Background WavePink WaveYellow Wave

NET ADMINS LIMITED (05422419)

NET ADMINS LIMITED (05422419) is an active UK company. incorporated on 12 April 2005. with registered office in Cranleigh. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NET ADMINS LIMITED has been registered for 20 years. Current directors include EVANS, Darren Gregory.

Company Number
05422419
Status
active
Type
ltd
Incorporated
12 April 2005
Age
20 years
Address
Cbs House, Legion Court,, Cranleigh, GU6 7HX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EVANS, Darren Gregory
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ADMINS LIMITED

NET ADMINS LIMITED is an active company incorporated on 12 April 2005 with the registered office located in Cranleigh. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NET ADMINS LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05422419

LTD Company

Age

20 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Cbs House, Legion Court, Ewhurst Road Cranleigh, GU6 7HX,

Previous Addresses

Cbs House Ewhurst Road Cranleigh GU6 7AA England
From: 17 February 2020To: 26 May 2023
22 Tresillian Way Woking Surrey GU21 3DL
From: 12 April 2005To: 17 February 2020
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Deborah Clare

Active
Ewhurst Road, CranleighGU6 7HX
Secretary
Appointed 14 Jan 2006

EVANS, Darren Gregory

Active
Ewhurst Road, CranleighGU6 7HX
Born November 1966
Director
Appointed 12 Apr 2005

EVANS, Susan Patricia

Resigned
2 Manwood Avenue, CanterburyCT2 7AF
Secretary
Appointed 12 Apr 2005
Resigned 13 Jan 2006

Persons with significant control

1

Mr Darren Gregory Evans

Active
Ewhurst Road, CranleighGU6 7HX
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Incorporation Company
12 April 2005
NEWINCIncorporation