NETACEA GROUP LIMITED

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

    Company NameNETACEA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13901160
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NETACEA GROUP LIMITED?

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

    Where is NETACEA GROUP LIMITED located?

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

    What are the latest accounts for NETACEA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for NETACEA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 139011600001, created on Dec 05, 2025

    28 pagesMR01

    Group of companies' accounts made up to Mar 31, 2025

    35 pagesAA

    Statement of capital following an allotment of shares on Jun 23, 2025

    • Capital: GBP 5,201.802
    10 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 5,045.297
    11 pagesSH01

    Confirmation statement made on Feb 07, 2025 with updates

    17 pagesCS01

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

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    43 pagesMA

    Statement of capital following an allotment of shares on Dec 05, 2024

    • Capital: GBP 4,913.405
    10 pagesSH01

    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

    Group of companies' accounts made up to Mar 31, 2024

    36 pagesAA

    Statement of capital following an allotment of shares on Mar 08, 2024

    • Capital: GBP 4,622.754
    10 pagesSH01

    Statement of capital following an allotment of shares on Feb 15, 2024

    • Capital: GBP 4,615.76
    10 pagesSH01

    Confirmation statement made on Feb 07, 2024 with updates

    16 pagesCS01

    Statement of capital following an allotment of shares on Oct 25, 2023

    • Capital: GBP 4,610.204
    10 pagesSH01

    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

    Second filing of a statement of capital following an allotment of shares on Oct 13, 2023

    • Capital: GBP 4,563.509
    12 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 13, 2023

    • Capital: GBP 4,557.92
    12 pagesSH01
    Annotations
    DateAnnotation
    Nov 13, 2023Clarification A second filed sh01 was registered on 13/11/2023

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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

    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, United Kingdom to Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on Sep 28, 2023

    1 pagesAD01

    Who are the officers of NETACEA GROUP 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 KingdomBritish298323850001
    GIDLOW, Jeremy Charles
    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 KingdomBritish235796920001
    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 KingdomBritish141913970001
    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
    EnglandBritish314259740001
    CLARK, William Arthur
    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 KingdomBritish282033840001
    COOK, Rupert William
    Maybrook House
    Blackfriars Street
    M3 2EG Manchester
    4th Floor
    United Kingdom
    Director
    Maybrook House
    Blackfriars Street
    M3 2EG Manchester
    4th Floor
    United Kingdom
    United KingdomBritish289755830001
    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
    EnglandBritish139184570002
    DIMMICK, Victoria Claire
    Maybrook House
    Blackfriars Street
    M3 2EG Manchester
    4th Floor
    United Kingdom
    Director
    Maybrook House
    Blackfriars Street
    M3 2EG Manchester
    4th Floor
    United Kingdom
    United KingdomBritish330133600001
    SHARLAND, Charles Alan
    Maybrook House
    Blackfriars Street
    M3 2EG Manchester
    4th Floor
    United Kingdom
    Director
    Maybrook House
    Blackfriars Street
    M3 2EG Manchester
    4th Floor
    United Kingdom
    EnglandBritish47555120002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercia (General Partner) Limited
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    England
    Apr 11, 2022
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number09705072
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jeremy Charles Gidlow
    Maybrook House
    Blackfriars Street
    M3 2EG Manchester
    4th Floor
    United Kingdom
    Feb 08, 2022
    Maybrook House
    Blackfriars Street
    M3 2EG Manchester
    4th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NETACEA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 05, 2025
    Delivered On Dec 20, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mercia (General Partner) Limited as General Partner of Mercia Investment Plan LP
    Transactions
    • Dec 20, 2025Registration of a charge (MR01)

    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