Background WavePink WaveYellow Wave

NETALOGUE TECHNOLOGIES LIMITED (04137677)

NETALOGUE TECHNOLOGIES LIMITED (04137677) is an active UK company. incorporated on 9 January 2001. with registered office in Salford. The company operates in the Information and Communication sector, engaged in business and domestic software development. NETALOGUE TECHNOLOGIES LIMITED has been registered for 25 years. Current directors include PORTER, Andrew Lawrence, VESTERGAARD KURUBACAK, Jakob.

Company Number
04137677
Status
active
Type
ltd
Incorporated
9 January 2001
Age
25 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PORTER, Andrew Lawrence, VESTERGAARD KURUBACAK, Jakob
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETALOGUE TECHNOLOGIES LIMITED

NETALOGUE TECHNOLOGIES LIMITED is an active company incorporated on 9 January 2001 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NETALOGUE TECHNOLOGIES LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04137677

LTD Company

Age

25 Years

Incorporated 9 January 2001

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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

NETALOGUE TECHNOLOGIES PLC
From: 9 January 2001To: 9 March 2020
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: 28 January 2014To: 3 March 2020
, C/O Bevan & Buckland, Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY
From: 24 December 2013To: 28 January 2014
, Russell House, Russell Street, Swansea, SA1 4HR
From: 9 January 2001To: 24 December 2013
Timeline

21 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Oct 11
Director Left
Jun 12
Director Left
Jul 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 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 Left
Jan 23
Director Joined
Jan 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 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

PHILLIPS, Richard Gwyn

Resigned
10 Morlais Road, Port TalbotSA13 2AT
Secretary
Appointed 24 Jan 2001
Resigned 15 Jul 2004

SEATON, Edward Flint

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

BEVAN & BUCKLAND

Resigned
Russell House, SwanseaSA1 4HR
Corporate secretary
Appointed 01 Jan 2006
Resigned 27 Jan 2014

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 27 Jan 2014
Resigned 09 Mar 2020

PROFESSIONAL REGISTRARS LIMITED

Resigned
Llanmaes, CardiffCF5 6DU
Corporate secretary
Appointed 15 Jul 2004
Resigned 01 Jan 2005

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 09 Jan 2001
Resigned 09 Jan 2001

BARLEY, Nicholas David

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1957
Director
Appointed 01 Mar 2016
Resigned 18 Dec 2019

CONDON, Richard John

Resigned
Eastcastle Street, LondonW1W 8DH
Born November 1970
Director
Appointed 24 Jan 2001
Resigned 18 Dec 2019

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

HENDERSON, Geoffrey

Resigned
Central Avenue, Baglan BaySA12 7AX
Born June 1944
Director
Appointed 20 Jun 2007
Resigned 01 Mar 2016

PHILLIPS, Alun Gruffydd

Resigned
Flat 5 Dune Crest, PooleBH13 7QQ
Born September 1949
Director
Appointed 24 Jan 2001
Resigned 01 Jul 2007

PHILLIPS, Richard Gwyn

Resigned
10 Morlais Road, Port TalbotSA13 2AT
Born January 1942
Director
Appointed 24 Jan 2001
Resigned 26 Aug 2004

ROBATHAN, Andrew

Resigned
Central Avenue, Baglan BaySA12 7AX
Born December 1972
Director
Appointed 24 Jan 2001
Resigned 01 Feb 2020

SEATON, Edward Flint

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

SHEPHERD, Peter John

Resigned
Eastcastle Street, LondonW1W 8DH
Born December 1946
Director
Appointed 07 Oct 2011
Resigned 04 Jul 2014

WILLIAMS, Craig

Resigned
Central Avenue, Baglan BaySA12 7AX
Born August 1973
Director
Appointed 24 Jan 2001
Resigned 01 Feb 2020

WILLIAMS, Gareth James

Resigned
Great House, TreoesCF35 5DH
Born December 1944
Director
Appointed 26 Aug 2004
Resigned 31 Mar 2012

RM COMPANY SERVICES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 09 Jan 2001
Resigned 09 Jan 2001

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 09 Jan 2001
Resigned 09 Jan 2001

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 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
13 January 2026
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
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 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
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
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
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
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 Group
6 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Resolution
9 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
9 March 2020
CC04CC04
Certificate Re Registration Public Limited Company To Private
9 March 2020
CERT10CERT10
Re Registration Memorandum Articles
9 March 2020
MARMAR
Resolution
9 March 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 March 2020
RR02RR02
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
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
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment 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
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Resolution
9 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Resolution
21 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Legacy
4 December 2017
ANNOTATIONANNOTATION
Resolution
26 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Resolution
28 September 2016
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
19 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Change Sail Address Company
28 January 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Group
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
9 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
18 February 2008
88(2)R88(2)R
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
5 February 2008
88(2)R88(2)R
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
88(2)R88(2)R
Accounts With Accounts Type Group
6 July 2007
AAAnnual Accounts
Legacy
14 June 2007
353a353a
Legacy
2 June 2007
88(2)R88(2)R
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
88(2)R88(2)R
Legacy
9 February 2007
88(2)R88(2)R
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
287Change of Registered Office
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
88(2)R88(2)R
Legacy
17 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
5 March 2004
88(2)R88(2)R
Legacy
4 March 2004
88(2)R88(2)R
Legacy
11 February 2004
88(2)R88(2)R
Legacy
10 February 2004
88(2)R88(2)R
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
88(2)R88(2)R
Legacy
5 February 2004
88(2)R88(2)R
Legacy
16 October 2003
88(2)R88(2)R
Accounts With Accounts Type Group
24 September 2003
AAAnnual Accounts
Legacy
5 September 2003
88(2)R88(2)R
Legacy
30 August 2003
88(2)R88(2)R
Legacy
16 May 2003
88(2)R88(2)R
Legacy
10 May 2003
88(2)R88(2)R
Legacy
19 March 2003
353a353a
Auditors Resignation Company
9 March 2003
AUDAUD
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Statement Of Affairs
14 May 2001
SASA
Legacy
14 May 2001
88(2)R88(2)R
Legacy
19 April 2001
225Change of Accounting Reference Date
Legacy
14 March 2001
88(2)R88(2)R
Legacy
12 March 2001
287Change of Registered Office
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
PROSPPROSP
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
287Change of Registered Office
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Resolution
5 February 2001
RESOLUTIONSResolutions
Resolution
5 February 2001
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
2 February 2001
CERT8CERT8
Application To Commence Business
2 February 2001
117117
Incorporation Company
9 January 2001
NEWINCIncorporation