Background WavePink WaveYellow Wave

NETSCORE LIMITED (03287323)

NETSCORE LIMITED (03287323) is an active UK company. incorporated on 3 December 1996. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NETSCORE LIMITED has been registered for 29 years. Current directors include KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart.

Company Number
03287323
Status
active
Type
ltd
Incorporated
3 December 1996
Age
29 years
Address
2m House Sutton Quays Business Park, Runcorn, WA7 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETSCORE LIMITED

NETSCORE LIMITED is an active company incorporated on 3 December 1996 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NETSCORE LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03287323

LTD Company

Age

29 Years

Incorporated 3 December 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH England
From: 18 March 2026To: 18 March 2026
2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH England
From: 18 March 2026To: 18 March 2026
2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH England
From: 18 March 2026To: 18 March 2026
C/O C/O Surfachem 2nd Floor 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4BA
From: 2 June 2010To: 18 March 2026
C/O C/O Surfachem Ltd 3Rd Floor, Westgate House 100 Wellington Street Leeds West Yorkshire LS1 4LT United Kingdom
From: 3 November 2009To: 2 June 2010
3Rd Floor, Westgate House 100 Wellington Street Leeds LS1 4LT
From: 3 December 1996To: 3 November 2009
Timeline

7 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Feb 12
Owner Exit
Nov 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 31 Jul 2025

KESSLER, Mordechai

Active
Flat 7 Little Mere Court, AltrinchamWA14 2LZ
Born June 1955
Director
Appointed 26 Jul 2007

SMITH, Richard John Alan

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1959
Director
Appointed 05 Feb 2026

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin

Resigned
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 23 May 2019
Resigned 01 Jan 2023

BREWIN, Gareth

Resigned
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 24 Aug 2018
Resigned 23 May 2019

BRIGGS, Michelle Jayne

Resigned
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 16 Dec 1996
Resigned 08 Feb 2012

EDWARDS, Simon Andrew

Resigned
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 09 Feb 2012
Resigned 24 Aug 2018

MURRAY, Dorcas Anne Helen

Resigned
14 Bridge Wood Close, LeedsLS18 5TR
Secretary
Appointed 10 Dec 1996
Resigned 16 Dec 1996

O'MALLEY, Anita

Resigned
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 01 Oct 2023
Resigned 18 Apr 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Dec 1996
Resigned 10 Dec 1996

ALEXANDER, Utrick Ashley

Resigned
Little Paddocks Chapel Court, WetherbyLS22 4BD
Born February 1943
Director
Appointed 16 Dec 1996
Resigned 26 Jul 2007

HAMER, John James Arthur

Resigned
Norwood Barn Carlton Lane, East CarltonLS19 7BG
Born June 1969
Director
Appointed 10 Dec 1996
Resigned 16 Dec 1996

THOMAS, Ieuan Jenkin

Resigned
Oakwood, SunningdaleSL5 9QH
Born June 1935
Director
Appointed 26 Jul 2007
Resigned 22 Feb 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Dec 1996
Resigned 10 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Kessler

Ceased
Hampton Court, RuncornWA7 1TU
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Sovereign Street, LeedsLS1 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
23 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Legacy
5 March 2012
MG02MG02
Legacy
5 March 2012
MG02MG02
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
190190
Legacy
13 November 2007
353353
Legacy
13 November 2007
287Change of Registered Office
Auditors Resignation Company
21 August 2007
AUDAUD
Auditors Resignation Company
16 August 2007
AUDAUD
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
155(6)a155(6)a
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
403aParticulars of Charge Subject to s859A
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
287Change of Registered Office
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
4 July 1998
288cChange of Particulars
Legacy
4 January 1998
363sAnnual Return (shuttle)
Legacy
4 January 1998
288bResignation of Director or Secretary
Legacy
4 January 1998
288bResignation of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288bResignation of Director or Secretary
Legacy
4 January 1998
288bResignation of Director or Secretary
Legacy
27 March 1997
287Change of Registered Office
Legacy
14 January 1997
225Change of Accounting Reference Date
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Incorporation Company
3 December 1996
NEWINCIncorporation