Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETMASTER SOLUTIONS LIMITED
Company Information for

NETMASTER SOLUTIONS LIMITED

FIVE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AQ,
Company Registration Number
03947790
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Netmaster Solutions Ltd
NETMASTER SOLUTIONS LIMITED was founded on 2000-03-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Netmaster Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NETMASTER SOLUTIONS LIMITED
 
Legal Registered Office
FIVE CANADA SQUARE
CANARY WHARF
LONDON
E14 5AQ
Other companies in RH20
 
Filing Information
Company Number 03947790
Company ID Number 03947790
Date formed 2000-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB733724828  
Last Datalog update: 2024-04-07 01:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETMASTER SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NETMASTER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY SACHS
Company Secretary 2001-06-26
DAVID JACKSON
Director 2016-07-01
BEVERLEY JANE SACHS
Director 2005-05-19
PAUL ANTHONY SACHS
Director 2000-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BICKER
Director 2001-06-26 2005-01-11
DORINDA BICKER
Director 2001-03-15 2005-01-11
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2001-03-13 2001-06-26
GIANT UK SERVICES LTD
Company Secretary 2000-04-10 2001-03-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-14 2000-04-10
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-14 2000-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JACKSON NETMASTER HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-06-23 Active - Proposal to Strike off
DAVID JACKSON LONDON LEASEHOLD ENFRANCHISEMENT SERVICES LIMITED Director 2012-07-26 CURRENT 2010-12-10 Active
DAVID JACKSON 10 SLOANE GARDENS MANAGEMENT COMPANY LIMITED Director 2012-02-15 CURRENT 2002-06-21 Active
BEVERLEY JANE SACHS NETMASTER HOLDINGS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
PAUL ANTHONY SACHS NETMASTER HOLDINGS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service - 1st line supportLondonNetmaster Solutions Ltd is looking for a customer support agent with the ability to troubleshoot issues and help our customers in a friendly and engaging manner...2015-11-18
Customer Support AgentLondonNetmaster Solutions Ltd is looking for a customer support agent with the ability to troubleshoot issues and help our customers in a friendly and engaging manner...2015-11-17

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-11Application to strike the company off the register
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRYAN KEEN
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-04CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-04-13CH01Director's details changed for Mrs Kimberley Major on 2020-12-04
2021-03-05AA01Current accounting period extended from 31/12/20 TO 30/09/21
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JANE SACHS
2020-08-14AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-08-14TM02Termination of appointment of Paul Anthony Sachs on 2020-08-13
2020-08-14AP01DIRECTOR APPOINTED MR MATTHEW BRYAN KEEN
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11AP01DIRECTOR APPOINTED MR JON MCNERNEY
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE SACHS / 04/12/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SACHS / 04/12/2017
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21RES12Resolution of varying share rights or name
2016-10-21RES01ADOPT ARTICLES 26/09/2016
2016-10-17SH08Change of share class name or designation
2016-10-15SH10Particulars of variation of rights attached to shares
2016-09-30AP01DIRECTOR APPOINTED MR DAVID JACKSON
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SACHS / 22/06/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE SACHS / 22/06/2016
2016-06-22CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANTHONY SACHS on 2016-06-22
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM Friendly Cottage West Chiltington Road Pulborough West Sussex RH20 2PR
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-11AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-20AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-11AR0114/03/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0114/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0114/03/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0114/03/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0114/03/10 FULL LIST
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-24AD02SAIL ADDRESS CREATED
2009-07-14363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-05AA31/03/08 TOTAL EXEMPTION FULL
2008-03-25363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: LINDENE GATE GUILDFORD ROAD LOXWOOD WEST SUSSEX RH14 0SE
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-11363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 45 DOWNVIEW ROAD BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0EF
2005-01-21288bDIRECTOR RESIGNED
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-21288bDIRECTOR RESIGNED
2004-03-19363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-03288aNEW DIRECTOR APPOINTED
2001-07-31363aRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-07-25288aNEW SECRETARY APPOINTED
2001-07-25288bSECRETARY RESIGNED
2001-07-25288cDIRECTOR'S PARTICULARS CHANGED
2001-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: WENTWORTH HOUISE 81-83 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1JJ
2001-05-24123£ NC 6000/7000 15/03/01
2001-05-24RES04NC INC ALREADY ADJUSTED 15/03/01
2001-05-24123£ NC 4000/5000 15/03/01
2001-05-24123£ NC 1000/2000 15/03/01
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24123£ NC 5000/6000 15/03/01
2001-05-24123£ NC 3000/4000 15/03/01
2001-05-24123£ NC 2000/3000 15/03/01
2001-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-2488(2)RAD 15/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-05-2488(2)RAD 15/03/01--------- £ SI 50@1=50 £ IC 150/200
2001-05-2488(2)RAD 15/03/01--------- £ SI 50@1=50 £ IC 100/150
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: WENTWORTH HOUSE 81-83 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1JJ
2001-05-18288aNEW SECRETARY APPOINTED
2001-05-18288bSECRETARY RESIGNED
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: GIANT UK SERVICES LIMITED ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN
2000-05-30288aNEW SECRETARY APPOINTED
2000-05-30288bDIRECTOR RESIGNED
2000-05-30288bSECRETARY RESIGNED
2000-05-30(W)ELRESS80A AUTH TO ALLOT SEC 14/03/00
2000-05-30WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/00
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to NETMASTER SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETMASTER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETMASTER SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETMASTER SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of NETMASTER SOLUTIONS LIMITED registering or being granted any patents
Domain Names

NETMASTER SOLUTIONS LIMITED owns 5 domain names.

caselines.co.uk   casemail.co.uk   berlinmitte.co.uk   mdaviation.co.uk   classclobber.co.uk  

Trademarks
We have not found any records of NETMASTER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NETMASTER SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-04-08 GBP £1,000 Support Services (SSC)
Brighton & Hove City Council 2014-12-24 GBP £500 Support Services (SSC)
Brighton & Hove City Council 2014-12-12 GBP £1,000 Support Services (SSC)
Brighton & Hove City Council 2014-09-26 GBP £1,000 Support Services (SSC)
Brighton & Hove City Council 2014-07-18 GBP £1,000 Support Services (SSC)
Brighton & Hove City Council 2014-03-28 GBP £1,000 Support Services (SSC)
Brighton & Hove City Council 2014-02-14 GBP £1,000 Support Services (SSC)
Brighton & Hove City Council 2013-10-09 GBP £1,000 Support Services (SSC)
Brighton & Hove City Council 2013-08-09 GBP £1,000 Support Services (SSC)
Brighton & Hove City Council 2013-03-20 GBP £1,000 Support Services (SSC)
Brighton & Hove City Council 2012-12-19 GBP £1,000 Support Services (SSC)
Brighton & Hove City Council 2012-10-31 GBP £1,000 Support Services (SSC)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NETMASTER SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETMASTER SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETMASTER SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.