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

NETNAMES HOLDINGS LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
07742748
Private Limited Company
Active

Company Overview

About Netnames Holdings Ltd
NETNAMES HOLDINGS LIMITED was founded on 2011-08-16 and has its registered office in London. The organisation's status is listed as "Active". Netnames Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NETNAMES HOLDINGS LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in E14
 
Previous Names
GROUP NBT HOLDINGS LIMITED15/01/2013
GROUP NBT LIMITED20/03/2012
NEWTON BIDCO LIMITED21/12/2011
Filing Information
Company Number 07742748
Company ID Number 07742748
Date formed 2011-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 19:26:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETNAMES HOLDINGS 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 NETNAMES HOLDINGS LIMITED
The following companies were found which have the same name as NETNAMES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETNAMES HOLDINGS LIMITED Singapore Active Company formed on the 2014-05-17

Company Officers of NETNAMES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD ASHWORTH
Director 2017-02-20
THOMAS CHARLES PORTH
Director 2016-07-29
JAMES ALLEN STOLTZFUS
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN GREENSMITH
Company Secretary 2012-08-07 2016-07-29
PAUL JOHN GREENSMITH
Director 2012-08-07 2016-07-29
GARY WILLIAM MCILRAITH
Director 2012-01-26 2016-07-29
ALEXANDER LESLIE JOHN KING
Director 2011-08-26 2012-10-09
EDWARD JAMES WIELECHOWSKI
Director 2011-08-16 2012-10-09
MARTIN CLIFFORD BELLAMY
Director 2012-01-26 2012-09-21
NICHOLAS TIMOTHY TURNER
Director 2012-01-26 2012-09-21
GEOFFREY ALAN WICKS
Director 2012-01-26 2012-09-21
RAJESH PRABHUDAS NAGEVADIA
Director 2012-01-26 2012-08-07
JONATHAN PHILIP BOYES
Director 2011-08-16 2011-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2017-12-18 CURRENT 1998-10-05 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (UK) LIMITED Director 2017-12-18 CURRENT 1996-07-17 Active
PAUL RICHARD ASHWORTH DOMAIN TRUSTEES UK LIMITED Director 2017-02-20 CURRENT 2005-11-29 Active
PAUL RICHARD ASHWORTH ASCIO LIMITED Director 2017-02-20 CURRENT 2012-04-16 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES INTERNATIONAL LIMITED Director 2017-02-20 CURRENT 1997-07-09 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC BRAND PROTECTION LIMITED Director 2017-02-20 CURRENT 1999-11-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 1 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2017-02-20 CURRENT 1996-03-08 Active
PAUL RICHARD ASHWORTH EDITFILE LIMITED Director 2017-02-20 CURRENT 1997-02-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH EASILY LIMITED Director 2017-02-20 CURRENT 1999-12-29 Active
PAUL RICHARD ASHWORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH GROUP NBT LIMITED Director 2017-02-20 CURRENT 2002-01-08 Active
PAUL RICHARD ASHWORTH NETNAMES GROUP LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 2 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2017-02-20 CURRENT 1999-02-03 Active
PAUL RICHARD ASHWORTH ENVISIONAL TECHNOLOGY LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active
PAUL RICHARD ASHWORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2017-02-20 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
THOMAS CHARLES PORTH DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
THOMAS CHARLES PORTH ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
THOMAS CHARLES PORTH NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
THOMAS CHARLES PORTH EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
THOMAS CHARLES PORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
THOMAS CHARLES PORTH GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
THOMAS CHARLES PORTH NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
THOMAS CHARLES PORTH ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
THOMAS CHARLES PORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
JAMES ALLEN STOLTZFUS ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
JAMES ALLEN STOLTZFUS EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
JAMES ALLEN STOLTZFUS NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS GROUP NBT LIMITED Director 2016-07-29 CURRENT 2002-01-08 Active
JAMES ALLEN STOLTZFUS NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
JAMES ALLEN STOLTZFUS ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
JAMES ALLEN STOLTZFUS GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2010-05-14 CURRENT 1998-10-05 Active
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (UK) LIMITED Director 2010-05-14 CURRENT 1996-07-17 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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-11PSC02Notification of Csc Dbs Holdings Limited as a person with significant control on 2020-01-01
