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.
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 | : |
|
Registered Address | : | 11 Penfold Drive, Wymondham, Norfolk, NR18 0WZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Penfold Drive, Wymondham, England, NR18 0WZ | Secretary | 05 November 2008 | Active |
11, Penfold Drive, Wymondham, NR18 0WZ | Director | 20 April 2021 | Active |
11, Penfold Drive, Wymondham, NR18 0WZ | Director | 15 December 2017 | Active |
11 Penfold Drive, Wymondham, England, NR18 0WZ | Director | 05 November 2008 | Active |
11 Penfold Drive, Wymondham, England, NR18 0WZ | Director | 05 November 2008 | Active |
11, Penfold Drive, Wymondham, NR18 0WZ | Director | 30 September 2019 | Active |
11, Penfold Drive, Wymondham, United Kingdom, NR18 0WZ | Director | 30 March 2023 | Active |
11, Penfold Drive, Wymondham, NR18 0WZ | Director | 13 September 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Secretary | 05 November 2008 | Active |
788, Finchley Road, Temple Fortune, London, NW11 7TJ | Director | 05 November 2008 | Active |
78 Bush Road, Norwich, England, NR6 6UE | Director | 21 August 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Incorporation | Memorandum articles. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2022-08-23 | Capital | Capital name of class of shares. | Download |
2022-08-23 | Capital | Capital name of class of shares. | Download |
2022-08-23 | Capital | Capital name of class of shares. | Download |
2022-08-22 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-22 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-22 | Capital | Capital variation of rights attached to shares. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Capital | Capital allotment shares. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.