UKBizDB.co.uk

NEW NET TECHNOLOGIES LTD

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

This company is commonly known as New Net Technologies Ltd. The company was founded 18 years ago and was given the registration number 05601327. The firm's registered office is in HARPENDEN. You can find them at Rivers Lodge, West Common, Harpenden, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NEW NET TECHNOLOGIES LTD
Company Number:05601327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Rivers Lodge, West Common, Harpenden, Hertfordshire, United Kingdom, AL5 2JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary08 December 2021Active
300, Spectrum Center Drive, Suite 200, Irvine, United States, CA 92618

Director15 June 2021Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director28 June 2022Active
300, Spectrum Center Drive, Suite 200, Irvine, United States, CA 92618

Director15 June 2021Active
19 Manor Street, Otley, LS21 1AX

Secretary24 October 2005Active
17-18, Aylesbury Street, London, United Kingdom, EC1R 0DB

Corporate Secretary22 December 2009Active
Connexio Informatica 20007, S.L., Desp. No. 4, Planta 1, Edifici Domas, Calle L'Aigeta 22, Andorra,

Director24 October 2005Active
5 The Hollies, Long Lane, Bovingdon, Hemel Hempstead, HP3 0ND

Director23 December 2009Active
The Russell Building, West Common, Harpenden, England, AL5 2JQ

Director21 January 2008Active
19 Manor Street, Otley, LS21 1AX

Director24 October 2005Active
Old School, Toot Baldon, Oxford, OX44 9NE

Director15 January 2010Active

People with Significant Control

Netwrix (Uk) Limited
Notified on:15 June 2021
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Philip Kedgley
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:The Russell Building, West Common, Harpenden, England, AL5 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Kerrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:The Russell Building, West Common, Harpenden, England, AL5 2JQ
Nature of control:
  • Ownership of shares 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 (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
2024-02-15Accounts

Accounts with accounts type small.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-04-20Accounts

Change account reference date company previous extended.

Download
2021-12-30Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Appoint corporate secretary company with name date.

Download
2021-12-08Address

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

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.