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

NETHOUSE TRADING LIMITED

MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG,
Company Registration Number
03920406
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nethouse Trading Ltd
NETHOUSE TRADING LIMITED was founded on 2000-02-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nethouse Trading 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
NETHOUSE TRADING LIMITED
 
Legal Registered Office
MILLENNIUM BRIDGE HOUSE
2 LAMBETH HILL
LONDON
ENGLAND
EC4V 4BG
Other companies in EC4M
 
Filing Information
Company Number 03920406
Company ID Number 03920406
Date formed 2000-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-01-27
Return next due 2018-02-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-12-12 05:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETHOUSE TRADING 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.

Company Officers of NETHOUSE TRADING LIMITED

Current Directors
Officer Role Date Appointed
GAVIN KENNETH TAGG
Company Secretary 2016-07-31
DAVID SAMUEL PETER FIRTH
Director 2001-05-01
JOHN LOGAN MARSHALL III
Director 2016-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BRIANT
Director 2016-07-31 2017-05-31
DAVID SAMUEL PETER FIRTH
Company Secretary 2012-08-31 2016-07-31
PATRICK SINCLAIR
Company Secretary 2010-11-30 2012-08-31
NIGEL ROBERT LINTON
Company Secretary 2009-01-31 2010-11-30
PATRICIA FRANCES MARCHANT
Company Secretary 2005-07-06 2009-01-31
GARY BROWNING
Director 2002-11-11 2008-02-28
GRAHAM WILLIS BUCK
Company Secretary 2004-01-20 2005-07-12
JOSEPH JAMES HANLY
Company Secretary 2003-03-31 2004-01-20
SUSAN DIANE NOBLE
Company Secretary 2002-10-02 2003-03-31
ANDREW JOHN DOWNING
Director 2001-05-01 2002-11-11
LUKE MULEKEZI MALONE
Director 2000-02-25 2002-11-11
PENELOPE ANN RINGROSE
Company Secretary 2000-02-28 2002-10-02
PENELOPE ANN RINGROSE
Director 2001-05-01 2002-10-02
HAROLD WAYNE
Nominated Secretary 2000-02-07 2000-02-26
YVONNE WAYNE
Nominated Director 2000-02-07 2000-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SAMUEL PETER FIRTH BEST OF THE BEST PLC Director 2018-01-01 CURRENT 1999-04-20 Active
DAVID SAMUEL PETER FIRTH PARTWAY GROUP PLC Director 2016-09-14 CURRENT 1998-04-02 Active
DAVID SAMUEL PETER FIRTH WMH ASSOCIATES LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
DAVID SAMUEL PETER FIRTH 360 EDUCATION LIMITED Director 2015-06-29 CURRENT 2010-07-21 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH 360 DEGREES ADVERTISING LIMITED Director 2015-06-29 CURRENT 2010-02-24 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH CAREER CAFE LIMITED Director 2015-06-29 CURRENT 1998-03-18 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH 360 ADSFAB LIMITED Director 2015-06-29 CURRENT 2001-05-15 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH CEDAR TM LIMITED Director 2014-04-01 CURRENT 1997-03-24 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH PENNA CONSULTING (NI) LIMITED Director 2014-03-31 CURRENT 1995-11-13 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH WORKING TRANSITIONS LIMITED Director 2014-02-28 CURRENT 1993-04-06 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED Director 2014-02-28 CURRENT 1994-09-20 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH PENNA BOARD SERVICES LIMITED Director 2014-02-28 CURRENT 2002-03-07 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH SAVILE GROUP PLC Director 2014-02-10 CURRENT 1992-01-09 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH FAIRPLACE CEDAR LIMITED Director 2014-02-10 CURRENT 1999-12-08 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH SGFS LIMITED Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2014-04-08
DAVID SAMUEL PETER FIRTH MARKETING UNLEASHED LIMITED Director 2007-10-16 CURRENT 2006-11-15 Dissolved 2014-10-02
