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

NETSEVEN LIMITED

59-60 GROSVENOR STREET, MAYFAIR, LONDON, W1K 3HZ,
Company Registration Number
05883752
Private Limited Company
Active

Company Overview

About Netseven Ltd
NETSEVEN LIMITED was founded on 2006-07-21 and has its registered office in London. The organisation's status is listed as "Active". Netseven Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NETSEVEN LIMITED
 
Legal Registered Office
59-60 GROSVENOR STREET
MAYFAIR
LONDON
W1K 3HZ
Other companies in W1K
 
Filing Information
Company Number 05883752
Company ID Number 05883752
Date formed 2006-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-08-05 21:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETSEVEN 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.
Companies with same name NETSEVEN LIMITED
The following companies were found which have the same name as NETSEVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETSEVEN STUDIO, INC. 930 FALMOTH DRIVE PALM HARBOR FL 34684 Inactive Company formed on the 1994-07-15
NETSEVEN WEBDESIGN INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1998-07-31

Company Officers of NETSEVEN LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON DAVID ANTHONY RUST
Company Secretary 2009-03-02
BRETT ALEXANDER PALOS
Director 2010-05-07
BRUCE WEIR RITCHIE
Director 2006-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LEWIS VINER
Company Secretary 2007-04-10 2009-02-27
LOUISE CHARLOTTE RAYMOND
Company Secretary 2007-09-10 2008-01-31
HELEN MARY GREVILLE
Company Secretary 2006-07-28 2007-04-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-07-21 2006-07-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-07-21 2006-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON DAVID ANTHONY RUST BRANDLITE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-08
JONATHAN SIMON DAVID ANTHONY RUST CAPEDELTA LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-08
JONATHAN SIMON DAVID ANTHONY RUST BETTERBLEND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-07
JONATHAN SIMON DAVID ANTHONY RUST BOLDLAND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-07
JONATHAN SIMON DAVID ANTHONY RUST EARLYOFFER LIMITED Company Secretary 2009-03-02 CURRENT 2004-09-21 Active
JONATHAN SIMON DAVID ANTHONY RUST EPICSTAR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST EXTRAKEEN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST MOONFIX LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST PUREBLEND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-21 Active
JONATHAN SIMON DAVID ANTHONY RUST RUBYSEA LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST SUPERSHARE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST RESIDENTIAL LAND HOLDINGS LIMITED Company Secretary 2009-03-02 CURRENT 2006-10-24 Active
JONATHAN SIMON DAVID ANTHONY RUST SHARPSTYLE LIMITED Company Secretary 2009-03-02 CURRENT 2007-03-05 Active
JONATHAN SIMON DAVID ANTHONY RUST NEWINCCO 760 LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-06 Active
JONATHAN SIMON DAVID ANTHONY RUST SAXONCHART LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-10 Active
JONATHAN SIMON DAVID ANTHONY RUST ORDERNET LIMITED Company Secretary 2009-03-02 CURRENT 2005-11-07 Active - Proposal to Strike off
JONATHAN SIMON DAVID ANTHONY RUST ENERGYBAND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-24 Active
JONATHAN SIMON DAVID ANTHONY RUST LUCKYSIX LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST DEEPSPUR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST CHARTERSTAR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST GREATSPAN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST RESIDENTIAL LAND LIMITED Company Secretary 2009-03-02 CURRENT 1987-11-04 Active
JONATHAN SIMON DAVID ANTHONY RUST MOONREEF LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST ABLESIDE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS EPICSTAR LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS EXTRAKEEN LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS MOONFIX LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS PUREBLEND LIMITED Director 2010-05-07 CURRENT 2006-07-21 Active
BRETT ALEXANDER PALOS RUBYSEA LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS SUPERSHARE LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS ENERGYBAND LIMITED Director 2010-05-07 CURRENT 2006-07-24 Active
BRETT ALEXANDER PALOS LUCKYSIX LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS DEEPSPUR LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS CHARTERSTAR LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS GREATSPAN LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS MOONREEF LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRETT ALEXANDER PALOS ABLESIDE LIMITED Director 2010-05-07 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE RESIDENTIAL & COMMERCIAL HOLDINGS PLC Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-05-15
BRUCE WEIR RITCHIE RESIDENTIAL LAND EQUITY MANAGEMENT LTD Director 2014-11-24 CURRENT 2014-11-24 Active
BRUCE WEIR RITCHIE NEWINCCO 761 BARBADOS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 5 LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 3 LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 4 LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
BRUCE WEIR RITCHIE MARBLELAKE LIMITED Director 2011-07-20 CURRENT 2011-07-13 Dissolved 2014-08-26
BRUCE WEIR RITCHIE PRIME LONDON RESIDENTIAL LIMITED Director 2010-05-06 CURRENT 2010-03-08 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 2 LTD Director 2010-04-16 CURRENT 2010-04-16 Active
BRUCE WEIR RITCHIE NEWINCCO 760 LIMITED Director 2007-09-28 CURRENT 2007-09-06 Active
BRUCE WEIR RITCHIE SAXONCHART LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
BRUCE WEIR RITCHIE SHARPSTYLE LIMITED Director 2007-03-12 CURRENT 2007-03-05 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND HOLDINGS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
BRUCE WEIR RITCHIE EPICSTAR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE EXTRAKEEN LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE MOONFIX LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE PUREBLEND LIMITED Director 2006-07-28 CURRENT 2006-07-21 Active
BRUCE WEIR RITCHIE RUBYSEA LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE SUPERSHARE LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE ENERGYBAND LIMITED Director 2006-07-28 CURRENT 2006-07-24 Active
BRUCE WEIR RITCHIE LUCKYSIX LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE DEEPSPUR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE CHARTERSTAR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE GREATSPAN LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE MOONREEF LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE ORDERNET LIMITED Director 2005-11-17 CURRENT 2005-11-07 Active - Proposal to Strike off
BRUCE WEIR RITCHIE EARLYOFFER LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND LIMITED Director 1991-11-19 CURRENT 1987-11-04 Active

