Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETIZEN LIMITED
Company Information for

NETIZEN LIMITED

5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
02431784
Private Limited Company
Active

Company Overview

About Netizen Ltd
NETIZEN LIMITED was founded on 1989-10-12 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Netizen Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NETIZEN LIMITED
 
Legal Registered Office
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in N20
 
Previous Names
MACDONALD SKEET LIMITED01/05/2008
Filing Information
Company Number 02431784
Company ID Number 02431784
Date formed 1989-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:40:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETIZEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSR MANAGEMENT LIMITED   STEPHEN JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NETIZEN LIMITED
The following companies were found which have the same name as NETIZEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Netizen 1, Inc 1415 G St. Sacramento CA 95814 Active Company formed on the 2015-04-01
NETIZEN APPS INCORPORATED California Unknown
NETIZEN AVENUE, INC. 2691 EAST OAKLAND PARK BOULEVARD FORT LAUDERDALE FL 33306 Inactive Company formed on the 1998-10-22
NETIZEN CLUB LIMITED VISION OFFICES, SAXON HOUSE 27 DUKE STREET CHELMSFORD ESSEX CM1 1HT Active Company formed on the 2019-03-29
NETIZEN COMMUNICATION PRIVATE LIMITED U-17A SHAKARPUR DELHI Delhi 110092 DORMANT Company formed on the 2004-01-23
NETIZEN COMMERCE PRIVATE LIMITED 2WESTERN AVENUE MAHARANI BAGH NEW DELHI Delhi 110065 DORMANT Company formed on the 2000-08-18
NETIZEN COMPUTER EDUCATION PRIVATE LIMITED B-25/198 ANAND NAGAR NEHARU ROAD SANTACRUZ (E) MUMBAI Maharashtra DORMANT Company formed on the 2000-10-27
NETIZEN CONSULTING LTD. 155 GREAT OAKS SHERWOOD PARK ALBERTA T8A 0V8 Active Company formed on the 2017-05-11
NETIZEN COMMUNICATIONS INCORPORATED California Unknown
NETIZEN CORPORATION LTD 326 NEASDEN LANE LONDON GREATER LONDON NW10 0AD Active Company formed on the 2021-12-03
NETIZEN DIGITAL LIMITED 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD Active Company formed on the 1969-10-13
NETIZEN DRY GOODS LLC 3604 VILLANOVA DR DENTON TX 76210 Active Company formed on the 2015-01-09
NETIZEN GLOBAL LLC 7225 72ND COURT Kings BROOKLYN NY 11209 Active Company formed on the 2012-03-09
NETIZEN INFORMATICS PRIVATE LIMITED NO.582 SYNDICATE BANK ROAD 1ST STAGE INDIRANAGAR BANGALORE - 560 038. BANGALORE Karnataka STRIKE OFF Company formed on the 2000-06-09
NETIZEN INDIA PRIVATE LIMITED H BLOCK 1ST FLOOR DHIRUBHAI AMBANI KNOWLEDGE CITY NAVI MUMBAI Maharashtra 400710 ACTIVE Company formed on the 2000-06-02
NETIZEN INCORPORATED California Unknown
NETIZEN INSIGHTS LLC Arkansas Unknown
NETIZEN LIMITED 5 DANESWELL PLACE GLASNEVIN DUBLIN, DUBLIN, D09 Y9WT, Ireland D09 Y9WT Active Company formed on the 2016-12-09
NETIZEN LLC 9004 159TH PL NE REDMOND WA 98052 Dissolved Company formed on the 2008-12-30
NETIZEN LLC 124 CORNERSTONE DRIVE - MARIETTA OH 45750 Active Company formed on the 2007-02-18

