Company NameNet Result.Uk.com Limited
DirectorsMatthew James Cole and Stephen Gareth Williams
Company StatusActive
Company Number04075277
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Previous NameMscofour Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Matthew James Cole
Date of BirthMay 1990 (Born 34 years ago)
NationalityWelsh
StatusCurrent
Appointed15 March 2021(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleIT Consultancy
Country of ResidenceWales
Correspondence AddressPencoed Pant Lane
Gresford
Wrexham
LL12 8SJ
Wales
Director NameMr Stephen Gareth Williams
Date of BirthApril 1993 (Born 31 years ago)
NationalityWelsh
StatusCurrent
Appointed15 March 2021(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleIT Consultancy
Country of ResidenceWales
Correspondence AddressPencoed Quarry Brow
Gresford
Wrexham
LL12 8SJ
Wales
Director NameMr Henry Richard McLaren Watling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NameMr Nicholas James Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 31 March 2021)
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence AddressOld Post Office
Upton
Andover
Hampshire
SP11 0JS
Director NameMr Robin Antony Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 September 2018)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressThe Orchard
Cherry Pie Lane,Sparkford
Yeovil
Somerset
BA22 7AT
Director NameMrs Laura Dorothy Bell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 March 2021)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressOld Post Office
Upton
Andover
Hampshire
SP11 0JS
Secretary NameMrs Laura Dorothy Bell
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 March 2021)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressOld Post Office
Upton
Andover
Hampshire
SP11 0JS
Director NameMr Joshua Lea Chapman
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2018(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 High Street
Mold
Flintshire
CH7 1BH
Wales
Director NameMr Matthew Reay
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2021(20 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 February 2021)
RoleIT Consultant
Country of ResidenceWales
Correspondence Address11 Ash Close 11 Ash Close
Summerhill
Wrexham
LL11 4HR
Wales
Secretary NameNetlaw Advisory Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed01 March 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2003)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Contact

Telephone0845 6443277
Telephone regionUnknown

Location

Registered Address100 High Street
Mold
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£22,097
Cash£1,797
Current Liabilities£58,985

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

25 January 2021Termination of appointment of Joshua Lea Chapman as a director on 25 January 2021 (1 page)
25 January 2021Notification of Matthew Reay as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Cessation of Joshua Lea Chapman as a person with significant control on 25 January 2021 (1 page)
23 January 2021Appointment of Mr Matthew Reay as a director on 23 January 2021 (2 pages)
15 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
7 December 2020Change of details for Mr Joshua Lea Chapman as a person with significant control on 1 December 2020 (2 pages)
5 December 2020Director's details changed for Mr Joshua Lea Chapman on 1 December 2020 (2 pages)
12 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
8 December 2019Director's details changed for Mr Joshua Lea Chapman on 8 December 2019 (2 pages)
8 December 2019Change of details for Mr Joshua Lea Chapman as a person with significant control on 8 December 2019 (2 pages)
6 December 2019Notification of Laura Bell as a person with significant control on 1 September 2019 (2 pages)
6 December 2019Change of details for Mr Nicholas Bell as a person with significant control on 1 September 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
6 December 2019Notification of Joshua Chapman as a person with significant control on 1 September 2019 (2 pages)
27 November 2019Director's details changed for Mr Joshua Chapman on 27 November 2019 (2 pages)
11 November 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 100
(4 pages)
11 November 2019Change of share class name or designation (2 pages)
16 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 September 2018Termination of appointment of Robin Antony Bell as a director on 8 September 2018 (1 page)
8 September 2018Appointment of Mr Joshua Chapman as a director on 8 September 2018 (2 pages)
8 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(6 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(6 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(6 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(6 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Director's details changed for Laura Dorothy Bell on 8 September 2010 (2 pages)
5 October 2010Director's details changed for Laura Dorothy Bell on 8 September 2010 (2 pages)
5 October 2010Director's details changed for Laura Dorothy Bell on 8 September 2010 (2 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Robin Antony Bell on 8 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Nicholas James Bell on 8 September 2010 (2 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mr Nicholas James Bell on 8 September 2010 (2 pages)
5 October 2010Director's details changed for Robin Antony Bell on 8 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Nicholas James Bell on 8 September 2010 (2 pages)
5 October 2010Director's details changed for Robin Antony Bell on 8 September 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 October 2009Return made up to 08/09/09; full list of members (4 pages)
2 October 2009Return made up to 08/09/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 February 2009Registered office changed on 19/02/2009 from nos 1 & 2 the barn oldwick west stoke road lavant west sussex PO18 9AA (1 page)
19 February 2009Registered office changed on 19/02/2009 from nos 1 & 2 the barn oldwick west stoke road lavant west sussex PO18 9AA (1 page)
4 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2008Return made up to 08/09/08; full list of members (4 pages)
1 October 2008Return made up to 08/09/08; full list of members (4 pages)
20 September 2007Return made up to 08/09/07; full list of members (3 pages)
20 September 2007Return made up to 08/09/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Return made up to 08/09/06; full list of members (3 pages)
14 September 2006Return made up to 08/09/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 September 2005Return made up to 08/09/05; full list of members (3 pages)
9 September 2005Return made up to 08/09/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 September 2004Return made up to 20/09/04; full list of members (7 pages)
22 September 2004Return made up to 20/09/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 September 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(7 pages)
26 September 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(7 pages)
22 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
22 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
25 March 2003Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/03/03
(7 pages)
25 March 2003Director resigned (1 page)
25 March 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
25 March 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/03/03
(7 pages)
11 March 2003Registered office changed on 11/03/03 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 October 2001Return made up to 20/09/01; full list of members (6 pages)
19 October 2001Return made up to 20/09/01; full list of members (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Company name changed mscofour LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Company name changed mscofour LIMITED\certificate issued on 09/11/00 (2 pages)
20 September 2000Incorporation (13 pages)
20 September 2000Incorporation (13 pages)