Background WavePink WaveYellow Wave

NETNAMES BRAND PROTECTION HOLDINGS LIMITED (04034960)

NETNAMES BRAND PROTECTION HOLDINGS LIMITED (04034960) is a dissolved UK company. incorporated on 17 July 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NETNAMES BRAND PROTECTION HOLDINGS LIMITED has been registered for 25 years. Current directors include ASHWORTH, Paul Richard, STOLTZFUS, James Allen, Mr..

Company Number
04034960
Status
dissolved
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHWORTH, Paul Richard, STOLTZFUS, James Allen, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETNAMES BRAND PROTECTION HOLDINGS LIMITED

NETNAMES BRAND PROTECTION HOLDINGS LIMITED is an dissolved company incorporated on 17 July 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NETNAMES BRAND PROTECTION HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

dissolved

Active since 25 years ago

Company No

04034960

LTD Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 28 September 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

ENVISIONAL SOLUTIONS LIMITED
From: 24 September 2002To: 16 January 2013
ENVISIONAL SOLUTIONS PLC
From: 17 July 2000To: 24 September 2002
Contact
Address

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

25 Canada Square Canary Wharf London E14 5LQ
From: 22 September 2014To: 21 August 2020
Third Floor Prospero House 241 Borough High Street London SE1 1GA
From: 17 July 2000To: 22 September 2014
Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Director Joined
Feb 17
Director Left
May 20
Capital Update
Feb 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

ASHWORTH, Paul Richard

Active
5 Churchill Place, LondonE14 5HU
Born August 1968
Director
Appointed 20 Feb 2017

STOLTZFUS, James Allen, Mr.

Active
Little Falls Drive, Wilmington, Delaware19808
Born April 1967
Director
Appointed 29 Jul 2016

ALLISON, Eldon

Resigned
10 Cavendish Avenue, CambridgeCB1 7US
Secretary
Appointed 17 Jul 2000
Resigned 01 Sept 2006

GREENSMITH, Paul John

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 07 Aug 2012
Resigned 29 Jul 2016

NAGEVADIA, Rajesh Prabhudas

Resigned
Larbert Road, LondonSW16 5BJ
Secretary
Appointed 10 Jul 2007
Resigned 07 Aug 2012

ROEBUCK, John

Resigned
Hillside Farm, RoystonSG8 8LE
Secretary
Appointed 01 Sept 2006
Resigned 10 Jul 2007

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 17 Jul 2000
Resigned 17 Jul 2000

ALLISON, Eldon

Resigned
10 Cavendish Avenue, CambridgeCB1 7US
Born February 1948
Director
Appointed 26 Apr 2001
Resigned 26 Nov 2001

BARLAS, Christopher Richard

Resigned
25 Hartland Road, LondonNW1 8DB
Born July 1947
Director
Appointed 17 Jul 2000
Resigned 21 Mar 2002

BLOCK, Stewart Jeffrey

Resigned
8 Hill Top, LondonNW11 6EE
Born April 1946
Director
Appointed 17 Jul 2000
Resigned 16 Mar 2006

BOOCOCK, Scott

Resigned
20b Cherrydale, WatfordWD18 7UL
Born September 1968
Director
Appointed 26 Apr 2001
Resigned 24 Jul 2002

COPPIN, Benjamin

Resigned
6 Broad Piece, SohamCB7 5EL
Born November 1973
Director
Appointed 17 Jul 2000
Resigned 10 Jul 2007

EARLE, Brian Lawrence

Resigned
4 Bloom Park Road, LondonSW6 7BG
Born December 1953
Director
Appointed 18 Jan 2001
Resigned 14 Nov 2003

GAMMON, David Ranken

Resigned
2 Richard Foster Road, CambridgeCB2 2DW
Born February 1961
Director
Appointed 26 Nov 2003
Resigned 10 Jul 2007

GIBSON, Nicholas

Resigned
Flat 1, LondonW11 3LB
Born July 1972
Director
Appointed 17 Jul 2000
Resigned 08 Nov 2000

GREENSMITH, Paul John

Resigned
Canada Square, LondonE14 5LQ
Born December 1967
Director
Appointed 07 Aug 2012
Resigned 29 Jul 2016

HASSABIS, Demis

Resigned
56 Foscote Road, LondonNW4 3SD
Born July 1976
Director
Appointed 17 Jul 2000
Resigned 16 Mar 2006

MAYNARD, Jeffrey

Resigned
Woodcote, South AscotSL5 9HA
Born June 1944
Director
Appointed 18 May 2006
Resigned 14 Dec 2006

