UKBizDB.co.uk

NETMARK CONSULTING LIMITED

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

This company is commonly known as Netmark Consulting Limited. The company was founded 27 years ago and was given the registration number 03325900. The firm's registered office is in HONITON. You can find them at Chine House 2 Manleys Lane, Dunkeswell, Honiton, Devon. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NETMARK CONSULTING LIMITED
Company Number:03325900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1997
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Chine House 2 Manleys Lane, Dunkeswell, Honiton, Devon, United Kingdom, EX14 4XQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Ashley Brake, West Hill, Ottery St Mary, United Kingdom, EX11 1TW

Secretary29 June 2012Active
Chine House, 2 Manleys Lane, Dunkeswell, Honiton, United Kingdom, EX14 4XQ

Director29 June 2012Active
Chine House, 2 Manleys Lane, Dunkeswell, Honiton, United Kingdom, EX14 4XQ

Director28 February 1997Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary28 February 1997Active
Weston Court, Weston, Honiton, EX14 3NZ

Secretary28 February 1997Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director28 February 1997Active
Weston Court, Weston, Honiton, EX14 3NZ

Director28 February 1997Active

People with Significant Control

Mr Mark Ian Bridger
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:2a, Ashley Brake, Ottery St Mary, United Kingdom, EX11 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kim Bridger
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:2a, Ashley Brake, Ottery St Mary, United Kingdom, EX11 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-06Dissolution

Dissolution application strike off company.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Address

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

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Capital

Capital name of class of shares.

Download
2017-03-07Resolution

Resolution.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Address

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

Download
2016-08-27Officers

Change person secretary company with change date.

Download
2016-08-27Officers

Change person director company with change date.

Download
2016-08-27Officers

Change person director company with change date.

Download
2016-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.