Company Officers of NETIZEN LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES CLARK
Company Secretary 2000-12-15
PETER CHARLES CLARK
Director 2000-12-15
DAVID CONRAD SITWELL
Director 2000-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WALTON
Director 2000-12-15 2013-03-31
SUSAN CHARLENE THOMAS
Director 1996-09-12 2005-01-19
NEIL MACDONALD
Director 1991-10-12 2001-01-24
PAUL WILLIAM RICHARDS
Director 1996-09-12 2001-01-24
FAY STANLEY
Company Secretary 1996-09-12 2000-12-15
BRIAN STANLEY
Director 1996-09-12 2000-12-15
FAY STANLEY
Director 1996-09-12 2000-12-15
BRENDA ANNE MACDONALD
Director 1991-10-12 1999-07-01
BRENDA ANNE MACDONALD
Company Secretary 1996-04-09 1996-09-12
PETER SKEET
Director 1991-10-12 1996-04-30
DENISE KATHLEEN DAVIS
Company Secretary 1991-10-12 1996-04-19
TERESA MARGARET SKEOT
Director 1991-10-12 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES CLARK GREGORY MACKENZIE & CO. LIMITED Company Secretary 2008-10-20 CURRENT 1979-09-11 Active
PETER CHARLES CLARK BOYNE PUBLICITY LIMITED Company Secretary 2006-08-23 CURRENT 1997-02-20 Active
PETER CHARLES CLARK SENIOR KING LIMITED Company Secretary 2004-06-16 CURRENT 1977-03-30 Active
PETER CHARLES CLARK MICHAEL K HOWARD (MILTON KEYNES) LIMITED Company Secretary 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK MKH ADVERTISING LIMITED Company Secretary 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK SENIOR KING SOLUTIONS LIMITED Company Secretary 2004-06-16 CURRENT 1991-11-19 Active
PETER CHARLES CLARK SENIOR KING INTERACTIVE LIMITED Company Secretary 2004-06-16 CURRENT 1998-10-26 Active
PETER CHARLES CLARK MICHAEL K HOWARD (SOUTHERN) LIMITED Company Secretary 2004-06-16 CURRENT 2001-02-22 Active
PETER CHARLES CLARK INTRINSIC MEDIA GROUP LIMITED Company Secretary 2004-06-16 CURRENT 1992-07-03 Active
PETER CHARLES CLARK MICHAEL K HOWARD (NORTHAMPTON) LIMITED Company Secretary 2004-06-16 CURRENT 1996-08-29 Active
PETER CHARLES CLARK MICHAEL K HOWARD (THAMES VALLEY) LIMITED Company Secretary 2004-06-16 CURRENT 2001-06-01 Active
PETER CHARLES CLARK SENIOR KING COMMUNICATIONS GROUP LIMITED Company Secretary 2004-06-16 CURRENT 1982-06-16 Active
PETER CHARLES CLARK MEDIA OPTIONS LIMITED Company Secretary 2004-06-16 CURRENT 1982-07-22 Active
PETER CHARLES CLARK SENIOR KING PRINT & DESIGN LIMITED Company Secretary 2004-06-16 CURRENT 1999-06-08 Active
PETER CHARLES CLARK NETIZEN DIGITAL LIMITED Company Secretary 2002-07-18 CURRENT 1969-10-13 Active
PETER CHARLES CLARK TOURISM PUBLISHING LIMITED Company Secretary 2002-05-13 CURRENT 2002-02-18 Active
PETER CHARLES CLARK CONRAD ADVERTISING (NORTH) LIMITED Company Secretary 2001-03-13 CURRENT 1996-03-29 Active
PETER CHARLES CLARK IAN WYNESS ADVERTISING LIMITED Company Secretary 2001-01-21 CURRENT 1995-01-10 Active
PETER CHARLES CLARK G&P ADVERTISING LIMITED Company Secretary 2000-12-15 CURRENT 1906-01-24 Active
PETER CHARLES CLARK ACCORD SEARCH LIMITED Company Secretary 2000-04-07 CURRENT 2000-02-15 Active
PETER CHARLES CLARK ACCORD HOLDINGS LIMITED Company Secretary 2000-04-07 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELADS LIMITED Company Secretary 2000-04-07 CURRENT 2000-02-15 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.CO.UK LIMITED Company Secretary 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.COM LIMITED Company Secretary 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED LIMITED Company Secretary 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK CONRAD ADVERTISING LIMITED Company Secretary 2000-01-12 CURRENT 2000-01-12 Active
PETER CHARLES CLARK ACCORD MARKETING LIMITED Company Secretary 1999-12-07 CURRENT 1999-11-09 Active
PETER CHARLES CLARK STEED ADVERTISING LIMITED Company Secretary 1998-06-25 CURRENT 1989-04-25 Active
PETER CHARLES CLARK FORTHLEASE LIMITED Company Secretary 1998-01-16 CURRENT 1996-04-12 Active
PETER CHARLES CLARK ARTAVIA ADVERTISING LIMITED Company Secretary 1997-11-24 CURRENT 1987-11-20 Active
PETER CHARLES CLARK THE MMA (UK) LIMITED Director 2018-02-28 CURRENT 2013-09-30 Active
PETER CHARLES CLARK KOLIBRI DRINKS LIMITED Director 2017-11-24 CURRENT 2015-09-07 Active - Proposal to Strike off
PETER CHARLES CLARK DEXOS DRINKS LIMITED Director 2017-11-24 CURRENT 2017-09-14 Active - Proposal to Strike off
PETER CHARLES CLARK A COLLECTED MAN LIMITED Director 2017-02-07 CURRENT 2014-03-07 Active
PETER CHARLES CLARK HATFIELD FLYING CLUB LIMITED Director 2010-06-10 CURRENT 2003-04-22 Dissolved 2014-10-07
