UKBizDB.co.uk

TEAM NETSOL LIMITED

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

This company is commonly known as Team Netsol Limited. The company was founded 25 years ago and was given the registration number 03697370. The firm's registered office is in MANCHESTER. You can find them at Floor 2 The Courtyard, Royal Mills 17 Redhill Street, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TEAM NETSOL LIMITED
Company Number:03697370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Floor 2 The Courtyard, Royal Mills 17 Redhill Street, Manchester, M4 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, The Courtyard, Royal Mills 17 Redhill Street, Manchester, M4 5BA

Secretary01 January 2002Active
Floor 2, The Courtyard, Royal Mills 17 Redhill Street, Manchester, England, M4 5BA

Director28 October 2002Active
Floor 2, The Courtyard, Royal Mills 17 Redhill Street, Manchester, England, M4 5BA

Director13 January 1999Active
30 Heywood Road, Sale, M33 3WB

Secretary13 January 1999Active
6 Newhaven Close, Cheadle Hulme, Cheadle, SK8 7GF

Secretary16 June 2000Active
14 Regency Court, 119 Cheadle Road Cheadle Hulme, Cheadle, SK8 5DQ

Director13 January 1999Active
11 Framingham Road, Sale, M33 3ST

Director13 January 1999Active
6 Newhaven Close, Cheadle Hulme, Cheadle, SK8 7GF

Director16 June 2000Active

People with Significant Control

Mr Jason Elliott
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Floor 2, The Courtyard, Manchester, M4 5BA
Nature of control:
  • Significant influence or control
Mr Jonathan Gerrard Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Floor 2, The Courtyard, Manchester, M4 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Damian Anthony Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Floor 2, The Courtyard, Manchester, M4 5BA
Nature of control:
  • Significant influence or control
Mr Gregory Joseph Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Floor 2, The Courtyard, Manchester, M4 5BA
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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Change person secretary company with change date.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.