NETACEA HOLDINGS LIMITED
Overview
Company Name | NETACEA HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07291461 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NETACEA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
INTECHNICA GROUP LIMITED | Nov 21, 2018 | Nov 21, 2018 |
INTECHNICA LIMITED | Oct 06, 2010 | Oct 06, 2010 |
PRIORY NEW CO NUMBER 9 LIMITED | Jun 22, 2010 | Jun 22, 2010 |
What are the latest accounts for NETACEA HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NETACEA HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for NETACEA HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michael Bradley as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 28, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Netacea Group Limited as a person with significant control on Nov 26, 2024 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||||||
Termination of appointment of Graeme Bernard Couturier as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 28, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Appointment of Mercia Fund Management (Nominees) Limited as a director on Oct 13, 2023 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of William Arthur Clark as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jeremy Gidlow as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Bradley as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Patrick Alan Clarke as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Victoria Claire Dimmick as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 40 pages | AA | ||||||||||||||
Appointment of Mr Graeme Bernard Couturier as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 28, 2022 with updates | 8 pages | CS01 | ||||||||||||||
Termination of appointment of Charles Alan Sharland as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed intechnica group LIMITED\certificate issued on 25/08/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Sarah Wilkinson as a director on Apr 20, 2022 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Who are the officers of NETACEA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Patrick Alan | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 5.06 Department Bonded Warehouse England | United Kingdom | British | Chair Person | 298323850001 | ||||||||
STILL, Andrew Rex | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 5.06 Department Bonded Warehouse England | United Kingdom | British | Company Director | 141913970001 | ||||||||
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley-In-Arden Forward House Warwickshire United Kingdom |
| 136741180001 | ||||||||||
BRADLEY, Michael | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 5.06 Department Bonded Warehouse England | England | British | Ceo | 314259740001 | ||||||||
CLARK, William Arthur | Director | King Street M2 4NG Manchester The Pinnacle Building, 73/79 England | United Kingdom | British | Investment Director | 147210190001 | ||||||||
COUTURIER, Graeme Bernard | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 4.15 Department Bonded Warehouse England | England | British | Director | 139184570002 | ||||||||
DIMMICK, Victoria Claire | Director | Intechnica Limited 5th Floor, 40 Blackfriars Street M3 2EG Manchester Maybrook House England | England | British | Company Director | 193943600002 | ||||||||
FORBES, Charles Alistair | Director | St. Colme Street EH3 6AA Edinburgh Citibase, 1 Scotland | Scotland | British | Investment Director | 210879740001 | ||||||||
GIDLOW, Jeremy | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 4.15 Department Bonded Warehouse England | United Kingdom | British | Company Director | 153956570001 | ||||||||
HELLIWELL, Nathan | Director | 57 Hilton Street M1 2EJ Manchester Fourways House Uk | England | British | None | 183981260002 | ||||||||
HORN, Philip John | Director | 57 Hilton Street M1 2EJ Manchester Fourways House Uk | England | British | None | 183981250001 | ||||||||
HORTON, David John | Director | 57 Hilton Street M1 2EJ Manchester Fourways House Uk | England | British | None | 183981230001 | ||||||||
HURLEY, Mark Gordon Delap | Director | Gaulby LE7 9BU Leicester Oakridge Leicestershire England | United Kingdom | British | None | 155665150001 | ||||||||
MOSS, Adrian | Director | Hilton Street M1 2EJ Manchester Fourways House 57 Lancs England | England | British | Cou | 203853420001 | ||||||||
ODONNELL, Michael | Director | Abbots Quay Monks Ferry CH41 5LH Birkenhead 1 Merseyside United Kingdom | United Kingdom | British | Chartered Accountant | 152142060001 | ||||||||
SHARLAND, Charles Alan | Director | Blackfriars Street M3 2EG Manchester 4th Floor Maybrook House England | England | British | Director | 47555120002 | ||||||||
WILKINSON, Sarah | Director | Blackfriars Street M3 2EG Manchester 4th Floor Maybrook House England | England | British | Cfo | 187083340001 | ||||||||
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley-In-Arden Forward House Warwickshire United Kingdom |
| 136741180001 |
Who are the persons with significant control of NETACEA HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Netacea Group Limited | Apr 11, 2022 | Department Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester Suite 5.06 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mercia Investment Plan Lp | Dec 21, 2018 | 17 High Street B95 5AA Henley-In-Arden Forward House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy Charles Gidlow | 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
|
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