PETER CHARLES CLARK GREGORY MACKENZIE & CO. LIMITED Director 2008-10-20 CURRENT 1979-09-11 Active
PETER CHARLES CLARK BOYNE PUBLICITY LIMITED Director 2006-08-23 CURRENT 1997-02-20 Active
PETER CHARLES CLARK SENIOR KING LIMITED Director 2004-06-16 CURRENT 1977-03-30 Active
PETER CHARLES CLARK MICHAEL K HOWARD (MILTON KEYNES) LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK MKH ADVERTISING LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK SENIOR KING SOLUTIONS LIMITED Director 2004-06-16 CURRENT 1991-11-19 Active
PETER CHARLES CLARK SENIOR KING INTERACTIVE LIMITED Director 2004-06-16 CURRENT 1998-10-26 Active
PETER CHARLES CLARK MICHAEL K HOWARD (SOUTHERN) LIMITED Director 2004-06-16 CURRENT 2001-02-22 Active
PETER CHARLES CLARK INTRINSIC MEDIA GROUP LIMITED Director 2004-06-16 CURRENT 1992-07-03 Active
PETER CHARLES CLARK MICHAEL K HOWARD (NORTHAMPTON) LIMITED Director 2004-06-16 CURRENT 1996-08-29 Active
PETER CHARLES CLARK MICHAEL K HOWARD (THAMES VALLEY) LIMITED Director 2004-06-16 CURRENT 2001-06-01 Active
PETER CHARLES CLARK SENIOR KING COMMUNICATIONS GROUP LIMITED Director 2004-06-16 CURRENT 1982-06-16 Active
PETER CHARLES CLARK MEDIA OPTIONS LIMITED Director 2004-06-16 CURRENT 1982-07-22 Active
PETER CHARLES CLARK SENIOR KING PRINT & DESIGN LIMITED Director 2004-06-16 CURRENT 1999-06-08 Active
PETER CHARLES CLARK NETIZEN DIGITAL LIMITED Director 2002-07-18 CURRENT 1969-10-13 Active
PETER CHARLES CLARK TOURISM PUBLISHING LIMITED Director 2002-05-13 CURRENT 2002-02-18 Active
PETER CHARLES CLARK CONRAD ADVERTISING (NORTH) LIMITED Director 2001-03-13 CURRENT 1996-03-29 Active
PETER CHARLES CLARK IAN WYNESS ADVERTISING LIMITED Director 2001-01-21 CURRENT 1995-01-10 Active
PETER CHARLES CLARK G&P ADVERTISING LIMITED Director 2000-12-15 CURRENT 1906-01-24 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.CO.UK LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.COM LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK CONRAD ADVERTISING LIMITED Director 2000-01-12 CURRENT 2000-01-12 Active
PETER CHARLES CLARK ACCORD MARKETING LIMITED Director 1999-12-07 CURRENT 1999-11-09 Active
PETER CHARLES CLARK FORTHLEASE LIMITED Director 1998-01-16 CURRENT 1996-04-12 Active
PETER CHARLES CLARK ARTAVIA ADVERTISING LIMITED Director 1997-11-24 CURRENT 1987-11-20 Active
DAVID CONRAD SITWELL A COLLECTED MAN LIMITED Director 2014-08-27 CURRENT 2014-03-07 Active
DAVID CONRAD SITWELL INTERESTING INVESTMENTS LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID CONRAD SITWELL BOYNE PUBLICITY LIMITED Director 2006-08-23 CURRENT 1997-02-20 Active
DAVID CONRAD SITWELL SENIOR KING LIMITED Director 2004-06-16 CURRENT 1977-03-30 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (MILTON KEYNES) LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
DAVID CONRAD SITWELL MKH ADVERTISING LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
DAVID CONRAD SITWELL SENIOR KING SOLUTIONS LIMITED Director 2004-06-16 CURRENT 1991-11-19 Active
DAVID CONRAD SITWELL SENIOR KING INTERACTIVE LIMITED Director 2004-06-16 CURRENT 1998-10-26 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (SOUTHERN) LIMITED Director 2004-06-16 CURRENT 2001-02-22 Active
DAVID CONRAD SITWELL INTRINSIC MEDIA GROUP LIMITED Director 2004-06-16 CURRENT 1992-07-03 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (NORTHAMPTON) LIMITED Director 2004-06-16 CURRENT 1996-08-29 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (THAMES VALLEY) LIMITED Director 2004-06-16 CURRENT 2001-06-01 Active
DAVID CONRAD SITWELL SENIOR KING COMMUNICATIONS GROUP LIMITED Director 2004-06-16 CURRENT 1982-06-16 Active
DAVID CONRAD SITWELL MEDIA OPTIONS LIMITED Director 2004-06-16 CURRENT 1982-07-22 Active
DAVID CONRAD SITWELL SENIOR KING PRINT & DESIGN LIMITED Director 2004-06-16 CURRENT 1999-06-08 Active
DAVID CONRAD SITWELL NETIZEN DIGITAL LIMITED Director 2002-07-18 CURRENT 1969-10-13 Active
DAVID CONRAD SITWELL TOURISM PUBLISHING LIMITED Director 2002-05-13 CURRENT 2002-02-18 Active
DAVID CONRAD SITWELL G&P ADVERTISING LIMITED Director 2000-12-15 CURRENT 1906-01-24 Active
DAVID CONRAD SITWELL ACCORD SEARCH LIMITED Director 2000-04-07 CURRENT 2000-02-15 Active
DAVID CONRAD SITWELL ACCORD HOLDINGS LIMITED Director 2000-04-07 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL TRAVELADS LIMITED Director 2000-04-07 CURRENT 2000-02-15 Active