More director information

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
2024-07-22CONFIRMATION STATEMENT MADE ON 21/07/24, WITH UPDATES
2024-01-26Unaudited abridged accounts made up to 2023-04-30
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-01-26Unaudited abridged accounts made up to 2022-04-30
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-04-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Previous accounting period shortened from 30/04/21 TO 29/04/21
2022-01-31AA01Previous accounting period shortened from 30/04/21 TO 29/04/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-11-27AP01DIRECTOR APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1.525
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1.525
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 15/02/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 15/02/2016
2016-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2016-02-15
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1.525
2015-07-23AR0121/07/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1.525
2014-07-30AR0121/07/14 ANNUAL RETURN FULL LIST
2014-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2013-08-19
2014-07-29CH01Director's details changed for Mr Brett Alexander Palos on 2013-08-19
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-07AR0121/07/13 ANNUAL RETURN FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT PALOS / 10/07/2013
2013-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2013-03-11
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 11/03/2013
2013-02-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-31AR0121/07/12 ANNUAL RETURN FULL LIST
2012-07-31CH01Director's details changed for Mr Brett Palos on 2010-05-07
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 29/09/2011
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-02AR0121/07/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 28/06/2011
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 40 PARK STREET LONDON W1K 2JG
2011-05-05AA01PREVSHO FROM 30/09/2011 TO 30/04/2011
2011-02-18AA01CURREXT FROM 10/05/2011 TO 30/09/2011
2011-01-27AAFULL ACCOUNTS MADE UP TO 10/05/10
2010-08-02AR0121/07/10 FULL LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM
2010-05-24AP01DIRECTOR APPOINTED BRETT PALOS
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-18MEM/ARTSARTICLES OF ASSOCIATION
2010-05-18RES01ALTER ARTICLES 10/05/2010
2010-05-13AA01PREVSHO FROM 31/12/2010 TO 10/05/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-13363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-03-11288aSECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY PAUL VINER
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-12363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY LOUISE RAYMOND
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 37 ABBEY ROAD ST JOHN'S WOOD LONDON NW8 0AT
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25122S-DIV 12/09/07
2007-09-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-25RES13SUBDIVIDED 12/09/07
2007-09-25RES12VARYING SHARE RIGHTS AND NAMES
2007-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-2588(2)RAD 12/09/07--------- £ SI 5250@.0001 £ IC 1/1
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13288aNEW SECRETARY APPOINTED
2007-07-27225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-07-23363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to NETSEVEN 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 NETSEVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ADDITIONAL DEBENTURE 2011-09-06 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2010-05-10 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 2007-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES
ACCESSION DEED 2007-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
LEGAL CHARGE 2007-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 NETSEVEN LIMITED

Intangible Assets
Patents
We have not found any records of NETSEVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETSEVEN LIMITED
Trademarks
We have not found any records of NETSEVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETSEVEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as NETSEVEN LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where NETSEVEN 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 NETSEVEN 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 NETSEVEN 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.