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

NETSTAR UK LTD

Unit 7, Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, NG10 5QG,
Company Registration Number
04470822
Private Limited Company
Active

Company Overview

About Netstar Uk Ltd
NETSTAR UK LTD was founded on 2002-06-26 and has its registered office in Nottingham. The organisation's status is listed as "Active". Netstar Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NETSTAR UK LTD
 
Legal Registered Office
Unit 7, Interchange 25 Business Park Bostocks Lane
Sandiacre
Nottingham
NG10 5QG
Other companies in EC1R
 
Filing Information
Company Number 04470822
Company ID Number 04470822
Date formed 2002-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-19
Return next due 2025-06-02
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB798543270  
Last Datalog update: 2024-05-20 07:44:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETSTAR UK LTD
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 NETSTAR UK LTD

Current Directors
Officer Role Date Appointed
MITUN PATEL
Company Secretary 2002-06-28
MITUN PATEL
Director 2002-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
VICKESH PATEL
Director 2002-06-28 2016-03-10
CHIRAG PATEL
Director 2002-06-28 2012-07-14
RICHARD SULLIVAN
Director 2002-07-04 2002-09-16
ANNIE TERESA PELLATT
Company Secretary 2002-06-26 2002-07-01
JAMES MICHAEL PELLATT
Director 2002-06-26 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITUN PATEL NETSTAR GROUP LTD Director 2016-02-03 CURRENT 2016-02-03 Active
MITUN PATEL ALDERTON MEWS MANAGEMENT COMPANY LIMITED Director 2013-06-24 CURRENT 1996-04-03 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
2023-12-14DIRECTOR APPOINTED MR SPENCER LEA
2023-12-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HALSTEAD
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 044708220004
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-04-28Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-04-28AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-04AP01DIRECTOR APPOINTED MR JAMES STEVENTON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WHITTY
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044708220003
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2020-11-06MEM/ARTSARTICLES OF ASSOCIATION
2020-11-06RES01ADOPT ARTICLES 06/11/20
2020-10-29TM02Termination of appointment of Mitun Patel on 2020-10-23
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM C/O Curwens Llp Crossfield House Gladbeck Way Enfield EN2 7HT England
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MITUN PATEL
2020-10-29AP01DIRECTOR APPOINTED MR JONATHAN SIMON HARDY
2020-10-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 83 Clerkenwell Road London EC1R 5AG
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04PSC02Notification of Netstar Group Ltd as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 667
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 667
2016-07-26AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR VICKESH PATEL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 667
2015-07-14AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 146-148 Clerkenwell Road London EC1R 5DG
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 667
2014-07-16AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22SH03Purchase of own shares
2014-01-08RES09Resolution of authority to purchase a number of shares
2014-01-08SH06Cancellation of shares. Statement of capital on 2014-01-08 GBP 667
2013-08-05RES01ADOPT ARTICLES 05/08/13
2013-08-05SH10Particulars of variation of rights attached to shares
2013-07-25AR0115/06/13 ANNUAL RETURN FULL LIST
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKESH PATEL / 14/06/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MITUN PATEL / 14/06/2013
2013-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MITUN PATEL on 2013-06-14
2013-02-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22RES12VARYING SHARE RIGHTS AND NAMES
2012-11-22RES01ADOPT ARTICLES 13/11/2012
2012-11-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-07SH0607/11/12 STATEMENT OF CAPITAL GBP 834
2012-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHIRAG PATEL
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM BARNABAS HOUSE 325-331 HIGH ROAD ILFORD ESSEX IG1 1NR
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-06AR0115/06/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIRAG PATEL / 31/05/2012
2011-11-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-02AR0115/06/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MITUN PATEL / 01/07/2011
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MITUN PATEL / 01/07/2011
2011-01-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-22AR0115/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKESH PATEL / 15/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MITUN PATEL / 15/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIRAG PATEL / 15/06/2010
2009-08-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-09-30363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-09-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-23123NC INC ALREADY ADJUSTED 01/09/02
2008-09-23RES04GBP NC 100/1000 01/09/2002
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-26363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-15363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-09363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: UNIT 4 10-17 SEVEN WAYS PARADE WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6JX
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-22363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-11-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-18363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-10-01288bDIRECTOR RESIGNED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-07-08288bDIRECTOR RESIGNED
2002-07-08288bSECRETARY RESIGNED
2002-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment


Licences & Regulatory approval
We could not find any licences issued to NETSTAR UK LTD 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 NETSTAR UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-18 Outstanding TALLWOOD LIMITED
DEBENTURE 2008-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 NETSTAR UK LTD

Intangible Assets
Patents
We have not found any records of NETSTAR UK LTD registering or being granted any patents
Domain Names

NETSTAR UK LTD owns 41 domain names.

forestwhitmore.co.uk   hds-group.co.uk   hdstraining.co.uk   netstar.co.uk   netstargroup.co.uk   netstaritsupport.co.uk   netstarmail.co.uk   netstaruk.co.uk   team57.co.uk   tjmgroup.co.uk   vicaragefield.co.uk   human1.co.uk   humanone.co.uk   1stclassestates.co.uk   american-muscle-cars.co.uk   cash4groundrents.co.uk   castleportland.co.uk   elitehygiene.co.uk   fivestar-people.co.uk   footrepair.co.uk   glenmead.co.uk   p-recruitment.co.uk   raspberryrecruitment.co.uk   samsett.co.uk   shirtmeup.co.uk   urbanstrategic.co.uk   groundrents4cash.co.uk   groundrentsltd.co.uk   groundrentsplc.co.uk   groundrentsregis.co.uk   morgansloane.co.uk   peterslegal.co.uk   regisgroundrents.co.uk   housekeepingpersonnel.co.uk   housekeepingrecruitment.co.uk   portland-recruitment.co.uk   portlandr.co.uk   portrecruitment.co.uk   keepitsimplesoup.co.uk   jmrpromotions.co.uk   netstarsupport.co.uk  

Trademarks
We have not found any records of NETSTAR UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETSTAR UK LTD. 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 NETSTAR UK LTD 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 NETSTAR UK LTD 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.
Import/Export of Goods
Goods imported/exported by NETSTAR UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0097030000Original sculptures and statuary, in any material
2018-11-0097030000Original sculptures and statuary, in any material
2016-08-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-05-0184717030Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units)
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-05-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-01-0184717020Central storage units for automatic data-processing machines
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETSTAR UK LTD 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 NETSTAR UK LTD 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.