MCILRAITH, Gary William

Resigned
Canada Square, LondonE14 5LQ
Born September 1964
Director
Appointed 03 Feb 2011
Resigned 29 Jul 2016

NAGEVADIA, Rajesh Prabhudas

Resigned
Larbert Road, LondonSW16 5BJ
Born March 1964
Director
Appointed 10 Jul 2007
Resigned 07 Aug 2012

NORWOOD, David Robert

Resigned
53 St John's Street, OxfordOX1 2LQ
Born October 1968
Director
Appointed 26 Apr 2001
Resigned 30 Jun 2003

PORTH, Thomas Charles, Mr.

Resigned
Little Falls Drive, Wilmington, Delaware19808
Born December 1961
Director
Appointed 29 Jul 2016
Resigned 15 May 2020

ROBINSON, Jonathan

Resigned
132 Barnsbury Road, LondonN1 0ER
Born December 1965
Director
Appointed 10 Jul 2007
Resigned 05 Jun 2009

SWANNACK, Christopher

Resigned
35 Fen Road, CambridgeCB4 1BS
Born June 1971
Director
Appointed 17 Jul 2000
Resigned 31 Mar 2006

TOJEIRO, Katherine

Resigned
St. Johnsbury, BassingbournSG8 5NT
Born May 1969
Director
Appointed 20 Feb 2007
Resigned 10 Jul 2007

UNDERWOOD, Michael Roy

Resigned
Cedar House, Bury St EdmundsIP33 3SE
Born October 1943
Director
Appointed 24 Jul 2002
Resigned 10 Jul 2007

WHEATLEY, Michael

Resigned
23 Swansley Lane, CambridgeCB3 6ER
Born April 1955
Director
Appointed 13 Dec 2005
Resigned 10 Jul 2007

WICKS, Geoffrey Alan

Resigned
Shanacoole, ChislehurstBR7 5NH
Born June 1949
Director
Appointed 10 Jul 2007
Resigned 03 Feb 2012

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 17 Jul 2000
Resigned 17 Jul 2000

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

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

183

Gazette Dissolved Voluntary
5 July 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 April 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
10 February 2022
SH19Statement of Capital
Legacy
10 February 2022
SH20SH20
Legacy
10 February 2022
CAP-SSCAP-SS
Resolution
10 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts Amended With Accounts Type Dormant
14 April 2015
AAMDAAMD
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Memorandum Articles
16 February 2012
MEM/ARTSMEM/ARTS
Resolution
16 February 2012
RESOLUTIONSResolutions
Resolution
16 February 2012
RESOLUTIONSResolutions
Legacy
10 February 2012
MG01MG01
Legacy
30 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Legacy
29 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
20 August 2009
288cChange of Particulars
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Auditors Resignation Company
26 July 2007
AUDAUD
Legacy
26 July 2007
88(2)R88(2)R
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
403aParticulars of Charge Subject to s859A
Legacy
15 July 2007
88(2)R88(2)R
Legacy
15 July 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
88(2)R88(2)R
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
88(2)R88(2)R
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288cChange of Particulars
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2002
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
24 September 2002
CERT10CERT10
Legacy
24 September 2002
88(2)R88(2)R
Legacy
24 September 2002
123Notice of Increase in Nominal Capital
Re Registration Memorandum Articles
24 September 2002
MARMAR
Legacy
24 September 2002
5353
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288cChange of Particulars
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
88(2)R88(2)R
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
225Change of Accounting Reference Date
Auditors Resignation Company
12 September 2001
AUDAUD
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
88(2)R88(2)R
Legacy
6 July 2001
123Notice of Increase in Nominal Capital
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
5 July 2001
CERT5CERT5
Legacy
5 July 2001
43(3)e43(3)e
Accounts Balance Sheet
5 July 2001
BSBS
Auditors Statement
5 July 2001
AUDSAUDS
Auditors Report
5 July 2001
AUDRAUDR
Re Registration Memorandum Articles
5 July 2001
MARMAR
Legacy
5 July 2001
43(3)43(3)
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
88(2)R88(2)R
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
13 February 2001
88(2)R88(2)R
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
88(2)R88(2)R
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
287Change of Registered Office
Legacy
22 September 2000
88(2)Return of Allotment of Shares
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
122122
Legacy
22 September 2000
123Notice of Increase in Nominal Capital
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Incorporation Company
17 July 2000
NEWINCIncorporation