Company NameNeterix Limited
DirectorLes Hugh Pritchard
Company StatusActive
Company Number04709786
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Les Hugh Pritchard
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Secretary NameMrs Rachel Pritchard
NationalityBritish
StatusCurrent
Appointed25 June 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Secretary NameHugh Brian Pritchard
NationalityBritish
StatusResigned
Appointed30 April 2003(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2007)
RoleManager
Correspondence AddressBrentwood
College Road
Bangor
Gwynedd
LL57 2DB
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteneterix.com
Email address[email protected]
Telephone0845 6805103
Telephone regionUnknown

Location

Registered AddressViscount House
River Lane
Chester
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Les Pritchard
99.00%
Ordinary
1 at £1Rachel Pritchard
1.00%
Ordinary

Financials

Year2014
Net Worth£3,482
Cash£6,599
Current Liabilities£16,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
8 January 2019Registered office address changed from Office 2 Friars Nook 43 White Friars Chester CH1 1AD to Viscount House River Lane Chester CH4 8RH on 8 January 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
23 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(3 pages)
3 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Registered office address changed from the Printworks Sealand Road Chester CH1 4RN United Kingdom on 22 April 2014 (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Registered office address changed from the Printworks Sealand Road Chester CH1 4RN United Kingdom on 22 April 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from the Exchange St. John Street Chester CH1 1DA United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from the Exchange St. John Street Chester CH1 1DA United Kingdom on 29 April 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 21 December 2012 (1 page)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Dr Les Pritchard on 20 April 2011 (2 pages)
27 April 2011Registered office address changed from 3 Queens Road Vicars Cross Chester CH3 5HA on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 3 Queens Road Vicars Cross Chester CH3 5HA on 27 April 2011 (1 page)
27 April 2011Director's details changed for Dr Les Pritchard on 20 April 2011 (2 pages)
27 April 2011Secretary's details changed for Miss Rachel Gwilliam on 20 April 2011 (1 page)
27 April 2011Secretary's details changed for Miss Rachel Gwilliam on 20 April 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Miss Rachel Gwilliam on 21 March 2010 (1 page)
4 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Les Pritchard on 21 March 2010 (2 pages)
4 May 2010Secretary's details changed for Miss Rachel Gwilliam on 21 March 2010 (1 page)
4 May 2010Director's details changed for Les Pritchard on 21 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 25/03/09; full list of members (3 pages)
22 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Secretary appointed miss rachel gwilliam (1 page)
24 April 2008Secretary appointed miss rachel gwilliam (1 page)
24 April 2008Return made up to 25/03/08; full list of members (3 pages)
24 April 2008Appointment terminated secretary hugh pritchard (1 page)
24 April 2008Appointment terminated secretary hugh pritchard (1 page)
24 April 2008Return made up to 25/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 25/03/07; full list of members (6 pages)
2 May 2007Return made up to 25/03/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/06
(6 pages)
4 May 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/06
(6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 25/03/05; full list of members (6 pages)
26 April 2005Return made up to 25/03/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 April 2004Return made up to 25/03/04; full list of members (6 pages)
23 April 2004Return made up to 25/03/04; full list of members (6 pages)
8 May 2003New director appointed (1 page)
8 May 2003New director appointed (1 page)
8 May 2003New secretary appointed (1 page)
8 May 2003Ad 10/04/03-11/04/03 £ si 100@1=100 £ ic 1/101 (2 pages)
8 May 2003Ad 10/04/03-11/04/03 £ si 100@1=100 £ ic 1/101 (2 pages)
8 May 2003New secretary appointed (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)