2021-01-11PSC07CESSATION OF CORPORATION SERVICE COMPANY (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM 25 Canada Square Canary Wharf London E14 5LQ
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES PORTH
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06RP04PSC07Second filing of notification of cessation of person of significant controlNetnames Holdco 2 Limited
2019-02-06RP04PSC02Second filing of notification of person of significant controlCorporation Service Company (Europe) Limited
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-09PSC02Notification of Corporation Service Company (Europe) Limited as a person with significant control on 2018-10-23
2019-01-04PSC07CESSATION OF NETNAMES HOLDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-20AP01DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077427480003
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077427480004
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077427480005
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-05AP01DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS
2016-08-05AP01DIRECTOR APPOINTED THOMAS CHARLES PORTH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH
2016-08-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL GREENSMITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-01AR0131/12/15 FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-23AR0131/12/14 FULL LIST
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 22/09/2014
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GA
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077427480005
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077427480004
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077427480003
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-28AR0131/12/13 FULL LIST
2013-09-11AR0116/08/13 FULL LIST
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-01-15CERTNMCOMPANY NAME CHANGED GROUP NBT HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/01/13
2012-10-19AR0116/08/12 FULL LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WIELECHOWSKI
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BELLAMY
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS
2012-08-10AP03SECRETARY APPOINTED PAUL JOHN GREENSMITH
2012-08-10AP01DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-03-20CERTNMCOMPANY NAME CHANGED GROUP NBT LIMITED CERTIFICATE ISSUED ON 20/03/12
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2012-02-16MEM/ARTSARTICLES OF ASSOCIATION
2012-02-16RES01ALTER ARTICLES 30/01/2012
2012-02-16RES13COMPANY BUSINESS 30/01/2012
2012-02-16RES01ALTER ARTICLES 13/12/2011
2012-02-16RES13ENTER INTO THE ARRANGEMENTS AND TRANSACTIONS AND APPROVE TERMS BY THE FINANCE DOCUMENTS 13/12/2011
2012-02-16AP01DIRECTOR APPOINTED NICHOLAS TIMOTHY TURNER
2012-02-13AP01DIRECTOR APPOINTED GEOFFREY ALAN WICKS
2012-02-13AP01DIRECTOR APPOINTED RAJ NAGEVADIA
2012-02-13AP01DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH
2012-02-13AP01DIRECTOR APPOINTED MARTIN CLIFFORD BELLAMY
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-21CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-12-21CERTNMCOMPANY NAME CHANGED NEWTON BIDCO LIMITED CERTIFICATE ISSUED ON 21/12/11
2011-12-19SH0107/12/11 STATEMENT OF CAPITAL GBP 10000.00
2011-12-15SH02SUB-DIVISION 07/12/11
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LESLIE JOHN KING / 12/09/2011
2011-09-05AP01DIRECTOR APPOINTED MR ALEXANDER LESLIE JOHN KING
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOYES
2011-08-16AA01CURRSHO FROM 31/08/2012 TO 30/06/2012
2011-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NETNAMES HOLDINGS 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 NETNAMES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-11 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-07-11 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-07-11 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
PLEDGE OF SECURITIES ACCOUNT 2012-03-23 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT ON BEHALF OF ITSELF AND THE BENEFICIARIES (THE SECURITY AGENT)
DEBENTURE 2011-12-23 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LTD AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of NETNAMES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETNAMES HOLDINGS LIMITED
Trademarks
We have not found any records of NETNAMES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETNAMES HOLDINGS 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 (70100 - Activities of head offices) as NETNAMES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NETNAMES HOLDINGS 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 NETNAMES HOLDINGS 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 NETNAMES HOLDINGS 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.