Background WavePink WaveYellow Wave

NETBOND UK LIMITED (03501759)

NETBOND UK LIMITED (03501759) is an active UK company. incorporated on 29 January 1998. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NETBOND UK LIMITED has been registered for 28 years. Current directors include LEVISON, Arieh Leib, LEVISON, Yael.

Company Number
03501759
Status
active
Type
ltd
Incorporated
29 January 1998
Age
28 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LEVISON, Arieh Leib, LEVISON, Yael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETBOND UK LIMITED

NETBOND UK LIMITED is an active company incorporated on 29 January 1998 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NETBOND UK LIMITED was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03501759

LTD Company

Age

28 Years

Incorporated 29 January 1998

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 1 July 2025 - 24 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG England
From: 9 March 2016To: 5 March 2019
New Burlington House 1075 Finchley Road London NW11 0PU
From: 29 January 1998To: 9 March 2016
Timeline

4 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Loan Cleared
Jun 16
Loan Cleared
Sept 21
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEVISON, Jack

Active
Riverside, ManchesterM3 5FS
Secretary
Appointed 29 Jan 1998

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 29 Jan 1998

LEVISON, Yael

Active
Riverside, ManchesterM3 5FS
Born June 1968
Director
Appointed 15 Jul 1998

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 29 Jan 1998
Resigned 29 Jan 1998

LEVISON, Jack

Resigned
Riverside, ManchesterM3 5FS
Born August 1932
Director
Appointed 29 Jan 1998
Resigned 03 Feb 2026

NEWMAN, Hilary Naomi

Resigned
31 Shirehall Park, LondonNW4 2QN
Born March 1955
Director
Appointed 10 Jun 2002
Resigned 23 Nov 2008

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 29 Jan 1998
Resigned 29 Jan 1998

Persons with significant control

2

Mr Arieh Leib Levison

Active
Riverside, ManchesterM3 5FS
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Yael Levison

Active
Riverside, ManchesterM3 5FS
Born June 1968

Nature of Control

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

Filing History

96

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
28 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
25 May 2005
288cChange of Particulars
Legacy
4 April 2005
225Change of Accounting Reference Date
Legacy
8 February 2005
363aAnnual Return
Legacy
3 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Memorandum Articles
15 January 2004
MEM/ARTSMEM/ARTS
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Memorandum Articles
15 December 2003
MEM/ARTSMEM/ARTS
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
13 June 2003
288cChange of Particulars
Legacy
4 February 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 June 2002
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2002
AAAnnual Accounts
Legacy
6 February 2002
288cChange of Particulars
Legacy
6 February 2002
288cChange of Particulars
Legacy
31 January 2002
363aAnnual Return
Legacy
21 February 2001
363aAnnual Return
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2000
287Change of Registered Office
Legacy
3 February 2000
363aAnnual Return
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
9 March 1999
363aAnnual Return
Legacy
14 January 1999
225Change of Accounting Reference Date
Legacy
30 September 1998
88(2)R88(2)R
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
353353
Legacy
30 September 1998
287Change of Registered Office
Legacy
26 February 1998
287Change of Registered Office
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Incorporation Company
29 January 1998
NEWINCIncorporation