 September 2021Active
St John's Court, Easton Street, High Wycombe, United Kingdom, HP11 1JX

Director24 June 1999Active
St John's Court, Easton Street, High Wycombe, United Kingdom, HP11 1JX

Director09 September 2007Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary01 May 2019Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary21 March 2017Active
Crofters Henley Road, Marlow, SL7 2DG

Secretary10 February 2001Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary18 May 2018Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary01 December 2015Active
Spike Hatch, Popes Lane Cookham Dean, Maidenhead, SL6 9AS

Secretary10 July 2006Active
Crofters, Henley Road, Marlow, SL7 2DG

Secretary24 June 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 June 1999Active
Woodlands, Islet Road, Maidenhead, United Kingdom, SL6 8HT

Director01 July 1999Active
Woodlands, Islet Road, Maidenhead, England, SL6 8HT

Director01 July 1999Active
185, Farringdon Road, London, England, EC1A 1AA

Director18 December 2015Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Director21 March 2017Active
Turners Hall Farm, Mackerye End, Harpenden, England, AL5 5DU

Director14 March 2013Active
23a Freshwater Parade, Bishopric, Horsham, RH12 1QD

Director05 September 2005Active
Crofters, Henley Road, Marlow, SL7 2DG

Director24 June 1999Active
Cornerstone, 54 Ratcliff Lawns, Southam, Cheltenham, GL52 3NT

Director05 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 June 1999Active

People with Significant Control

Thames Nova Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:C/O Bpe Solicitors Llp, St. James House, Cheltenham, England, GL50 3PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Royal Mail Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-07-03Persons with significant control

Change to a person with significant control without name date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Address

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

Download
2020-05-06Incorporation

Memorandum articles.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-04Persons with significant control

Cessation of a person with significant control.

Download
2020-04-04Officers

Termination director company with name termination date.

Download
2020-04-04Officers

Termination secretary company with name termination date.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-06-25Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Termination secretary company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.