Background WavePink WaveYellow Wave

NETXTRA LIMITED (03233373)

NETXTRA LIMITED (03233373) is an active UK company. incorporated on 2 August 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. NETXTRA LIMITED has been registered for 29 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
03233373
Status
active
Type
ltd
Incorporated
2 August 1996
Age
29 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETXTRA LIMITED

NETXTRA LIMITED is an active company incorporated on 2 August 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NETXTRA LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03233373

LTD Company

Age

29 Years

Incorporated 2 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

GAG53 LIMITED
From: 2 August 1996To: 5 September 1996
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ
From: 3 April 2013To: 25 April 2024
the Old Foundry Hall Street Long Melford Suffolk CO10 9JG
From: 2 August 1996To: 3 April 2013
Timeline

29 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Mar 14
Capital Reduction
Oct 16
Share Buyback
Oct 16
Funding Round
Nov 16
Director Joined
Nov 16
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Jan 21
Owner Exit
Feb 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Left
Feb 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 23 Sept 2024

BENNETT, Michael William

Resigned
18 Glebe Close, BostonPE22 0RW
Secretary
Appointed 16 May 2002
Resigned 09 Mar 2004

HARDINGHAM, Simon John

Resigned
Lark Hill, Bury St. EdmundsIP30 0DX
Secretary
Appointed 09 Mar 2004
Resigned 12 Apr 2019

HARDINGHAM, Simon John

Resigned
26 High Street, LavenhamCO10 9PX
Secretary
Appointed 23 Aug 1996
Resigned 16 May 2002

METCALF, David John

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Nominee secretary
Appointed 02 Aug 1996
Resigned 23 Aug 1996

BENNETT, Michael William

Resigned
18 Glebe Close, BostonPE22 0RW
Born April 1947
Director
Appointed 06 Oct 2000
Resigned 09 Mar 2004

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

CARDALE, David Michael

Resigned
Lower Cranmore, TetburyGL8 8PU
Born December 1947
Director
Appointed 16 May 2002
Resigned 31 Mar 2003

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 23 Sept 2024
Resigned 14 Jul 2025

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 12 Apr 2019
Resigned 31 Jan 2023

HARDINGHAM, Simon John

Resigned
Lark Hill, Bury St. EdmundsIP30 0DX
Born July 1972
Director
Appointed 23 Aug 1996
Resigned 12 Apr 2019

METCALF, David John

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Born April 1944
Nominee director
Appointed 02 Aug 1996
Resigned 23 Aug 1996

PALMER, Simon

Resigned
Moat Farm Meadow, EyeIP23 7LX
Born January 1970
Director
Appointed 07 Oct 2016
Resigned 12 Apr 2019

ROBERTSON, Martin James

Resigned
2 Spring Close, BurwellCB5 0HF
Born October 1957
Director
Appointed 14 Aug 2006
Resigned 28 Mar 2014

ROWE, Joshua Barrett

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1976
Director
Appointed 06 Nov 2019
Resigned 25 Sept 2024

SCHRIMPFF, Robert William

Resigned
D-82131 Stockdorf, Munich
Born April 1972
Director
Appointed 23 Aug 1996
Resigned 12 Apr 2019

TOWERS, Antony John

Resigned
Grosvenor Street, LondonW1K 3JN
Born August 1967
Director
Appointed 12 Apr 2019
Resigned 01 Nov 2019

TOWNEND, John Stuart

Resigned
Clive Road, RamsgateCT12 5EG
Born December 1943
Director
Appointed 03 Oct 2001
Resigned 12 Apr 2019

WALMSLEY, Neil Roderick

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 02 Aug 1996
Resigned 23 Aug 1996

WILLIAMSON, Clive Edmund

Resigned
The Cottage, Bury St. EdmundsIP30 0LP
Born May 1969
Director
Appointed 06 Oct 2000
Resigned 01 Aug 2003

Persons with significant control

3

1 Active
2 Ceased
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Grosvenor Street, LondonW1K 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 28 Jan 2021

Mr Simon John Hardingham

Ceased
146 Kings Road, Bury St. EdmundsIP33 3DJ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAMDAAMD
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Resolution
20 May 2019
RESOLUTIONSResolutions
Resolution
20 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
16 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
21 October 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
21 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Resolution
12 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Legacy
11 November 2008
169169
Legacy
11 November 2008
169169
Legacy
11 November 2008
169169
Legacy
8 September 2008
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
6 February 2007
169169
Legacy
6 February 2007
169169
Legacy
6 February 2007
169169
Legacy
6 February 2007
169169
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
8 April 2004
88(2)R88(2)R
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Legacy
16 June 2003
88(2)R88(2)R
Legacy
4 June 2003
88(2)R88(2)R
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288cChange of Particulars
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
123Notice of Increase in Nominal Capital
Legacy
30 July 2001
122122
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
4 June 2001
287Change of Registered Office
Legacy
22 May 2001
287Change of Registered Office
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
88(2)R88(2)R
Legacy
4 August 1998
123Notice of Increase in Nominal Capital
Resolution
4 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
225Change of Accounting Reference Date
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Resolution
5 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1996
287Change of Registered Office
Incorporation Company
2 August 1996
NEWINCIncorporation