DAVID SAMUEL PETER FIRTH TALISMAN INFORMATION SYSTEMS TRUSTEES LIMITED Director 2005-07-07 CURRENT 1998-04-08 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH SHERMAN SERVICES LIMITED Director 2005-07-07 CURRENT 1979-09-10 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PORTRUSH RESOURCING LIMITED Director 2005-07-07 CURRENT 1993-06-30 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA TRUSTEES LIMITED Director 2005-07-07 CURRENT 1994-06-23 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH GROUP COUNSELLING SERVICES PLC Director 2005-07-07 CURRENT 1990-06-05 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA EXECUTIVE COACHING LIMITED Director 2005-07-07 CURRENT 1981-10-09 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH PENNA BBM LIMITED Director 2005-07-07 CURRENT 1986-07-21 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH MERIDIAN CONSULTING LIMITED Director 2005-07-07 CURRENT 1991-04-10 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH PENNA SANDERS & SIDNEY LIMITED Director 2004-09-10 CURRENT 2001-08-03 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH THE RESOURCING CENTRE LIMITED Director 2004-06-11 CURRENT 1997-11-24 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH CENTURY RESOURCES LTD Director 2002-02-20 CURRENT 2001-12-12 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH GHN LIMITED Director 2001-11-20 CURRENT 1982-11-15 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH PENNA CONSULTANTS LIMITED Director 2001-03-08 CURRENT 2001-03-08 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH CRANE DAVIES LIMITED Director 2001-03-08 CURRENT 2001-03-08 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA ASSESSMENT LIMITED Director 2001-03-05 CURRENT 2001-03-05 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA CAREER CONSULTING LIMITED Director 2001-03-05 CURRENT 2001-03-05 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA EXECUTIVE DEVELOPMENT LIMITED Director 2001-03-05 CURRENT 2001-03-05 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA EXECUTIVE SELECTION LIMITED Director 2001-03-05 CURRENT 2001-03-05 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA HUMAN CAPITAL MANAGEMENT LIMITED Director 2001-03-05 CURRENT 2001-03-05 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA INTERIM LIMITED Director 2001-03-05 CURRENT 2001-03-05 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA RESOURCING SOLUTIONS LIMITED Director 2001-03-05 CURRENT 2001-03-05 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA HOLDINGS LIMITED Director 2001-01-23 CURRENT 2001-01-23 Dissolved 2017-02-28
DAVID SAMUEL PETER FIRTH PENNA INTERNATIONAL LIMITED Director 2000-11-01 CURRENT 2000-10-31 Active - Proposal to Strike off
DAVID SAMUEL PETER FIRTH ASTORG RECRUITMENT LIMITED Director 2000-08-08 CURRENT 1996-09-13 Dissolved 2014-06-15
DAVID SAMUEL PETER FIRTH PENNA CHANGE CONSULTING LIMITED Director 2000-06-01 CURRENT 1985-11-11 Dissolved 2018-01-09
DAVID SAMUEL PETER FIRTH SELBY MILLSMITH LIMITED Director 2000-01-01 CURRENT 1985-04-12 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III TALISMAN INFORMATION SYSTEMS TRUSTEES LIMITED Director 2016-07-31 CURRENT 1998-04-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PORTRUSH RESOURCING LIMITED Director 2016-07-31 CURRENT 1993-06-30 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA ASSESSMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CAREER CONSULTING LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CONSULTANTS LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE DEVELOPMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SELECTION LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HOLDINGS LIMITED Director 2016-07-31 CURRENT 2001-01-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HUMAN CAPITAL MANAGEMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA INTERIM LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA RESOURCING SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA SANDERS & SIDNEY LIMITED Director 2016-07-31 CURRENT 2001-08-03 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA TRUSTEES LIMITED Director 2016-07-31 CURRENT 1994-06-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III GROUP COUNSELLING SERVICES PLC Director 2016-07-31 CURRENT 1990-06-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CRANE DAVIES LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CENTURY RESOURCES LTD Director 2016-07-31 CURRENT 2001-12-12 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 EDUCATION LIMITED Director 2016-07-31 CURRENT 2010-07-21 