Company Information for NETTITUDE LTD
1, TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, B37 7ES,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NETTITUDE LTD | |
Legal Registered Office | |
1, TRINITY PARK BICKENHILL LANE BIRMINGHAM B37 7ES Other companies in CV31 | |
Company Number | 04705154 | |
---|---|---|
Company ID Number | 04705154 | |
Date formed | 2003-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB184517196 |
Last Datalog update: | 2025-01-05 09:07:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NETTITUDE FORENSICS LIMITED | 1, Trinity Park Bickenhill Lane Birmingham B37 7ES | Active - Proposal to Strike off | Company formed on the 2012-10-02 | |
![]() |
NETTITUDE LIMITED | Active | Company formed on the 2017-03-30 | |
![]() |
NETTITUDE INCORPORATED | California | Unknown | |
![]() |
Nettitude, Inc. | Delaware | Unknown | |
![]() |
NETTITUDE, INC. | 810 7TH AVE STE 1110 NEW YORK NY 10019 | Franchise Tax Not Established | Company formed on the 2022-07-20 |
![]() |
NETTITUDES LLC | Georgia | Unknown | |
![]() |
NETTITUDES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY LOUISE GERRARD |
||
PAUL RUSSELL BUTCHER |
||
ROWLAND ALEXANDER JOHNSON |
||
JAMES IAN PINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY JOHNSON |
Company Secretary | ||
BENJAMIN JOHN DENSHAM |
Director | ||
DAVID STEPHEN ELLIS |
Director | ||
MITCHELL CUNNINGHAM TITLEY |
Director | ||
MARTIN ROBERT WATTS |
Director | ||
RICHARD GRAHAM LOWN |
Director | ||
RICHARD CHARLES BEDDOW |
Director | ||
KERRY JOHNSON |
Director | ||
BARRY HESK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREAT2ALERT LIMITED | Director | 2018-03-15 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
NETTITUDE FORENSICS LIMITED | Director | 2018-03-15 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
INDEPENDENT INTERNATIONAL ORGANISATION FOR ASSURANCE LIMITED | Director | 2018-01-04 | CURRENT | 2005-08-26 | Active | |
KMARS LIMITED | Director | 2016-06-01 | CURRENT | 2015-10-12 | Active | |
CREST (INTERNATIONAL) | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
CREST (GB) LTD | Director | 2015-03-13 | CURRENT | 2006-12-11 | Active - Proposal to Strike off | |
THREAT2ALERT LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
NETTITUDE FORENSICS LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
PDR INVESTMENT PROPERTY LIMITED | Director | 1997-05-06 | CURRENT | 1997-05-06 | Active | |
LRQA GROUP LIMITED | Director | 2018-03-31 | CURRENT | 1975-06-26 | Active | |
LRQA LIMITED | Director | 2018-03-31 | CURRENT | 1985-01-21 | Active | |
THREAT2ALERT LIMITED | Director | 2018-03-15 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
NETTITUDE FORENSICS LIMITED | Director | 2018-03-15 | CURRENT | 2012-10-02 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Graduate Cyber Security Penetration Tester | Leamington Spa | *Considering a career in Cyber Security?* *We are looking for elite individuals!* That doesnt just mean people with a cyber security focused degree or | |
1st Line Security Analyst SOC | Leamington Spa | 1st Line Security Analyst SOC Cyber Security. Nettitude is expanding our Managed Security Service consequently we are seeking 1st Line SOC Security Analysts | |
Internal Account Manager Sales | Leamington Spa | Opportunity to double your income potential with O.T.E. The role will involve speaking to external customers and working closely with members of our Sales &... | |
Strategic Key Account Manager Cyber Security London | London | *Strategic Key Account Manager (Cyber Security)* *London 50,000 - 70,000 + uncapped OTE (potential to double income) Permanent* Award winning cyber | |
Web Developer | Leamington Spa | OWASP Top 10 inc XSS, HTTPS, SQL Injections, Session Hijacking, etc). Nettitude is seeking a Web Developer to join our team due to continued growth.... | |
2nd Line SOC Senior Security Analyst | Leamington Spa | Nettitude is expanding our Managed Security Service - consequently we are seeking a 2nd / 3rd line SOC Senior Security Analyst to join our SOC team based in | |
1st Line SOC Security Analyst | Leamington Spa | This is a fantastic opportunity for a recent Graduate with a relevant Computer Science Degree (or equivalent experience) with good networking knowledge to join... | |
NOC Engineer / Consultant - Network Design | Leamington Spa | Were looking for a driven individual who is highly organised and has a desire to learn and grow within the role. The main focus of the role is to provide a | |
Principal Security Consultant QSA Home Based PCI DSS Cyber Security | Leamington Spa | Principal / Senior Security Consultant QSA PCI DSS CCP. GRC. Governance, Risk & Compliance, Home Based. We are looking for an experienced security consultant | |
Graduate Cyber Security Programme Penetration Tester | Leamington Spa | *Considering a career in Cyber Security?* *We are looking for elite individuals!* That doesnt just mean people with a cyber security focused degree or | |
NOC Engineer / Consultant / Palo Alto | London | Were looking for a driven individual who is highly organised and has a desire to learn and grow within the role. The main focus of the role is to provide a | |
Technology Graduate Development Programme | Leamington Spa | Conducting social engineering. We understand the need for achieving a good work-life balance and consequently offer a flexible working environment with home... | |
Information Security Graduate Programme | Leamington Spa | O *Work-Life Balance*. O *An Award Winning Cyber Security & Risk Management Consultancy*. We are running a dedicated Graduate Programme and are interested in... |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL BUTCHER | ||
Director's details changed for Mr Paul Russell Butcher on 2023-03-01 | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Russell Butcher on 2021-11-12 | |
