UKBizDB.co.uk

NETSIZE UK LIMITED

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

This company is commonly known as Netsize Uk Limited. The company was founded 23 years ago and was given the registration number 04013134. The firm's registered office is in LONDON. You can find them at Cross House, 8 Duncannon Street, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NETSIZE UK LIMITED
Company Number:04013134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Cross House, 8 Duncannon Street, London, England, WC2N 4JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Rue Chateau Landon, 75010, Paris, France,

Secretary01 April 2015Active
Wework Poultry, 1 Poultry, London, United Kingdom, EC2R 8EJ

Director09 May 2019Active
22 Place Georges Pompidou, Levallois-Perret, France,

Secretary01 September 2000Active
Flat 24 Ormsby Lodge, 38 The Avenue, London, W4 1HS

Secretary20 July 2007Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary12 June 2000Active
1st Floor, Gps House, 215 Great Portland Street, London, W1W 5PN

Director01 August 2016Active
3 Rue Paul Valliant Couturier, Levallois-Perret, France,

Director01 September 2000Active
Batiment N, Residence Cassis Bellevue, 13260, Cassis, France,

Director01 April 2012Active
9, Rue Du Clos De La Famille, Miason 16, 78240, Chambourcy, France,

Director01 December 2010Active
Laamheidestraat 8, Heusden-Zolder, Belgium,

Director20 May 2005Active
Cross House, 8 Duncannon Street, London, England, WC2N 4JF

Director09 January 2019Active
73 Grande Rue, Sevres, France,

Director07 September 2000Active
Flat 24 Ormsby Lodge, 38 The Avenue, London, W4 1HS

Director20 May 2005Active
Wework Poultry, 1 Poultry, London, United Kingdom, EC2R 8EJ

Director01 March 2022Active
Cross House, 8 Duncannon Street, London, England, WC2N 4JF

Director01 February 2017Active
85, Beaulieu Close, Datchet, SL3 9DD

Director01 January 2001Active
52, Rue Corot, 52, Rue Corot, Ville D'Avray, France, 92 400

Director03 December 2019Active
16, Rue Auguste Renoir, Louveciennes, France, 78.430

Director18 July 2011Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director12 June 2000Active

People with Significant Control

Link Mobility Group As
Notified on:09 February 2024
Status:Active
Country of residence:Norway
Address:Gullhaug Torg 5, Gullhaug Torg 5, Oslo, Norway, 000484
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Netsize Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:6, Rue De La Verrerie, Meudon-Sur-Seine, France, 92197
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 (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
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Address

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

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-03-07Change of name

Certificate change of name company.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-12-31Address

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

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.