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 DEGREES ADVERTISING LIMITED Director 2016-07-31 CURRENT 2010-02-24 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE COACHING LIMITED Director 2016-07-31 CURRENT 1981-10-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III GHN LIMITED Director 2016-07-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SELBY MILLSMITH LIMITED Director 2016-07-31 CURRENT 1985-04-12 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BBM LIMITED Director 2016-07-31 CURRENT 1986-07-21 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MERIDIAN CONSULTING LIMITED Director 2016-07-31 CURRENT 1991-04-10 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SAVILE GROUP PLC Director 2016-07-31 CURRENT 1992-01-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III WORKING TRANSITIONS LIMITED Director 2016-07-31 CURRENT 1993-04-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED Director 2016-07-31 CURRENT 1994-09-20 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SEARCH LIMITED Director 2016-07-31 CURRENT 1995-05-25 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III THE RESOURCING CENTRE LIMITED Director 2016-07-31 CURRENT 1997-11-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III CAREER CAFE LIMITED Director 2016-07-31 CURRENT 1998-03-18 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III FAIRPLACE CEDAR LIMITED Director 2016-07-31 CURRENT 1999-12-08 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III 360 ADSFAB LIMITED Director 2016-07-31 CURRENT 2001-05-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BOARD SERVICES LIMITED Director 2016-07-31 CURRENT 2002-03-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CONSULTING (NI) LIMITED Director 2016-07-31 CURRENT 1995-11-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CHANGE CONSULTING LIMITED Director 2016-07-31 CURRENT 1985-11-11 Dissolved 2018-01-09
JOHN LOGAN MARSHALL III CEDAR TM LIMITED Director 2016-07-31 CURRENT 1997-03-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA MANAGEMENT SERVICES PLC Director 2016-07-31 CURRENT 1973-08-22 Active
JOHN LOGAN MARSHALL III PENNA CONSULTING LIMITED Director 2016-07-31 CURRENT 1996-01-02 Active
JOHN LOGAN MARSHALL III PENNA PLC Director 2016-07-31 CURRENT 1985-05-31 Active
JOHN LOGAN MARSHALL III ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PONTOON EUROPE LIMITED Director 2015-10-01 CURRENT 1997-07-07 Active
JOHN LOGAN MARSHALL III MEDECO DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1986-02-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AJILON (UK) LIMITED Director 2015-10-01 CURRENT 1979-11-01 Active
JOHN LOGAN MARSHALL III ADECCO ALFRED MARKS LIMITED Director 2015-10-01 CURRENT 1963-12-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III BADENOCH AND CLARK LIMITED Director 2015-10-01 CURRENT 1978-03-07 Active
JOHN LOGAN MARSHALL III OLSTEN (U.K.) HOLDINGS LIMITED Director 2015-10-01 CURRENT 1990-10-11 Active
JOHN LOGAN MARSHALL III GLOTEL HOLDINGS LIMITED Director 2015-10-01 CURRENT 1994-10-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MPS GROUP INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1997-05-21 Active
JOHN LOGAN MARSHALL III JUDD FARRIS LIMITED Director 2015-10-01 CURRENT 2000-04-05 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AKKODIS LIMITED Director 2015-10-01 CURRENT 1989-10-24 Active
JOHN LOGAN MARSHALL III SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2015-10-01 CURRENT 1985-06-19 Active
JOHN LOGAN MARSHALL III OFFICE ANGELS LIMITED Director 2015-10-01 CURRENT 1986-02-03 Active
JOHN LOGAN MARSHALL III MODIS EUROPE LIMITED Director 2015-10-01 CURRENT 1986-04-25 Active
JOHN LOGAN MARSHALL III SPRING GROUP LIMITED Director 2015-10-01 CURRENT 1957-09-06 Active
JOHN LOGAN MARSHALL III ROEVIN-KPJ LIMITED Director 2015-10-01 CURRENT 1974-07-17 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MODIS INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1982-03-29 Active
JOHN LOGAN MARSHALL III COMPUTER PEOPLE LIMITED Director 2015-10-01 CURRENT 1984-11-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SPRING PERSONNEL LIMITED Director 2015-10-01 CURRENT 2000-12-01 Active - Proposal to Strike off

