Netmatters Ltd was registered on 05 November 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Greer, Adam Edward, Gulliver, Christopher Thomas, Gulliver, James William Ian, Lancaster, Thomas, Peacock, Elliott Gibson, Temple Secretaries Limited, Wright, Jason Peter are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREER, Adam Edward | 15 December 2017 | - | 1 |
GULLIVER, Christopher Thomas | 05 November 2008 | - | 1 |
GULLIVER, James William Ian | 05 November 2008 | - | 1 |
LANCASTER, Thomas | 30 September 2019 | - | 1 |
PEACOCK, Elliott Gibson | 13 September 2016 | - | 1 |
WRIGHT, Jason Peter | 21 August 2015 | 08 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 05 November 2008 | 05 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 23 January 2020 | |
SH01 - Return of Allotment of shares | 04 December 2019 | |
SH01 - Return of Allotment of shares | 15 November 2019 | |
RESOLUTIONS - N/A | 23 October 2019 | |
SH01 - Return of Allotment of shares | 17 October 2019 | |
SH01 - Return of Allotment of shares | 17 October 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 October 2019 | |
MR04 - N/A | 07 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
MR01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 07 March 2019 | |
CS01 - N/A | 30 January 2019 | |
MR01 - N/A | 27 November 2018 | |
MR01 - N/A | 23 October 2018 | |
MR01 - N/A | 14 September 2018 | |
SH01 - Return of Allotment of shares | 30 August 2018 | |
AA - Annual Accounts | 10 May 2018 | |
PSC04 - N/A | 01 May 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
PSC04 - N/A | 01 May 2018 | |
CH03 - Change of particulars for secretary | 01 May 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
CS01 - N/A | 16 January 2018 | |
SH01 - Return of Allotment of shares | 03 January 2018 | |
AP01 - Appointment of director | 19 December 2017 | |
CS01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 17 November 2016 | |
MR01 - N/A | 13 October 2016 | |
AP01 - Appointment of director | 19 September 2016 | |
TM01 - Termination of appointment of director | 08 August 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AP01 - Appointment of director | 21 August 2015 | |
AA - Annual Accounts | 16 June 2015 | |
SH01 - Return of Allotment of shares | 19 December 2014 | |
AR01 - Annual Return | 06 November 2014 | |
SH03 - Return of purchase of own shares | 16 October 2014 | |
SH06 - Notice of cancellation of shares | 07 October 2014 | |
RESOLUTIONS - N/A | 01 October 2014 | |
AA - Annual Accounts | 30 June 2014 | |
RESOLUTIONS - N/A | 27 February 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 27 February 2014 | |
CC04 - Statement of companies objects | 27 February 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AD01 - Change of registered office address | 01 October 2013 | |
AA - Annual Accounts | 28 June 2013 | |
RESOLUTIONS - N/A | 14 March 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AA - Annual Accounts | 11 June 2012 | |
RESOLUTIONS - N/A | 24 April 2012 | |
MEM/ARTS - N/A | 24 April 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 24 April 2012 | |
AD01 - Change of registered office address | 16 April 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 23 September 2011 | |
AD01 - Change of registered office address | 18 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
225 - Change of Accounting Reference Date | 29 September 2009 | |
RESOLUTIONS - N/A | 02 April 2009 | |
RESOLUTIONS - N/A | 02 April 2009 | |
RESOLUTIONS - N/A | 02 April 2009 | |
RESOLUTIONS - N/A | 02 April 2009 | |
MEM/ARTS - N/A | 02 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 April 2009 | |
123 - Notice of increase in nominal capital | 02 April 2009 | |
MEM/ARTS - N/A | 02 April 2009 | |
RESOLUTIONS - N/A | 09 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2008 | |
NEWINC - New incorporation documents | 05 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 July 2019 | Outstanding |
N/A |
A registered charge | 23 November 2018 | Outstanding |
N/A |
A registered charge | 23 October 2018 | Outstanding |
N/A |
A registered charge | 24 August 2018 | Outstanding |
N/A |
A registered charge | 03 October 2016 | Fully Satisfied |
N/A |