NETACEA HOLDINGS LIMITED

NETACEA HOLDINGS LIMITED

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

    Company NameNETACEA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07291461
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NETACEA HOLDINGS LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is NETACEA HOLDINGS LIMITED located?

    Registered Office Address
    Suite 5.06 Department Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NETACEA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTECHNICA GROUP LIMITEDNov 21, 2018Nov 21, 2018
    INTECHNICA LIMITEDOct 06, 2010Oct 06, 2010
    PRIORY NEW CO NUMBER 9 LIMITEDJun 22, 2010Jun 22, 2010

    What are the latest accounts for NETACEA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NETACEA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for NETACEA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Bradley as a director on Jan 08, 2025

    1 pagesTM01

    Confirmation statement made on Nov 28, 2024 with updates

    4 pagesCS01

    Change of details for Netacea Group Limited as a person with significant control on Nov 26, 2024

    2 pagesPSC05

    Registered office address changed from Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Suite 5.06 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on Nov 26, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2023

    8 pagesAA

    Termination of appointment of Graeme Bernard Couturier as a director on Jan 08, 2024

    1 pagesTM01

    Confirmation statement made on Nov 28, 2023 with updates

    7 pagesCS01

    Appointment of Mercia Fund Management (Nominees) Limited as a director on Oct 13, 2023

    2 pagesAP02

    Termination of appointment of William Arthur Clark as a director on Oct 13, 2023

    1 pagesTM01

    Termination of appointment of Jeremy Gidlow as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr Michael Bradley as a director on Oct 01, 2023

    2 pagesAP01

    Registered office address changed from 4th Floor Maybrook House Blackfriars Street Manchester M3 2EG England to Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on Sep 28, 2023

    1 pagesAD01

    Appointment of Mr Patrick Alan Clarke as a director on Jul 24, 2023

    2 pagesAP01

    Termination of appointment of Victoria Claire Dimmick as a director on Jul 31, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    40 pagesAA

    Appointment of Mr Graeme Bernard Couturier as a director on Feb 13, 2023

    2 pagesAP01

    Confirmation statement made on Nov 28, 2022 with updates

    8 pagesCS01

    Termination of appointment of Charles Alan Sharland as a director on Sep 21, 2022

    1 pagesTM01

    Change of share class name or designation

    3 pagesSH08

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed intechnica group LIMITED\certificate issued on 25/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 24, 2022

    RES15

    Termination of appointment of Sarah Wilkinson as a director on Apr 20, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    40 pagesMA

    Who are the officers of NETACEA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Patrick Alan
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 5.06 Department Bonded Warehouse
    England
    Director
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 5.06 Department Bonded Warehouse
    England
    United KingdomBritishChair Person298323850001
    STILL, Andrew Rex
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 5.06 Department Bonded Warehouse
    England
    Director
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 5.06 Department Bonded Warehouse
    England
    United KingdomBritishCompany Director141913970001
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    United Kingdom
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06813379
    136741180001
    BRADLEY, Michael
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 5.06 Department Bonded Warehouse
    England
    Director
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 5.06 Department Bonded Warehouse
    England
    EnglandBritishCeo314259740001
    CLARK, William Arthur
    King Street
    M2 4NG Manchester
    The Pinnacle Building, 73/79
    England
    Director
    King Street
    M2 4NG Manchester
    The Pinnacle Building, 73/79
    England
    United KingdomBritishInvestment Director147210190001
    COUTURIER, Graeme Bernard
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 4.15 Department Bonded Warehouse
    England
    Director
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 4.15 Department Bonded Warehouse
    England
    EnglandBritishDirector139184570002
    DIMMICK, Victoria Claire
    Intechnica Limited
    5th Floor, 40 Blackfriars Street
    M3 2EG Manchester
    Maybrook House
    England
    Director
    Intechnica Limited
    5th Floor, 40 Blackfriars Street
    M3 2EG Manchester
    Maybrook House
    England
    EnglandBritishCompany Director193943600002
    FORBES, Charles Alistair
    St. Colme Street
    EH3 6AA Edinburgh
    Citibase, 1
    Scotland
    Director
    St. Colme Street
    EH3 6AA Edinburgh
    Citibase, 1
    Scotland
    ScotlandBritishInvestment Director210879740001
    GIDLOW, Jeremy
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 4.15 Department Bonded Warehouse
    England
    Director
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 4.15 Department Bonded Warehouse
    England
    United KingdomBritishCompany Director153956570001
    HELLIWELL, Nathan
    57 Hilton Street
    M1 2EJ Manchester
    Fourways House
    Uk
    Director
    57 Hilton Street
    M1 2EJ Manchester
    Fourways House
    Uk
    EnglandBritishNone183981260002
    HORN, Philip John
    57 Hilton Street
    M1 2EJ Manchester
    Fourways House
    Uk
    Director
    57 Hilton Street
    M1 2EJ Manchester
    Fourways House
    Uk
    EnglandBritishNone183981250001
    HORTON, David John
    57 Hilton Street
    M1 2EJ Manchester
    Fourways House
    Uk
    Director
    57 Hilton Street
    M1 2EJ Manchester
    Fourways House
    Uk
    EnglandBritishNone183981230001
    HURLEY, Mark Gordon Delap
    Gaulby
    LE7 9BU Leicester
    Oakridge
    Leicestershire
    England
    Director
    Gaulby
    LE7 9BU Leicester
    Oakridge
    Leicestershire
    England
    United KingdomBritishNone155665150001
    MOSS, Adrian
    Hilton Street
    M1 2EJ Manchester
    Fourways House 57
    Lancs
    England
    Director
    Hilton Street
    M1 2EJ Manchester
    Fourways House 57
    Lancs
    England
    EnglandBritishCou203853420001
    ODONNELL, Michael
    Abbots Quay
    Monks Ferry
    CH41 5LH Birkenhead
    1
    Merseyside
    United Kingdom
    Director
    Abbots Quay
    Monks Ferry
    CH41 5LH Birkenhead
    1
    Merseyside
    United Kingdom
    United KingdomBritishChartered Accountant152142060001
    SHARLAND, Charles Alan
    Blackfriars Street
    M3 2EG Manchester
    4th Floor Maybrook House
    England
    Director
    Blackfriars Street
    M3 2EG Manchester
    4th Floor Maybrook House
    England
    EnglandBritishDirector47555120002
    WILKINSON, Sarah
    Blackfriars Street
    M3 2EG Manchester
    4th Floor Maybrook House
    England
    Director
    Blackfriars Street
    M3 2EG Manchester
    4th Floor Maybrook House
    England
    EnglandBritishCfo187083340001
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    United Kingdom
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06813379
    136741180001

    Who are the persons with significant control of NETACEA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Netacea Group Limited
    Department Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 5.06
    England
    Apr 11, 2022
    Department Bonded Warehouse
    18 Lower Byrom Street
    M3 4AP Manchester
    Suite 5.06
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number13901160
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mercia Investment Plan Lp
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Dec 21, 2018
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Yes
    Legal FormLimited Partnership
    Legal AuthorityLimited Partnerships Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jeremy Charles Gidlow
    Maybrook House, 4th Floor
    40 Blackfriars Street
    M3 2EG Manchester
    Maybrook House
    England
    Jun 01, 2016
    Maybrook House, 4th Floor
    40 Blackfriars Street
    M3 2EG Manchester
    Maybrook House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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