NETACEA GROUP LIMITED
Overview
| Company Name | NETACEA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13901160 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NETACEA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NETACEA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for NETACEA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 139011600001, created on Dec 05, 2025 | 28 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 35 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2025
| 10 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2025
| 11 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 07, 2025 with updates | 17 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Bradley as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2024
| 10 pages | SH01 | ||||||||||||||
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 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2024
| 10 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 15, 2024
| 10 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 07, 2024 with updates | 16 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2023
| 10 pages | SH01 | ||||||||||||||
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 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 13, 2023
| 12 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 13, 2023
| 12 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
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, United Kingdom to Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on Sep 28, 2023 | 1 pages | AD01 | ||||||||||||||
Who are the officers of NETACEA GROUP 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 | 298323850001 | |||||||||
| GIDLOW, Jeremy Charles | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 5.06 Department Bonded Warehouse England | United Kingdom | British | 235796920001 | |||||||||
| STILL, Andrew Rex | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 5.06 Department Bonded Warehouse England | United Kingdom | British | 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 | 314259740001 | |||||||||
| CLARK, William Arthur | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 4.15 Department Bonded Warehouse England | United Kingdom | British | 282033840001 | |||||||||
| COOK, Rupert William | Director | Maybrook House Blackfriars Street M3 2EG Manchester 4th Floor United Kingdom | United Kingdom | British | 289755830001 | |||||||||
| COUTURIER, Graeme Bernard | Director | 18 Lower Byrom Street M3 4AP Manchester Suite 4.15 Department Bonded Warehouse England | England | British | 139184570002 | |||||||||
| DIMMICK, Victoria Claire | Director | Maybrook House Blackfriars Street M3 2EG Manchester 4th Floor United Kingdom | United Kingdom | British | 330133600001 | |||||||||
| SHARLAND, Charles Alan | Director | Maybrook House Blackfriars Street M3 2EG Manchester 4th Floor United Kingdom | England | British | 47555120002 |
Who are the persons with significant control of NETACEA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mercia (General Partner) Limited | Apr 11, 2022 | 17 High Street B95 5AA Henley-In-Arden Forward House Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeremy Charles Gidlow | 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
| |||||||||||||
Does NETACEA GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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