Background WavePink WaveYellow Wave

NET SOLVING LIMITED (04557857)

NET SOLVING LIMITED (04557857) is an active UK company. incorporated on 9 October 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NET SOLVING LIMITED has been registered for 23 years. Current directors include COOPER, Gordon.

Company Number
04557857
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
14 Brook's Mews, London, W1K 4DG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COOPER, Gordon
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET SOLVING LIMITED

NET SOLVING LIMITED is an active company incorporated on 9 October 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NET SOLVING LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04557857

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

INTHETEAM LIMITED
From: 9 October 2002To: 6 May 2005
Contact
Address

14 Brook's Mews London, W1K 4DG,

Previous Addresses

14 14 Brook's Mews London W1K 4DG England
From: 8 March 2021To: 8 March 2021
Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England
From: 15 February 2021To: 8 March 2021
14 Barclay Road Croydon CR0 1JN England
From: 21 September 2017To: 15 February 2021
9 Montague Avenue South Croydon Surrey CR2 9NL
From: 9 October 2002To: 21 September 2017
Timeline

7 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Mar 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COOPER, Gordon

Active
Brook's Mews, LondonW1K 4DG
Born December 1958
Director
Appointed 13 Oct 2022

CRIPPS, Anne Marie Patricia

Resigned
9 Montague Avenue, South CroydonCR2 9NL
Secretary
Appointed 08 Jul 2005
Resigned 01 Mar 2021

DONOHOE, Paul Andrew

Resigned
30 Stuart Road, WarlinghamCR6 9JH
Secretary
Appointed 09 Oct 2002
Resigned 08 Jul 2005

AHMED, Arif

Resigned
Brook's Mews, LondonW1K 4DG
Born August 1976
Director
Appointed 01 Mar 2021
Resigned 13 Oct 2022

CRIPPS, Paul Mark Russell

Resigned
9 Montague Avenue, South CroydonCR2 9NL
Born March 1966
Director
Appointed 09 Oct 2002
Resigned 13 Oct 2022

DONOHOE, Paul Andrew

Resigned
30 Stuart Road, WarlinghamCR6 9JH
Born January 1965
Director
Appointed 09 Oct 2002
Resigned 13 Jul 2005

ELLIOTT, Brian Thomas

Resigned
Windmill Guest House Mill Lane, RyeTN31 7DW
Born May 1957
Director
Appointed 09 Oct 2002
Resigned 08 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Paul Mark Russell Cripps

Ceased
Montague Avenue, South CroydonCR2 9NL
Born March 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Oct 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Resolution
9 February 2018
RESOLUTIONSResolutions
Resolution
7 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
13 July 2005
353353
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
287Change of Registered Office
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
88(2)R88(2)R
Incorporation Company
9 October 2002
NEWINCIncorporation