Background WavePink WaveYellow Wave

NETPLAN INTERNET SOLUTIONS LIMITED (04099685)

NETPLAN INTERNET SOLUTIONS LIMITED (04099685) is an active UK company. incorporated on 31 October 2000. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 1 other business activities. NETPLAN INTERNET SOLUTIONS LIMITED has been registered for 25 years. Current directors include CHAE, Heejae Richard, PHILLIPS, Owen Rhodri.

Company Number
04099685
Status
active
Type
ltd
Incorporated
31 October 2000
Age
25 years
Address
C/O Sysgroup Plc, Manchester, M2 2BY
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
CHAE, Heejae Richard, PHILLIPS, Owen Rhodri
SIC Codes
62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETPLAN INTERNET SOLUTIONS LIMITED

NETPLAN INTERNET SOLUTIONS LIMITED is an active company incorporated on 31 October 2000 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 1 other business activity. NETPLAN INTERNET SOLUTIONS LIMITED was registered 25 years ago.(SIC: 62030, 62090)

Status

active

Active since 25 years ago

Company No

04099685

LTD Company

Age

25 Years

Incorporated 31 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

C/O Sysgroup Plc 55 Spring Gardens Manchester, M2 2BY,

Previous Addresses

C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL
From: 11 July 2016To: 6 March 2024
C/O Sysgroup Plc Walker House, Exchange Flags Exchange Flags Liverpool L2 3YL
From: 11 July 2016To: 11 July 2016
C/O 1st Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ
From: 31 October 2014To: 11 July 2016
C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ United Kingdom
From: 20 October 2014To: 31 October 2014
14 Riverview Vale Road Heaton Mersey Stockport SK4 3GN
From: 11 December 2013To: 20 October 2014
5 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV3 4PE
From: 31 October 2000To: 11 December 2013
Timeline

30 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Nov 10
Share Issue
Jan 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jul 18
Loan Cleared
May 20
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CHAE, Heejae Richard

Active
55 Spring Gardens, ManchesterM2 2BY
Born January 1969
Director
Appointed 26 Jun 2023

PHILLIPS, Owen Rhodri

Active
55 Spring Gardens, ManchesterM2 2BY
Born March 1980
Director
Appointed 11 Mar 2024

BAKER, Wendy

Resigned
55 Spring Gardens, ManchesterM2 2BY
Secretary
Appointed 12 Dec 2023
Resigned 20 Mar 2026

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 31 Oct 2000
Resigned 31 Oct 2000

LLEWELLYN, Julian David

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 19 Apr 2017
Resigned 27 Jun 2018

MAUDSLEY, Clive

Resigned
Timperley, AltrinchamWA14 5BZ
Secretary
Appointed 19 Nov 2013
Resigned 06 Jul 2016

MCBAIN, Stuart

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 14 Dec 2016
Resigned 07 Mar 2017

NICOL, Melvin

Resigned
34 Copstone Drive, DorridegB93 8DJ
Secretary
Appointed 31 Oct 2000
Resigned 27 Jun 2006

RUSSELL, Dionne Emma

Resigned
164 Burnaby Road, CoventryCV6 4BA
Secretary
Appointed 27 Jun 2006
Resigned 19 Nov 2013

ADULAYAVICHIT, Abbyu Hardoon

Resigned
Timperley, AltrinchamWA14 5BZ
Born October 1962
Director
Appointed 19 Nov 2013
Resigned 05 Mar 2015

AUDCENT, Martin

Resigned
55 Spring Gardens, ManchesterM2 2BY
Born July 1973
Director
Appointed 16 Jul 2018
Resigned 11 Mar 2024

BINKS, Adam

Resigned
Exchange Flags, LiverpoolL2 3YL
Born December 1983
Director
Appointed 03 Nov 2014
Resigned 26 Jun 2023

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 31 Oct 2000
Resigned 31 Oct 2000

DUFFY, Arthur Bernard

Resigned
Exchange Flags, LiverpoolL2 3YL
Born December 1958
Director
Appointed 04 Mar 2015
Resigned 07 Mar 2017

EDELSON, John Michael

Resigned
Exchange Flags, LiverpoolL2 3YL
Born July 1944
Director
Appointed 19 Nov 2013
Resigned 15 Aug 2016

EVANS, Chistopher Neil

Resigned
Heaton Mersey, StockportSK4 3GN
Born February 1981
Director
Appointed 19 Jun 2014
Resigned 30 Nov 2017

GIBSON, Stuart David

Resigned
28 The Riddings, CoventryCV5 6AU
Born October 1973
Director
Appointed 31 Oct 2000
Resigned 02 Mar 2015

HOGAN, Michael Peter

Resigned
Exchange Flags, LiverpoolL2 3YL
Born August 1970
Director
Appointed 15 Aug 2016
Resigned 01 Dec 2016

JONES, Paul Michael

Resigned
Exchange Flags, LiverpoolL2 3YL
Born January 1969
Director
Appointed 28 Jan 2015
Resigned 07 Mar 2017

JOYCE, Julie Ann

Resigned
Exchange Flags, LiverpoolL2 3YL
Born September 1965
Director
Appointed 19 Nov 2013
Resigned 15 Aug 2016

LLEWELLYN, Julian David

Resigned
Exchange Flags, LiverpoolL2 3YL
Born February 1970
Director
Appointed 23 Jan 2017
Resigned 27 Jun 2018

THOMAS, Phillip

Resigned
Riverview, Heaton MerseySK4 3GN
Born January 1979
Director
Appointed 01 Oct 2010
Resigned 30 Sept 2014

Persons with significant control

1

Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Memorandum Articles
16 January 2017
MAMA
Resolution
16 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Resolution
6 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Resolution
17 January 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 January 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
7 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
12 November 2007
287Change of Registered Office
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
287Change of Registered Office
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
27 March 2001
225Change of Accounting Reference Date
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
225Change of Accounting Reference Date
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
88(2)Return of Allotment of Shares
Legacy
6 November 2000
287Change of Registered Office
Incorporation Company
31 October 2000
NEWINCIncorporation