Background WavePink WaveYellow Wave

NET PEX LTD (03140728)

NET PEX LTD (03140728) is an active UK company. incorporated on 22 December 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. NET PEX LTD has been registered for 30 years. Current directors include ADDIE-AMANEY, Ebenezer, DEUTSCH, Chaim David, DEUTSCH, Harold and 2 others.

Company Number
03140728
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
Offices Rear Of 93c, London, E5 9BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADDIE-AMANEY, Ebenezer, DEUTSCH, Chaim David, DEUTSCH, Harold, ENDZWEIG, Chaim Jacob, ENDZWEIG, Elizabeth
SIC Codes
68320, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET PEX LTD

NET PEX LTD is an active company incorporated on 22 December 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. NET PEX LTD was registered 30 years ago.(SIC: 68320, 87900)

Status

active

Active since 30 years ago

Company No

03140728

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 7/6

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 March 2027
Period: 1 June 2025 - 7 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Offices Rear Of 93c Upper Clapton Road London, E5 9BU,

Previous Addresses

93C Offices Rear of 93C Upper Clapton Road London E5 9BU England
From: 28 November 2022To: 29 November 2022
115 Craven Park Road London N15 6BL
From: 22 December 1995To: 28 November 2022
Timeline

14 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Joined
Aug 23
Director Joined
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

DEUTSCH, Harold

Active
Allerton Road, LondonN16 5UF
Secretary
Appointed 07 Jan 2015

ADDIE-AMANEY, Ebenezer

Active
93c, LondonE5 9BU
Born August 1973
Director
Appointed 28 Jul 2023

DEUTSCH, Chaim David

Active
93c, LondonE5 9BU
Born December 1963
Director
Appointed 01 Jan 2026

DEUTSCH, Harold

Active
Allerton Road, LondonN16 5UF
Born December 1936
Director
Appointed 24 Dec 2014

ENDZWEIG, Chaim Jacob

Active
Craven Park Road, LondonN15 6BL
Born June 1975
Director
Appointed 18 Jun 2019

ENDZWEIG, Elizabeth

Active
Clapton Common, LondonE5 9AB
Born September 1975
Director
Appointed 18 Jun 2019

DEUTSCH, Chaim David

Resigned
20 Heathland Road, LondonN16 5NH
Secretary
Appointed 17 Jul 1996
Resigned 07 Jan 2015

EIS, Gita Rachel

Resigned
21 Sneath Av, LondonNW11 9AJ
Secretary
Appointed 05 Feb 1996
Resigned 16 Jul 1996

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 22 Dec 1995
Resigned 27 Dec 1995

DEUTSCH, Chaim David

Resigned
20 Heathland Road, LondonN16 5NH
Born December 1963
Director
Appointed 28 May 2002
Resigned 07 Jan 2015

DEUTSCH, Mirjam

Resigned
34 Allerton Road, LondonN16 5UF
Born November 1941
Director
Appointed 05 Feb 1996
Resigned 28 May 2002

GLUCK, David

Resigned
31 St. Kildas Road, LondonN16 5BS
Born July 1953
Director
Appointed 28 May 2002
Resigned 07 Jan 2015

GLUCK, Miriam

Resigned
St Kildas Road, LondonN16 5BS
Born September 1954
Director
Appointed 23 Dec 2014
Resigned 18 Jun 2019

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 22 Dec 1995
Resigned 27 Dec 1995

Persons with significant control

4

3 Active
1 Ceased
20 Heathland Road, LondonN16 5NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Moresby Road, LondonE5 9LE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2019

Mr Chaim David Deutsch

Active
Heathland Road, LondonN16 5NH
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2016

Mr David Gluck

Ceased
South TottenhamN16 5BS
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
6 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 May 2023
AAMDAAMD
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
11 March 2015
RP04RP04
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
21 September 2010
MG02MG02
Legacy
21 September 2010
MG02MG02
Legacy
21 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
288cChange of Particulars
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
24 May 1999
287Change of Registered Office
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
88(2)R88(2)R
Legacy
1 November 1996
287Change of Registered Office
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Incorporation Company
22 December 1995
NEWINCIncorporation