Warning: file_put_contents(c/7ef606c445f373b078080e09210ec2f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Netomnia Limited, GL50 3DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NETOMNIA LIMITED

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

This company is commonly known as Netomnia Limited. The company was founded 5 years ago and was given the registration number 12008248. The firm's registered office is in CHELTENHAM. You can find them at Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:NETOMNIA LIMITED
Company Number:12008248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, England, GL50 3DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8GD

Director21 May 2019Active
Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL208GD

Director06 October 2020Active
Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8GD

Director06 October 2020Active

People with Significant Control

Substantial Group Limited
Notified on:29 February 2020
Status:Active
Country of residence:United Kingdom
Address:Unit H, The Courtyard, Tewkesbury, United Kingdom, GL208GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Chelot
Notified on:21 May 2019
Status:Active
Date of birth:September 1983
Nationality:French
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-26Officers

Change person director company with change date.

Download
2023-06-19Accounts

Accounts with accounts type small.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Incorporation

Memorandum articles.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2021-11-12Address

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

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.