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 Name | |
---|---|
NETMASTER SOLUTIONS LIMITED | |
Legal Registered Office | |
FIVE CANADA SQUARE CANARY WHARF LONDON E14 5AQ Other companies in RH20 | |
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 |
Last Datalog update: | 2024-04-07 01:53:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTHONY SACHS |
||
DAVID JACKSON |
||
BEVERLEY JANE SACHS |
||
PAUL ANTHONY SACHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BICKER |
Director | ||
DORINDA BICKER |
Director | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
GIANT UK SERVICES LTD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETMASTER HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
LONDON LEASEHOLD ENFRANCHISEMENT SERVICES LIMITED | Director | 2012-07-26 | CURRENT | 2010-12-10 | Active | |
10 SLOANE GARDENS MANAGEMENT COMPANY LIMITED | Director | 2012-02-15 | CURRENT | 2002-06-21 | Active | |
NETMASTER HOLDINGS LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
NETMASTER HOLDINGS LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Customer Service - 1st line support | London | Netmaster 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... | |
Customer Support Agent | London | Netmaster 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... |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRYAN KEEN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/22 FROM A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Kimberley Major on 2020-12-04 | |
AA01 | Current accounting period extended from 31/12/20 TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JANE SACHS | |
AA01 | Current accounting period shortened from 31/03/21 TO 31/12/20 | |
TM02 | Termination of appointment of Paul Anthony Sachs on 2020-08-13 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BRYAN KEEN | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JON MCNERNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE SACHS / 04/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SACHS / 04/12/2017 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 26/09/2016 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR DAVID JACKSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SACHS / 22/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE SACHS / 22/06/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL ANTHONY SACHS on 2016-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/16 FROM Friendly Cottage West Chiltington Road Pulborough West Sussex RH20 2PR | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: LINDENE GATE GUILDFORD ROAD LOXWOOD WEST SUSSEX RH14 0SE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 45 DOWNVIEW ROAD BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0EF | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/01 FROM: WENTWORTH HOUISE 81-83 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1JJ | |
123 | £ NC 6000/7000 15/03/01 | |
RES04 | NC INC ALREADY ADJUSTED 15/03/01 | |
123 | £ NC 4000/5000 15/03/01 | |
123 | £ NC 1000/2000 15/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 5000/6000 15/03/01 | |
123 | £ NC 3000/4000 15/03/01 | |
123 | £ NC 2000/3000 15/03/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 15/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
88(2)R | AD 15/03/01--------- £ SI 50@1=50 £ IC 150/200 | |
88(2)R | AD 15/03/01--------- £ SI 50@1=50 £ IC 100/150 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: WENTWORTH HOUSE 81-83 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1JJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: GIANT UK SERVICES LIMITED ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
(W)ELRES | S80A AUTH TO ALLOT SEC 14/03/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
|
|
|
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
NETMASTER SOLUTIONS LIMITED owns 5 domain names.
caselines.co.uk casemail.co.uk berlinmitte.co.uk mdaviation.co.uk classclobber.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
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.
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. |