UKBizDB.co.uk

NETTELICS LIMITED

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

This company is commonly known as Nettelics Limited. The company was founded 17 years ago and was given the registration number 05844876. The firm's registered office is in CHELTENHAM. You can find them at 2.12 Formal House, St. Georges Place, Cheltenham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NETTELICS LIMITED
Company Number:05844876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2006
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2.12 Formal House, St. Georges Place, Cheltenham, England, GL50 3PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forres, Eyhurst Close, Kingswood, KT20 6NR

Director01 January 2008Active
B12 Taylors Court, Parkgate, Rotherham, S62 6NU

Secretary13 June 2006Active
Forres, Eyhurst Close, Kingswood, KT20 6NR

Secretary19 December 2006Active
Forres, Eyhurst Close, Kingswood, KT20 6NR

Secretary19 December 2006Active
B12 Taylors Court, Parkgate, Rotherham, S62 6NU

Director13 June 2006Active
11, Painters Field, Conygar Road Quenington, Cirencester, GL7 5DL

Director01 January 2008Active
Forres, Eyhurst Close, Kingswood, KT20 6NR

Director19 December 2006Active
Forres, Eyhurst Close, Kingswood, KT20 6NR

Director19 December 2006Active

People with Significant Control

Mr Ali Pourtaheri
Notified on:30 June 2016
Status:Active
Date of birth:October 1957
Nationality:United Kingdom
Country of residence:England
Address:2.12 Formal House, St. Georges Place, Cheltenham, England, GL50 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rozita Sohrabian
Notified on:30 June 2016
Status:Active
Date of birth:November 1969
Nationality:Swedish
Country of residence:England
Address:Forres, Eyhurst Close, Tadworth, England, KT20 6NR
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
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Address

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

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Address

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

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Officers

Termination secretary company with name termination date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.