UKBizDB.co.uk

NETMATTERS LIMITED

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

This company is commonly known as Netmatters Limited. The company was founded 15 years ago and was given the registration number 06742078. The firm's registered office is in WYMONDHAM. You can find them at 11 Penfold Drive, , Wymondham, Norfolk. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETMATTERS LIMITED
Company Number:06742078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:11 Penfold Drive, Wymondham, Norfolk, NR18 0WZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Penfold Drive, Wymondham, England, NR18 0WZ

Secretary05 November 2008Active
11, Penfold Drive, Wymondham, NR18 0WZ

Director20 April 2021Active
11, Penfold Drive, Wymondham, NR18 0WZ

Director15 December 2017Active
11 Penfold Drive, Wymondham, England, NR18 0WZ

Director05 November 2008Active
11 Penfold Drive, Wymondham, England, NR18 0WZ

Director05 November 2008Active
11, Penfold Drive, Wymondham, NR18 0WZ

Director30 September 2019Active
11, Penfold Drive, Wymondham, United Kingdom, NR18 0WZ

Director30 March 2023Active
11, Penfold Drive, Wymondham, NR18 0WZ

Director13 September 2016Active
788-790 Finchley Road, London, NW11 7TJ

Secretary05 November 2008Active
788, Finchley Road, Temple Fortune, London, NW11 7TJ

Director05 November 2008Active
78 Bush Road, Norwich, England, NR6 6UE

Director21 August 2015Active

People with Significant Control

Player Washington Group Ltd
Notified on:23 June 2020
Status:Active
Country of residence:England
Address:11, Penfold Drive, Wymondham, England, NR18 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Thomas Gulliver
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:11 Penfold Drive, Wymondham, England, NR18 0WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Ian Gulliver
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:11 Penfold Drive, Wymondham, England, NR18 0WZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Incorporation

Memorandum articles.

Download
2022-08-23Resolution

Resolution.

Download
2022-08-23Capital

Capital name of class of shares.

Download
2022-08-23Capital

Capital name of class of shares.

Download
2022-08-23Capital

Capital name of class of shares.

Download
2022-08-22Capital

Capital variation of rights attached to shares.

Download
2022-08-22Capital

Capital variation of rights attached to shares.

Download
2022-08-22Capital

Capital variation of rights attached to shares.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Capital

Capital allotment shares.

Download
2021-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.