About

Registered Number: 06742078
Date of Incorporation: 05/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 11 Penfold Drive, Wymondham, Norfolk, NR18 0WZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.