Background WavePink WaveYellow Wave

NETALOGUE PROCUREMENT LIMITED (03662910)

NETALOGUE PROCUREMENT LIMITED (03662910) is an active UK company. incorporated on 5 November 1998. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other software publishing. NETALOGUE PROCUREMENT LIMITED has been registered for 27 years. Current directors include PORTER, Andrew Lawrence, VESTERGAARD KURUBACAK, Jakob.

Company Number
03662910
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
PORTER, Andrew Lawrence, VESTERGAARD KURUBACAK, Jakob
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETALOGUE PROCUREMENT LIMITED

NETALOGUE PROCUREMENT LIMITED is an active company incorporated on 5 November 1998 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other software publishing. NETALOGUE PROCUREMENT LIMITED was registered 27 years ago.(SIC: 58290)

Status

active

Active since 27 years ago

Company No

03662910

LTD Company

Age

27 Years

Incorporated 5 November 1998

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 4 October 2025 (5 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

WWW STUDIOS LIMITED
From: 5 November 1998To: 18 January 2001
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

9 & 10 Rowan House, Westwood Way Westwood Business Park Coventry CV4 8HS England
From: 3 March 2020To: 19 August 2022
27/28 Eastcastle Street London W1W 8DH
From: 31 January 2014To: 3 March 2020
Technium Building Central Avenue Baglan Bay Port Talbot SA12 7AX
From: 5 November 1998To: 31 January 2014
Timeline

17 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Nov 98
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Jun 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PORTER, Andrew Lawrence

Active
New Bailey, SalfordM3 5GS
Born September 1961
Director
Appointed 23 Apr 2021

VESTERGAARD KURUBACAK, Jakob

Active
New Bailey, SalfordM3 5GS
Born August 1966
Director
Appointed 15 Dec 2022

CONDON, Richard John

Resigned
Central Avenue, Port TalbotSA12 7AX
Secretary
Appointed 05 Nov 1998
Resigned 28 Jan 2014

SEATON, Edward Flint

Resigned
Rowan House, Westwood Way, CoventryCV4 8HS
Secretary
Appointed 27 Feb 2020
Resigned 23 Apr 2021

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 28 Jan 2014
Resigned 09 Mar 2020

CONDON, Richard John

Resigned
Central Avenue, Port TalbotSA12 7AX
Born November 1970
Director
Appointed 05 Nov 1998
Resigned 31 May 2017

CORNELL, Michael John

Resigned
South Cascade Avenue, Colorado Springs80903
Born November 1957
Director
Appointed 18 Dec 2019
Resigned 23 Apr 2021

FAY, John Francis

Resigned
Rowan House, Westwood Way, CoventryCV4 8HS
Born September 1965
Director
Appointed 23 Apr 2021
Resigned 26 May 2022

GROSVENOR, David Peter

Resigned
Rowan House, CoventryCV4 8HS
Born June 1960
Director
Appointed 18 Dec 2019
Resigned 15 Dec 2022

PHILLIPS, Richard Gwyn

Resigned
10 Morlais Road, Port TalbotSA13 2AT
Born January 1942
Director
Appointed 11 Oct 2000
Resigned 01 Sept 2004

ROBATHAN, Andrew

Resigned
Central Avenue, Port TalbotSA12 7AX
Born December 1972
Director
Appointed 05 Nov 1998
Resigned 18 Dec 2019

SEATON, Edward Flint

Resigned
Rowan House, CoventryCV4 8HS
Born May 1953
Director
Appointed 18 Dec 2019
Resigned 23 Apr 2021

WILLIAMS, Craig

Resigned
Central Avenue, Port TalbotSA12 7AX
Born August 1973
Director
Appointed 05 Nov 1998
Resigned 18 Dec 2019

Persons with significant control

1

New Bailey, SalfordM3 5GS

Nature of Control

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

Filing History

111

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Resolution
2 June 2021
RESOLUTIONSResolutions
Memorandum Articles
2 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
31 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2003
AUDAUD
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
225Change of Accounting Reference Date
Legacy
15 June 1999
88(2)R88(2)R
Legacy
24 May 1999
288cChange of Particulars
Legacy
18 November 1998
288aAppointment of Director or Secretary
Incorporation Company
5 November 1998
NEWINCIncorporation