AA01 | Current accounting period extended from 30/06/22 TO 31/12/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047051540003 | |
TM02 | Termination of appointment of Shazna Karim on 2022-05-11 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM 71 Fenchurch Street London EC3M 4BS England | ||
Termination of appointment of Tracey Anne Bigmore on 2021-12-02 | ||
Appointment of Ms Shazna Karim as company secretary on 2021-12-02 | ||
Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-12-02 | ||
PSC05 | Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-12-02 | |
AP03 | Appointment of Ms Shazna Karim as company secretary on 2021-12-02 | |
TM02 | Termination of appointment of Tracey Anne Bigmore on 2021-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM 71 Fenchurch Street London EC3M 4BS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KAREN BOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWLAND ALEXANDER JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Tracey Anne Bigmore as company secretary on 2019-02-04 | |
TM02 | Termination of appointment of Ashley Louise Gerrard on 2019-01-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 196789 | |
SH01 | 15/03/18 STATEMENT OF CAPITAL GBP 196789 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL CUNNINGHAM TITLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DENSHAM | |
PSC07 | CESSATION OF ROWLAND ALEXANDER JOHNSON AS A PSC | |
PSC07 | CESSATION OF KERRY JOHNSON AS A PSC | |
AP03 | Appointment of Miss Ashley Louise Gerrard as company secretary on 2018-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/18 FROM 1 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ | |
AP01 | DIRECTOR APPOINTED MR JAMES IAN PINDER | |
AP01 | DIRECTOR APPOINTED MR PAUL RUSSELL BUTCHER | |
TM02 | Termination of appointment of Kerry Johnson on 2018-03-15 | |
RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
ANNOTATION | Clarification | |
PSC02 | Notification of Lloyd's Register Inspection Limited as a person with significant control on 2018-03-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047051540001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047051540002 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY JOHNSON | |
AP01 | DIRECTOR APPOINTED MR DAVID STEPHEN ELLIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM LOWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
LATEST SOC | 09/10/16 STATEMENT OF CAPITAL;GBP 161070 | |
SH01 | 24/08/16 STATEMENT OF CAPITAL GBP 161070.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR RICHARD GRAHAM LOWN | |
AP01 | DIRECTOR APPOINTED MR MITCHELL CUNNINGHAM TITLEY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDDOW | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 83126 | |
AR01 | 31/10/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047051540002 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 83126 | |
SH01 | 16/03/15 STATEMENT OF CAPITAL GBP 83126 | |
RES14 | CAPITALISE THE SUM OF £83037 16/03/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 89 | |
AR01 | 31/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN DENSHAM | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 27/03/2014 | |
RES13 | CAPITALISATION 27/03/2014 | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 89 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES BEDDOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY JOHNSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047051540001 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 29/05/13 STATEMENT OF CAPITAL GBP 50 | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT WATTS / 20/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM FOSSE HOUSE FOSSE WAY LEAMINGTON SPA WARWICKSHIRE CV31 1XG | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTIN ROBERT WATTS | |
AP01 | DIRECTOR APPOINTED KERRY JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY HESK | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND ALEXANDER JOHNSON / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HESK / 20/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 1 ATHENA COURT ATHENA DRIVE TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6RT | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM FOSSE HOUSE, FOSSE WAY RADFORD SEMELE LEAMINGTON SPA CV31 1XG | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 NETTITUDE LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Huntingdonshire District Council | |
|
I C T Services |
Huntingdonshire District Council | |
|
Equipment Maintenance |
Huntingdonshire District Council | |
|
Equipment Maintenance |
Huntingdonshire District Council | |
|
Equipment Maintenance |
Lancaster City Council | |
|
Infrastructure - Update & Maintenance |
Lancaster City Council | |
|
Infrastructure - Update & Maintenance |
Lancaster City Council | |
|
Infrastructure - Update & Maintenance |
Epsom & Ewell Borough Council | |
|
ICT |
Selby District Council | |
|
Repair, Service, Maintenance |
Epsom & Ewell Borough Council | |
|
IT support contract |
Epsom & Ewell Borough Council | |
|
ICT |
Huntingdonshire District Council | |
|
Equipment Maintenance |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Hampshire County Council | |
|
IT Equipment - Software |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Dublin City Council | Computer-related services | 2013/08/07 | EUR 400,000 |
Provision of Information Security Services for the Local Authority Sector - This Framework has been established from the 7th of August 2013 - the following companies have been admitted to this Framework Espion Ltd, Rits, Ward solutions, PWC and Nettitude Ltd - 10 offers were received. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |