NETBOSS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNETBOSS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05718402
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NETBOSS UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is NETBOSS UK LIMITED located?

    Registered Office Address
    Broad Quay House Office 610
    Prince Street
    BS1 4DJ Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NETBOSS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIDONIS LIMITEDFeb 22, 2006Feb 22, 2006

    What are the latest accounts for NETBOSS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for NETBOSS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A7BNNLRD

    Full accounts made up to Oct 31, 2017

    16 pagesAA
    X7AF1QBT

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01
    X70L286I

    Accounts for a small company made up to Oct 31, 2016

    9 pagesAA
    A6B8JBJ6

    Registered office address changed from Tower House Broad Quay House Office 537 Prince Street Bristol BS1 3DJ England to Broad Quay House Office 610 Prince Street Bristol BS1 4DJ on Jun 27, 2017

    1 pagesAD01
    X69GGJ7D

    Previous accounting period shortened from May 26, 2017 to Oct 31, 2016

    1 pagesAA01
    X66HJUGB

    Confirmation statement made on Feb 23, 2017 with updates

    9 pagesCS01
    X618638Q

    Full accounts made up to May 26, 2016

    14 pagesAA
    A5ZJON9L

    Previous accounting period shortened from Oct 31, 2016 to May 26, 2016

    1 pagesAA01
    X5KR6SAA

    Previous accounting period extended from Jun 30, 2016 to Oct 31, 2016

    1 pagesAA01
    X5IXQB81

    Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Tower House Broad Quay House Office 537 Prince Street Bristol BS1 3DJ on Nov 02, 2016

    1 pagesAD01
    X5IXQB0M

    Appointment of Mr Douglas Craig Bryson as a director on May 27, 2016

    2 pagesAP01
    X59RSGEJ

    Appointment of Mr Stephen Sadler as a director on May 27, 2016

    2 pagesAP01
    X59RPIUY

    Termination of appointment of Douglas Bryson as a secretary on May 27, 2016

    1 pagesTM02
    X59RPYBC

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on May 27, 2016

    1 pagesTM02
    X59RPXZF

    Appointment of Mr Douglas Bryson as a secretary on May 27, 2016

    2 pagesAP03
    X59RPUPE

    Termination of appointment of Christian Thomas Miller as a secretary on May 27, 2016

    1 pagesTM02
    X59RPEK0

    Termination of appointment of Christian Thomas Miller as a director on May 27, 2016

    1 pagesTM01
    X59RPE9F

    Termination of appointment of Jim Odom as a director on May 27, 2016

    1 pagesTM01
    X59RPE0Y

    Termination of appointment of Jonathan Zimbalist as a director on May 27, 2016

    1 pagesTM01
    X59RPDJR

    Statement of capital following an allotment of shares on Apr 27, 2016

    • Capital: GBP 338,800.9657
    12 pagesSH01
    A55XOW3M

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Feb 23, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 338,800.9457
    SH01
    X51BQOXM

    Who are the officers of NETBOSS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYSON, Douglas Craig
    Penny Crescent
    Markham
    94
    Ontario L3p 5x6
    Canada
    Director
    Penny Crescent
    Markham
    94
    Ontario L3p 5x6
    Canada
    CanadaCanadianDirector209362740001
    SADLER, Stephen
    Yonge Street
    PO BOX 28565
    L4G 656 Aurora
    14800
    Ontario
    Canada
    Director
    Yonge Street
    PO BOX 28565
    L4G 656 Aurora
    14800
    Ontario
    Canada
    CanadaCanadianCompany Director70412470002
    BRYSON, Douglas
    Penny Crescent
    Markham
    94
    Ontario L3p 5x6
    Canada
    Secretary
    Penny Crescent
    Markham
    94
    Ontario L3p 5x6
    Canada
    209346780001
    HOBBS, Martin Keri, Dr
    Henry Street
    BA1 1JT Bath
    2-4
    Secretary
    Henry Street
    BA1 1JT Bath
    2-4
    British95715250001
    MILLER, Christian Thomas
    Henry Street
    BA1 1JT Bath
    2-4
    United Kingdom
    Secretary
    Henry Street
    BA1 1JT Bath
    2-4
    United Kingdom
    164451930001
    JORDAN COMPANY SECRETARIES LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    DAVIES, Philip Rowland
    1 Hill Hayes Lane
    Hullavington
    SN14 6EB Chippenham
    Wiltshire
    Director
    1 Hill Hayes Lane
    Hullavington
    SN14 6EB Chippenham
    Wiltshire
    United KingdomUkBusiness Development94722060001
    HOBBS, Martin Keri, Dr
    Henry Street
    BA1 1JT Bath
    2-4
    Director
    Henry Street
    BA1 1JT Bath
    2-4
    EnglandBritishIt Consultant95715250001
    HOPPERTON, Carol Jayne
    Henry Street
    BA1 1JT Bath
    2-4
    Director
    Henry Street
    BA1 1JT Bath
    2-4
    United KingdomBritishDirector126086850001
    KEIR, Donald Anthony, Dr
    Henry Street
    BA1 1JT Bath
    2-4
    Director
    Henry Street
    BA1 1JT Bath
    2-4
    United KingdomBritishIt Consultant95715390001
    LOGAN, Gregor Robert
    Henry Street
    BA1 1JT Bath
    2-4
    Director
    Henry Street
    BA1 1JT Bath
    2-4
    EnglandBritishNone32404000003
    MCKENNA, James Anthony Patrick
    Henry Street
    BA1 1JT Bath
    2-4
    Director
    Henry Street
    BA1 1JT Bath
    2-4
    EnglandBritishDirector131332620001
    MILLER, Christian Thomas
    Henry Street
    BA1 1JT Bath
    2-4
    United Kingdom
    Director
    Henry Street
    BA1 1JT Bath
    2-4
    United Kingdom
    UsaAmericanDirector164458310001
    ODOM, Jim
    Henry Street
    BA1 1JT Bath
    2-4
    United Kingdom
    Director
    Henry Street
    BA1 1JT Bath
    2-4
    United Kingdom
    UsaAmericanDirector164458370001
    ZIMBALIST, Jonathan
    Henry Street
    BA1 1JT Bath
    2-4
    United Kingdom
    Director
    Henry Street
    BA1 1JT Bath
    2-4
    United Kingdom
    United StatesAmericanDirector164458740001

    Who are the persons with significant control of NETBOSS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imperial Way
    RG2 0TD Reading
    Imperium
    England
    Apr 27, 2016
    Imperial Way
    RG2 0TD Reading
    Imperium
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03544792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NETBOSS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 15, 2013
    Delivered On Mar 23, 2013
    Outstanding
    Amount secured
    £5,600 due or to become due
    Short particulars
    The interest in the rent deposit account.
    Persons Entitled
    • Cheshire West and Chester Borough Council
    Transactions
    • Mar 23, 2013Registration of a charge (MG01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0