About

Registered Number: 04798478
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Can Mezzanine, 49-51 East Road, London, N1 6AH

 

Netuxo Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Gray, Ippy Janet Kilburn, Heaton, Alice Anselm, Speck, Andreas, Gorecki, Mikolaj, Jensen Sewe, Daniel Martin, Jones, Sian Eleri, Laurance, Barney David Saville.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Ippy Janet Kilburn 13 June 2003 - 1
HEATON, Alice Anselm 24 January 2005 - 1
SPECK, Andreas 27 February 2015 - 1
GORECKI, Mikolaj 01 April 2009 03 October 2011 1
JENSEN SEWE, Daniel Martin 13 June 2003 03 October 2011 1
JONES, Sian Eleri 13 June 2003 19 November 2009 1
LAURANCE, Barney David Saville 17 December 2009 09 June 2020 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 31 July 2019
PSC08 - N/A 05 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 02 March 2015
AD01 - Change of registered office address 28 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
225 - Change of Accounting Reference Date 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 02 July 2004
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.