UKBizDB.co.uk

NETMUMS LIMITED

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

This company is commonly known as Netmums Limited. The company was founded 22 years ago and was given the registration number 04407586. The firm's registered office is in LONDON. You can find them at The Smiths Building, 179 Great Portland Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:NETMUMS LIMITED
Company Number:04407586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Smiths Building, 179 Great Portland Street, London, England, W1W 5PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Rue Bathélémy Danjou, 92100, Boulogne-Billancourt, France,

Director18 October 2022Active
20 Courtfield Crescent, Harrow, HA1 2JZ

Secretary02 April 2002Active
124 Mildred Avenue, Watford, WD18 7DX

Secretary28 June 2003Active
The Hour House, 32 High Street, Rickmansworth, England, WD3 1ER

Secretary01 May 2014Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary02 April 2002Active
32, Rue Saint Fiacre, Paris, France, 75002

Director27 April 2018Active
8, Rue Saint Fiacre, Paris, France,

Director04 September 2014Active
The Hour House, 32 High Street, Rickmansworth, England, WD3 1ER

Director04 September 2014Active
Aufeminin, 8 Rue Saint-Fiacre, Paris, France,

Director25 April 2016Active
6 Station Road, Tring, HP23 5NG

Director02 April 2002Active
20 Courtfield Crescent, Harrow, HA1 2JZ

Director02 April 2002Active
1, 1 Quai Du Point Du Jour, 92100 Boulogne-Billancourt, France,

Director19 October 2021Active
Unify, 8 Rue Saint-Fiacre, 75002 Paris, France,

Director01 August 2020Active
Alfemminile S.R.L., Via Torino 61, Milano, Italy, 20123

Director14 January 2019Active
124 Mildred Avenue, Watford, WD18 7DX

Director02 April 2002Active
Aufeminine.Com, 8 Rue Saint-Fiacre, Paris, France,

Director01 August 2011Active
7a, Stollwerckstr., D-51149 Cologne, Germany,

Director01 August 2011Active
13 Pandora Road, West Hampstead, London, NW6 1TS

Director02 April 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director02 April 2002Active

People with Significant Control

Mr Gautier Normand
Notified on:18 October 2022
Status:Active
Date of birth:January 1978
Nationality:French
Country of residence:England
Address:The Hour House, 32 High Street, Rickmansworth, England, WD3 1ER
Nature of control:
  • Significant influence or control
Mrs Sabina Gros
Notified on:19 October 2021
Status:Active
Date of birth:August 1974
Nationality:Russian
Country of residence:France
Address:1, Quai Du Point Du Jour, 92100, France,
Nature of control:
  • Significant influence or control
Mr François Pellissier
Notified on:01 September 2021
Status:Active
Date of birth:July 1970
Nationality:French
Country of residence:France
Address:1, Quai Du Point Du Jour, 92100 Boulogne-Billancourt, France,
Nature of control:
  • Significant influence or control
Ms Flore Elisabeth Suzanne Cannelle Pilzer
Notified on:14 January 2019
Status:Active
Date of birth:June 1979
Nationality:French
Country of residence:Italy
Address:Alfemminile S.R.L., Via Torino 61, Milano, Italy, 20123
Nature of control:
  • Significant influence or control
Mr Olivier Alfred Abecassis
Notified on:27 April 2018
Status:Active
Date of birth:November 1973
Nationality:French
Country of residence:France
Address:32, Rue Saint-Fiacre, Paris, France, 75002
Nature of control:
  • Significant influence or control
Mr Patrick Joseph Caetano
Notified on:25 April 2016
Status:Active
Date of birth:January 1978
Nationality:French
Country of residence:France
Address:8, Rue Saint-Fiacre, Paris, France, 75002
Nature of control:
  • Significant influence or control
Ms Agnes Alazard-Rool
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:French
Country of residence:France
Address:8, Rue Saint-Fiacre, Paris, France, 75002
Nature of control:
  • Significant influence or control
Ms Marie Laure Sauty De Chalon
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:French
Country of residence:France
Address:8, Rue Saint-Fiacre, Paris, France, 75002
Nature of control:
  • Significant influence or control
Aufeminin
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:1, Quai Du Point Du Jour, Boulogne-Billancourt, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Rimi Atwal
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:The Hour House, 32 High Street, Rickmansworth, England, WD3 1ER
Nature of control:
  • Significant influence or control

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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination secretary company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-08-06Officers

Change person director company with change date.

Download
2022-08-06Persons with significant control

Change to a person with significant control.

Download
2022-08-06Persons with significant control

Change to a person with significant control.

Download
2022-08-06Persons with significant control

Change to a person with significant control.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-01Address

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

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.