Background WavePink WaveYellow Wave

NETTL SYSTEMS LIMITED (02728004)

NETTL SYSTEMS LIMITED (02728004) is an active UK company. incorporated on 2 July 1992. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NETTL SYSTEMS LIMITED has been registered for 33 years. Current directors include BROWN, Iain Stewart, COCKERILL, Gavin Graham, LOWE, Christopher Richard.

Company Number
02728004
Status
active
Type
ltd
Incorporated
2 July 1992
Age
33 years
Address
C/O Gateley Legal, Ship Canal House, Manchester, M2 4WU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Iain Stewart, COCKERILL, Gavin Graham, LOWE, Christopher Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETTL SYSTEMS LIMITED

NETTL SYSTEMS LIMITED is an active company incorporated on 2 July 1992 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NETTL SYSTEMS LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02728004

LTD Company

Age

33 Years

Incorporated 2 July 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

GRAFENIA OPERATIONS LIMITED
From: 20 February 2014To: 4 December 2023
PRINTING.COM EUROPE LIMITED
From: 4 July 2000To: 20 February 2014
FLYER XPRESS LTD
From: 7 May 1999To: 4 July 2000
MEDIA MAGIC ADVERTISING SERVICES LIMITED
From: 23 October 1996To: 7 May 1999
EXPERTEXIST LIMITED
From: 2 July 1992To: 23 October 1996
Contact
Address

C/O Gateley Legal, Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

C/O Gateley Legal, Ship Canal House 78 King Street Manchester M2 4WU England
From: 30 November 2023To: 4 December 2023
Third Avenue the Village Trafford Park Manchester M17 1FG
From: 2 July 1992To: 30 November 2023
Timeline

15 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jul 12
Director Left
Oct 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Dec 19
Loan Cleared
Nov 21
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 23
Owner Exit
Jul 24
Loan Secured
Nov 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LIGHTFOOT, Richard Alan

Active
98 King Street, ManchesterM2 4WU
Secretary
Appointed 06 Oct 2015

BROWN, Iain Stewart

Active
98 King Street, ManchesterM2 4WU
Born March 1987
Director
Appointed 05 May 2022

COCKERILL, Gavin Graham

Active
98 King Street, ManchesterM2 4WU
Born September 1978
Director
Appointed 26 Jun 2018

LOWE, Christopher Richard

Active
98 King Street, ManchesterM2 4WU
Born August 1984
Director
Appointed 01 Dec 2023

CLARK, Peter Fergusson

Resigned
2 Didsbury Court, ManchesterM20 6AD
Secretary
Appointed 10 May 1994
Resigned 19 Mar 2001

RAFFERTY, Terence Prescott

Resigned
7 Merrilox Avenue, LiverpoolL31 0BU
Secretary
Appointed 03 Aug 1992
Resigned 10 May 1994

ROBERTS, Alan Quine

Resigned
7 Beverley Drive, WirralCH60 3RP
Secretary
Appointed 18 May 2004
Resigned 06 Oct 2015

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 19 Mar 2001
Resigned 18 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 1992
Resigned 03 Aug 1992

CLARK, Peter Fergusson

Resigned
2 Didsbury Court, ManchesterM20 6AD
Born April 1952
Director
Appointed 08 Aug 1994
Resigned 11 Feb 2000

GORDON, Peter

Resigned
4 Radmore Court, TarporleyCW6 9RJ
Born July 1943
Director
Appointed 02 Aug 1995
Resigned 22 Feb 1999

GUNNING, Peter Robert

Resigned
Edge Lane, ManchesterM30 9GJ
Born June 1975
Director
Appointed 06 Jun 2001
Resigned 18 May 2022

HARDIE, Reginald George

Resigned
1 Ladybarn Crescent, StockportSK7 2EZ
Born December 1938
Director
Appointed 22 Mar 2000
Resigned 20 Jul 2012

RAFFERTY, Anthony

Resigned
Trafford House, ChesterCH4 7AX
Born May 1968
Director
Appointed 03 Aug 1992
Resigned 06 Oct 2015

RAFFERTY, Terence Prescott

Resigned
7 Merrilox Avenue, LiverpoolL31 0BU
Born September 1936
Director
Appointed 03 Aug 1992
Resigned 27 Oct 1994

ROBERTS, Alan Quine

Resigned
7 Beverley Drive, WirralCH60 3RP
Born January 1956
Director
Appointed 11 Feb 2000
Resigned 26 Jun 2018

SERRIDGE, John

Resigned
270 Didsbury Road, StockportSK4 3JG
Born July 1954
Director
Appointed 08 Aug 1994
Resigned 01 Aug 1995

SMITH, Graeme Dean

Resigned
1 Byrom Street, AltrinchamWA14 2EN
Born March 1968
Director
Appointed 08 Aug 1994
Resigned 21 Nov 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 1992
Resigned 03 Aug 1992

Persons with significant control

2

1 Active
1 Ceased
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
The Village, Third Avenue, ManchesterM17 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Ceased 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

176

Mortgage Charge Part Both With Charge Number
13 March 2026
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Auditors Resignation Company
29 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Auditors Resignation Company
2 March 2007
AUDAUD
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
287Change of Registered Office
Resolution
1 November 2003
RESOLUTIONSResolutions
Resolution
1 November 2003
RESOLUTIONSResolutions
Resolution
1 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
403aParticulars of Charge Subject to s859A
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
21 September 2000
88(3)88(3)
Legacy
21 September 2000
88(2)Return of Allotment of Shares
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
122122
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
12 May 2000
88(2)R88(2)R
Legacy
15 April 2000
88(2)R88(2)R
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
88(2)R88(2)R
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
6 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
122122
Legacy
15 March 1999
122122
Legacy
15 March 1999
88(2)R88(2)R
Resolution
12 March 1999
RESOLUTIONSResolutions
Memorandum Articles
12 March 1999
MEM/ARTSMEM/ARTS
Resolution
12 March 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
88(2)R88(2)R
Legacy
12 March 1999
123Notice of Increase in Nominal Capital
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
22 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
16 February 1996
287Change of Registered Office
Legacy
13 December 1995
88(2)R88(2)R
Legacy
12 September 1995
88(2)R88(2)R
Legacy
11 September 1995
88(2)R88(2)R
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
122122
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
123Notice of Increase in Nominal Capital
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
13 May 1994
287Change of Registered Office
Legacy
13 May 1994
363aAnnual Return
Gazette Notice Compulsary
22 March 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 March 1994
DISS6DISS6
Legacy
7 September 1993
88(2)R88(2)R
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
287Change of Registered Office
Incorporation Company
2 July 1992
NEWINCIncorporation