Company NameNetnow Ltd.
DirectorLloyd Barry Hopkins
Company StatusActive
Company Number07717831
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Lloyd Barry Hopkins
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressSteadings House Lower Meadow Road, Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LP
Secretary NameMr Colin Griffiths
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSteadings House Lower Meadow Road, Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameMr Colin Griffiths
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteadings House Lower Meadow Road, Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LP

Contact

Websitewww.netnow.co
Email address[email protected]
Telephone0161 4863200
Telephone regionManchester

Location

Registered AddressSteadings House Lower Meadow Road, Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£29,572
Cash£51,585
Current Liabilities£361,931

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Charges

2 July 2012Delivered on: 13 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 April 2020Termination of appointment of Colin Griffiths as a secretary on 26 March 2020 (1 page)
4 April 2020Confirmation statement made on 13 December 2019 with updates (5 pages)
4 April 2020Termination of appointment of Colin Griffiths as a director on 26 March 2020 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
6 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,016
(6 pages)
7 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,016
(6 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,016
(6 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,016
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 1,016
(4 pages)
15 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 1,016
(4 pages)
12 October 2011Appointment of Mr Colin Griffiths as a director (2 pages)
12 October 2011Appointment of Mr Colin Griffiths as a director (2 pages)
6 October 2011Change of share class name or designation (2 pages)
6 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
6 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
6 October 2011Particulars of variation of rights attached to shares (2 pages)
6 October 2011Change of share class name or designation (2 pages)
6 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 998.00
(4 pages)
6 October 2011Particulars of variation of rights attached to shares (2 pages)
6 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 998.00
(4 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)