NETTITUDE LTD

1, Trinity Park 1, Trinity Park, Birmingham, B37 7ES, England
StatusACTIVE
Company No.04705154
CategoryPrivate Limited Company
Incorporated20 Mar 2003
Age21 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

NETTITUDE LTD is an active private limited company with number 04705154. It was incorporated 21 years, 1 month, 27 days ago, on 20 March 2003. The company address is 1, Trinity Park 1, Trinity Park, Birmingham, B37 7ES, England.



Company Fillings

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-19

Officer name: Mr Simon David Payne

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Paul Russell Butcher

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Paul Russell Butcher

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2022

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-12

Officer name: Mr Paul Russell Butcher

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2022

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mr James Ian Pinder

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2022

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ian Pinder

Change date: 2020-06-22

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2022

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Russell Butcher

Change date: 2021-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-29

Charge number: 047051540003

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-11

Officer name: Shazna Karim

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-02

Psc name: Lloyd's Register Inspection Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Shazna Karim

Appointment date: 2021-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-02

Officer name: Tracey Anne Bigmore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: 1, Trinity Park Bickenhill Lane Birmingham B37 7ES

Old address: 71 Fenchurch Street London EC3M 4BS England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Bolton

Appointment date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-21

Officer name: Rowland Alexander Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-04

Officer name: Mrs Tracey Anne Bigmore

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Louise Gerrard

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-15

Capital : 196,789 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Martin Robert Watts

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitchell Cunningham Titley

Termination date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: David Stephen Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Benjamin John Densham

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rowland Alexander Johnson

Cessation date: 2018-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-15

Psc name: Kerry Johnson

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ashley Louise Gerrard

Appointment date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Change date: 2018-05-14

Old address: 1 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ

New address: 71 Fenchurch Street London EC3M 4BS

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ian Pinder

Appointment date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Russell Butcher

Appointment date: 2018-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-15

Officer name: Kerry Johnson

Documents

View document PDF

Legacy

Date: 26 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2016

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lloyd's Register Inspection Limited

Notification date: 2018-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047051540001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047051540002

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kerry Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Ellis

Appointment date: 2017-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Richard Graham Lown

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2016

Action Date: 24 Aug 2016

Category: Capital

Type: SH01

Capital : 161,070.00 GBP

Date: 2016-08-24

Documents

View document PDF

Resolution

Date: 01 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Richard Graham Lown

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitchell Cunningham Titley

Appointment date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Richard Charles Beddow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2015

Action Date: 07 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047051540002

Charge creation date: 2015-08-07

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-16

Capital : 83,126 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Densham

Appointment date: 2014-04-06

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Capital : 89 GBP

Date: 2014-03-27

Documents

View document PDF

Statement of companys objects

Date: 15 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Beddow

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047051540001

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 30 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 29 May 2013

Action Date: 29 May 2013

Category: Capital

Type: SH06

Date: 2013-05-29

Capital : 50 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Robert Watts

Change date: 2012-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: Fosse House Fosse Way Leamington Spa Warwickshire CV31 1XG

Change date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Robert Watts

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerry Johnson

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Hesk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Hesk

Change date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rowland Alexander Johnson

Change date: 2010-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 22/04/2008 from 1 athena court athena drive tachbrook park leamington spa warwickshire CV34 6RT

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from fosse house, fosse way radford semele leamington spa CV31 1XG

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF


Some Companies

CELSIUS.PLUMBING LTD

2 WILDBANK CHASE,STALYBRIDGE,SK15 2UJ

Number:09101806
Status:ACTIVE
Category:Private Limited Company

ELLIS ASBESTOS REMOVAL LTD

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,MANCHESTER,M45 7TA

Number:07405609
Status:LIQUIDATION
Category:Private Limited Company

HIGHFIELD PENSION LTD

55 CHAMBERLAIN ROAD,SOUTHAMPTON,SO17 1PQ

Number:07772675
Status:ACTIVE
Category:Private Limited Company

NO DICE RECORDS LIMITED

4 BEAUFORT PARKLANDS,GUILDFORD,GU2 9JX

Number:08252516
Status:ACTIVE
Category:Private Limited Company

NOBLE ACCOUNTING LIMITED

18 DEN BANK CRESCENT,SHEFFIELD,S10 5PD

Number:11212558
Status:ACTIVE
Category:Private Limited Company

SUNRISE ENTERPRISES LIMITED

OFFICE 1 RIVERSIDE COURT,WICKFORD,SS11 8AW

Number:03160596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source