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

NETONOMY LIMITED

GRAHAME RIGG (XURA), READING INTERNATIONAL BUSINESS PARK PART SPUR AG, XURA, READING, RG2 6DH,
Company Registration Number
03805017
Private Limited Company
Active

Company Overview

About Netonomy Ltd
NETONOMY LIMITED was founded on 1999-07-12 and has its registered office in Reading. The organisation's status is listed as "Active". Netonomy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NETONOMY LIMITED
 
Legal Registered Office
GRAHAME RIGG (XURA)
READING INTERNATIONAL BUSINESS PARK PART SPUR AG
XURA
READING
RG2 6DH
Other companies in WC2R
 
Filing Information
Company Number 03805017
Company ID Number 03805017
Date formed 1999-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:53:16
Primary Source:Companies House
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 NETONOMY LIMITED
The following companies were found which have the same name as NETONOMY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETONOMY PTY LTD VIC 3150 Active Company formed on the 1987-06-19
Netonomy, Inc. Delaware Unknown

Company Officers of NETONOMY LIMITED

Current Directors
Officer Role Date Appointed
ROY SHIMON LURIA
Company Secretary 2012-11-21
MICHAEL KNOBLOCH
Director 2015-10-09
ROY SHIMON LURIA
Director 2012-11-21
ROBIN JAMES THORN
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN MURRAY
Director 2016-09-23 2017-03-31
PAUL KEVIN MCDERMOTT
Director 2015-10-09 2016-09-23
JACKY WU
Director 2015-10-09 2016-09-23
DENIS BERNAERT
Director 2012-11-21 2015-10-09
SHAWN CHRISTIAN RATHJE
Director 2012-11-21 2015-10-09
BERND CHRISTIAN ZACHARIAS-LANGHANS
Director 2011-06-13 2015-10-09
JOEL ELLIS LEGON
Director 2009-06-30 2012-10-31
SHEFALI ASHOK SHAH
Director 2011-06-13 2012-10-31
STUART EVELEIGH
Director 2009-05-20 2011-03-31
NICHOLAS ARTHUR JONATHAN WILLEY
Company Secretary 2009-05-20 2011-01-31
URBAN GILLSTROM
Director 2009-05-20 2009-11-10
TAMAR VERBER
Director 2009-05-20 2009-06-30
REUVEN FRIEDMAN
Company Secretary 2007-08-09 2009-04-30
REUVEN FRIEDMAN
Director 2007-08-09 2009-04-30
ZIV LEITMAN
Director 2007-08-07 2009-04-30
XAVIER ROGER MAURICE HAFFREINGUE
Company Secretary 2005-12-05 2007-07-31
JOHN EMERY BALL
Director 1999-08-11 2007-07-31
VINCENT JEAN BAPTISTE HENRI CABANEL
Company Secretary 2005-08-01 2005-12-02
XAVIER ROGER MAURICE HAFFREINGUE
Company Secretary 2002-11-30 2005-08-01
MARK RICHARD NORMAN CALLEN
Director 1999-10-01 2005-01-31
JEAN BAPTISTE CECCALDI
Company Secretary 2002-08-30 2002-11-30
PHILIP KENNETH DEAN
Company Secretary 2000-08-01 2002-08-30
JOHN CHARLES HUGHES
Company Secretary 1999-08-11 2000-08-01
JULIA LOUISE ADAMS
Company Secretary 1999-07-12 1999-08-11
KEITH EDWARD LEWINGTON
Director 1999-07-12 1999-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KNOBLOCH MAVENIR SYSTEMS LIMITED Director 2016-09-26 CURRENT 1992-03-03 Active
MICHAEL KNOBLOCH MAVENIR LIMITED Director 2016-09-26 CURRENT 2007-05-22 Liquidation
MICHAEL KNOBLOCH MAVENIR GLOBAL LIMITED Director 2016-09-26 CURRENT 2014-09-05 Active
MICHAEL KNOBLOCH MAVENIR UK HOLDINGS Director 2015-10-09 CURRENT 1992-06-15 Active
MICHAEL KNOBLOCH MAVENIR UK LTD Director 2015-10-09 CURRENT 1998-12-14 Liquidation
ROY SHIMON LURIA MAVENIR UK HOLDINGS Director 2012-11-22 CURRENT 1992-06-15 Active
ROY SHIMON LURIA MAVENIR UK LTD Director 2012-11-21 CURRENT 1998-12-14 Liquidation
ROBIN JAMES THORN MAVENIR SYSTEMS UK LIMITED Director 2017-02-28 CURRENT 2002-03-07 Active
ROBIN JAMES THORN MAVENIR SYSTEMS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2004-07-16 Liquidation
ROBIN JAMES THORN STOKE UK LIMITED Director 2017-02-28 CURRENT 2005-06-14 Liquidation
ROBIN JAMES THORN MAVENIR SYSTEMS LIMITED Director 2016-09-26 CURRENT 1992-03-03 Active
ROBIN JAMES THORN MAVENIR LIMITED Director 2016-09-26 CURRENT 2007-05-22 Liquidation
ROBIN JAMES THORN MAVENIR GLOBAL LIMITED Director 2016-09-26 CURRENT 2014-09-05 Active
ROBIN JAMES THORN MAVENIR UK HOLDINGS Director 2016-09-23 CURRENT 1992-06-15 Active
ROBIN JAMES THORN MAVENIR UK LTD Director 2016-09-23 CURRENT 1998-12-14 Liquidation