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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-04DS01Application to strike the company off the register
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2017-04-24AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 339.89
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26TM02Termination of appointment of David Samuel Peter Firth on 2016-07-31
2016-08-26AP03Appointment of Mr Gavin Kenneth Tagg as company secretary on 2016-07-31
2016-08-15AP01DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III
2016-08-12AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM 5 Fleet Place 3rd Floor London EC4M 7rd
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 339.89
2016-02-02AR0127/01/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 339.89
2015-01-27AR0127/01/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 339.89
2014-02-26AR0127/01/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0127/01/13 ANNUAL RETURN FULL LIST
2013-01-31AP03Appointment of Mr David Samuel Peter Firth as company secretary
2013-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK SINCLAIR
2012-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-13AR0127/01/12 ANNUAL RETURN FULL LIST
2011-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-02AP03SECRETARY APPOINTED MR PATRICK SINCLAIR
2011-02-02AR0127/01/11 FULL LIST
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LINTON
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM ST MARY'S COURT, 3RD FLOOR 20 ST MARY AT HILL LONDON EC3R 8EE
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-02AR0127/01/10 FULL LIST
2009-09-28AA31/03/09 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY PATRICIA MARCHANT
2009-02-23288aSECRETARY APPOINTED MR NIGEL ROBERT LINTON
2008-07-16AA31/03/08 TOTAL EXEMPTION FULL
2008-03-15363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR GARY BROWNING
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-07363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 15 WELBECK STREET LONDON W1G 9XT
2006-04-12363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288bSECRETARY RESIGNED
2005-02-02363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-05288aNEW SECRETARY APPOINTED
2004-03-05288bSECRETARY RESIGNED
2004-02-25363(288)SECRETARY RESIGNED
2004-02-25363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-16288bSECRETARY RESIGNED
2003-04-16288aNEW SECRETARY APPOINTED
2003-03-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-10363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-01-16RES12VARYING SHARE RIGHTS AND NAMES
2003-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-09288aNEW DIRECTOR APPOINTED
2002-11-22288bDIRECTOR RESIGNED
2002-11-22288aNEW SECRETARY APPOINTED
2002-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-22288bDIRECTOR RESIGNED
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: HODYS PLACE MANOR ROAD WICKHAMFORD EVESHAM WORCESTERSHIRE WR11 7SA
2002-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/02
2002-02-21363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-05-29225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-05-29RES12VARYING SHARE RIGHTS AND NAMES
2001-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-2988(2)RAD 10/05/01--------- £ SI 33589@.01=335 £ IC 4/339
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 2ND FLOOR 63 MARCHMONT STREET LONDON WC1N 1AP
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-16363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-04-17288aNEW DIRECTOR APPOINTED
2000-03-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to NETHOUSE TRADING 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 NETHOUSE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-10 Outstanding PENNA CONSULTING PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 2,116,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 NETHOUSE TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 340
Shareholder Funds 2012-04-01 £ 2,116,210

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NETHOUSE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETHOUSE TRADING LIMITED
Trademarks
We have not found any records of NETHOUSE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETHOUSE TRADING 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 (78300 - Human resources provision and management of human resources functions) as NETHOUSE TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NETHOUSE TRADING 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 NETHOUSE TRADING 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 NETHOUSE TRADING 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.