Background WavePink WaveYellow Wave

NET TECH GROUP LIMITED (02970252)

NET TECH GROUP LIMITED (02970252) is an active UK company. incorporated on 21 September 1994. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NET TECH GROUP LIMITED has been registered for 31 years. Current directors include POWLING, Graham Lewis.

Company Number
02970252
Status
active
Type
ltd
Incorporated
21 September 1994
Age
31 years
Address
Stone Masons Yard, Enfield, EN1 1PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POWLING, Graham Lewis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET TECH GROUP LIMITED

NET TECH GROUP LIMITED is an active company incorporated on 21 September 1994 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NET TECH GROUP LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02970252

LTD Company

Age

31 Years

Incorporated 21 September 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

NETWORK COMMUNICATIONS GROUP LIMITED
From: 16 November 1994To: 2 August 2024
ACCEPTDESIGN LIMITED
From: 21 September 1994To: 16 November 1994
Contact
Address

Stone Masons Yard 2a Cecil Avenue Enfield, EN1 1PR,

Previous Addresses

Nicholas House Riverfront Enfield Middlesex EN1 3TF
From: 5 June 2014To: 20 June 2024
57 London Road Enfield Middlesex EN2 6DU
From: 21 September 1994To: 5 June 2014
Timeline

3 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Sept 94
Loan Secured
Jul 14
Loan Cleared
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POWLING, Cheryl Sonia

Active
2a Cecil Avenue, EnfieldEN1 1PR
Secretary
Appointed 01 Jan 1997

POWLING, Graham Lewis

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born February 1957
Director
Appointed 04 Oct 1994

POWLING, Graham

Resigned
52 The Mall, LondonN14 6LN
Secretary
Appointed 04 Oct 1994
Resigned 02 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Sept 1994
Resigned 04 Oct 1994

BUNN, Phillip

Resigned
39 The Hill, WheathampsteadAL4 8PW
Born March 1955
Director
Appointed 04 Oct 1994
Resigned 01 Sept 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Sept 1994
Resigned 04 Oct 1994

Persons with significant control

2

Mr Graham Lewis Powling

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born February 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Cheryl Sonia Powling

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Resolution
23 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Change Person Secretary Company With Change Date
5 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Auditors Resignation Company
27 April 1997
AUDAUD
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
88(3)88(3)
Legacy
6 June 1996
88(2)O88(2)O
Legacy
5 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
23 November 1994
MEM/ARTSMEM/ARTS
Legacy
17 November 1994
224224
Certificate Change Of Name Company
15 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
287Change of Registered Office
Incorporation Company
21 September 1994
NEWINCIncorporation