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
2024-03-2131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-10-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-10-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-10-19AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-09-18TM02Termination of appointment of Roy Shimon Luria on 2019-08-15
2019-09-17AP01DIRECTOR APPOINTED MR CHARLES SCOTT GILBERT
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY SHIMON LURIA
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-10AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038050170002
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038050170003
2018-04-27PSC02Notification of Mavenir Systems Limited as a person with significant control on 2018-03-06
2018-04-27PSC07CESSATION OF MAVENIR UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-17PSC02Notification of Mavenir Uk Ltd as a person with significant control on 2016-08-19
2017-07-12CH03SECRETARY'S DETAILS CHNAGED FOR ROY SHIMIN LURIA on 2017-07-11
2017-07-11CH01Director's details changed for Roy Shimon Luria on 2017-07-11
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MURRAY
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038050170003
2016-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-09-26AP01DIRECTOR APPOINTED GLEN MURRAY
2016-09-26AP01DIRECTOR APPOINTED MR ROBIN JAMES THORN
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCDERMOTT
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JACKY WU
2016-09-09MEM/ARTSARTICLES OF ASSOCIATION
2016-09-09RES01ADOPT ARTICLES 09/09/16
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038050170002
2016-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 6170461
2016-07-20AR0126/06/16 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 40 Gracechurch Street London EC3V 0BT
2015-12-15AP01DIRECTOR APPOINTED MICHAEL KNOBLOCH
2015-12-02AP01DIRECTOR APPOINTED PAUL KEVIN MCDERMOTT
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN RATHJE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BERNAERT
2015-11-27AP01DIRECTOR APPOINTED JACKY WU
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BERND ZACHARIAS-LANGHANS
2015-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 6170461
2015-07-22AR0126/06/15 FULL LIST
2015-07-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM ADELPHI BUILDING 1-11 JOHN ADAM STREET LONDON WC2N 6HT
2014-09-25RP04SECOND FILING WITH MUD 26/06/14 FOR FORM AR01
2014-09-25ANNOTATIONClarification
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 6170461
2014-09-04AR0126/06/14 FULL LIST
2014-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2013-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-07-11AR0126/06/13 FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOEL LEGON
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SHEFALI SHAH
2013-01-04AP01DIRECTOR APPOINTED ROY SHIMON LURIA
2013-01-04AP03SECRETARY APPOINTED ROY SHIMIN LURIA
2013-01-04AP01DIRECTOR APPOINTED DENIS BERNAERT
2013-01-04AP01DIRECTOR APPOINTED SHAWN CHRISTIAN RATHJE
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEFALI ASHOK SHAH / 01/06/2012
2012-07-06AR0126/06/12 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-07-06AR0126/06/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED SHEFALI ASHOK SHAH
2011-06-27AP01DIRECTOR APPOINTED BERND CHRISTIAN ZACHARIAS-LANGHANS
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART EVELEIGH
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WILLEY
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ELLIS LEGON / 01/12/2010
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ARTHUR JONATHAN WILLEY / 01/12/2010
2010-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-08AD02SAIL ADDRESS CREATED
2010-07-08AR0126/06/10 FULL LIST
2010-05-22DISS40DISS40 (DISS40(SOAD))
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR URBAN GILLSTROM
2010-03-02GAZ1FIRST GAZETTE
2009-07-31288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY REUVEN FRIEDMAN LOGGED FORM
2009-07-31288aDIRECTOR APPOINTED STUART EVELEIGH LOGGED FORM
2009-07-30363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2009-07-28288aDIRECTOR APPOINTED JOEL ELLIS LEGON
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR TAMAR VERBER
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR ZIV LEITMAN
2009-06-12288aSECRETARY APPOINTED NICHOLAS ARTHUR JONATHAN WILLEY
2009-06-12288aDIRECTOR APPOINTED URBAN GILLSTROM
2009-06-12288aDIRECTOR APPOINTED TAMAR VERBER
2009-06-12353LOCATION OF REGISTER OF MEMBERS
2009-06-12363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2009-06-12363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2009-06-01123NC INC ALREADY ADJUSTED 30/01/09
2009-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-01RES04GBP NC 1000000/10000000 29/01/2008
2009-06-0188(2)AD 30/01/08 GBP SI 5870641@1=5870641 GBP IC 300000/6170641
2009-02-17GAZ1FIRST GAZETTE
2008-02-03225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288bSECRETARY RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 8 DUNCANNON STREET, LONDON, WC2N 4JF
2006-09-28363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-02-08288aNEW SECRETARY APPOINTED
2006-01-27288bSECRETARY RESIGNED
2005-09-28363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NETONOMY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-02
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against NETONOMY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding CERBERUS BUSINESS FINANCE, LLC
2016-08-19 Outstanding CERBERUS BUSINESS FINANCE, LLC
GUARANTEE & DEBENTURE 2005-07-12 Satisfied NOBLE VENTURE FINANCE I LIMITED
Intangible Assets
Patents
We have not found any records of NETONOMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETONOMY LIMITED
Trademarks
We have not found any records of NETONOMY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETONOMY 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 (62020 - Information technology consultancy activities) as NETONOMY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where NETONOMY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNETONOMY LIMITEDEvent Date2010-03-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyNETONOMY LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETONOMY 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 NETONOMY 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.