DAVID CONRAD SITWELL TRAVELCLASSIFIED.CO.UK LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL TRAVELCLASSIFIED.COM LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL TRAVELCLASSIFIED LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL CONRAD ADVERTISING LIMITED Director 2000-01-12 CURRENT 2000-01-12 Active
DAVID CONRAD SITWELL ACCORD MARKETING LIMITED Director 1999-12-07 CURRENT 1999-11-09 Active
DAVID CONRAD SITWELL CONRAD ADVERTISING (NORTH) LIMITED Director 1996-05-03 CURRENT 1996-03-29 Active
DAVID CONRAD SITWELL FORTHLEASE LIMITED Director 1996-04-26 CURRENT 1996-04-12 Active
DAVID CONRAD SITWELL IAN WYNESS ADVERTISING LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
DAVID CONRAD SITWELL ARTAVIA ADVERTISING LIMITED Director 1994-09-08 CURRENT 1987-11-20 Active
DAVID CONRAD SITWELL STEED ADVERTISING LIMITED Director 1991-11-28 CURRENT 1989-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM 189 Shaftesbury Avenue London WC2H 8JR England
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-20AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM 1250 High Road London N20 0PB
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2002
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2002
2015-10-15AR0112/10/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2002
2014-10-27AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-27AD02Register inspection address changed from 100 High Street London N14 6EQ United Kingdom to 1250 High Road London N20 0PB
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2002
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM 100 High Street Southgate London N14 6EQ
2012-10-16AR0112/10/12 ANNUAL RETURN FULL LIST
2012-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-10-17AR0112/10/11 ANNUAL RETURN FULL LIST
2011-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-18AA01Current accounting period extended from 31/12/10 TO 31/03/11
2010-10-19AR0112/10/10 ANNUAL RETURN FULL LIST
2010-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-19AR0112/10/09 ANNUAL RETURN FULL LIST
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WALTON / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES CLARK / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONRAD SITWELL / 01/10/2009
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-29CERTNMCOMPANY NAME CHANGED MACDONALD SKEET LIMITED CERTIFICATE ISSUED ON 01/05/08
2007-12-10AUDAUDITOR'S RESIGNATION
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-17363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2006-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-26363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-03363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-02-03288bDIRECTOR RESIGNED
2004-10-25363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-20363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: UNIT 2-3 BADEN PLACE CROSBY ROW LONDON SE1 1YW
2001-11-05363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-02-01288bDIRECTOR RESIGNED
2001-02-01WRES01ADOPT ARTICLES 24/01/01
2001-02-01288bDIRECTOR RESIGNED
2001-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-01WRES13DIR POWERS-AGREEMENT 24/01/01
2001-02-01WRES01ALTER MEMORANDUM 24/01/01
2001-01-30395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17AUDAUDITOR'S RESIGNATION
2001-01-05288bDIRECTOR RESIGNED
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 35 KINGSWAY KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7DR
2000-12-29SRES01ALTER ARTICLES 15/12/00
2000-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-29225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to NETIZEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETIZEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1995-08-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-04-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETIZEN LIMITED

Intangible Assets
Patents
We have not found any records of NETIZEN LIMITED registering or being granted any patents
Domain Names

NETIZEN LIMITED owns 1 domain names.

mosaicsystem.co.uk  

Trademarks
We have not found any records of NETIZEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETIZEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as NETIZEN LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where NETIZEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETIZEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETIZEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.