Background WavePink WaveYellow Wave

NETHOUSEPRICES LIMITED (05433243)

NETHOUSEPRICES LIMITED (05433243) is an active UK company. incorporated on 22 April 2005. with registered office in Whiteley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NETHOUSEPRICES LIMITED has been registered for 20 years. Current directors include ISMAYIL, Babak, ONEDOME LTD.

Company Number
05433243
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
3 Turnberry House, Whiteley, PO15 7FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISMAYIL, Babak, ONEDOME LTD
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHOUSEPRICES LIMITED

NETHOUSEPRICES LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Whiteley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NETHOUSEPRICES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05433243

LTD Company

Age

20 Years

Incorporated 22 April 2005

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

LETTERCARD LIMITED
From: 22 April 2005To: 6 July 2005
Contact
Address

3 Turnberry House 4400 Parkway Whiteley, PO15 7FJ,

Previous Addresses

107 Reaver House 12 East Street Epsom Surrey KT17 1HX England
From: 26 January 2022To: 19 October 2023
5th Floor Dean Bradley House Horseferry Road London SW1P 2AF England
From: 2 August 2019To: 26 January 2022
107 Reaver House 12 East Street Epsom Surrey KT17 1HX
From: 22 October 2015To: 2 August 2019
C/O Wimbletech Cic 35 Wimbledon Hill Road London SW19 7NB England
From: 3 June 2015To: 22 October 2015
Avon House 46 High Street Ringwood Hampshire BH24 1AG
From: 21 January 2015To: 3 June 2015
Avon House High Street Ringwood Hampshire BH24 1AG
From: 26 November 2013To: 21 January 2015
1St Floor 37 Commercial Road Poole Dorset BH14 0HU
From: 25 January 2011To: 26 November 2013
38-39 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA
From: 22 April 2005To: 25 January 2011
Timeline

13 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jun 10
Director Joined
Jan 15
Director Left
Jul 17
Capital Update
Aug 17
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Apr 20
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VIGAR, Elliott James

Active
Horseferry Road, LondonSW1P 2AF
Secretary
Appointed 23 Jul 2019

ISMAYIL, Babak

Active
Horseferry Road, LondonSW1P 2AF
Born April 1980
Director
Appointed 23 Jul 2019

ONEDOME LTD

Active
Horseferry Road, LondonSW1P 2AF
Corporate director
Appointed 23 Jul 2019

LAMOND, Catherine Victoria

Resigned
Horseferry Road, LondonSW1P 2AF
Secretary
Appointed 09 Jun 2005
Resigned 23 Jul 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 09 Jun 2005

BETTERIDGE, Paul Francis

Resigned
4 Old Sawmill Close, VerwoodBH31 6PT
Born November 1978
Director
Appointed 15 Feb 2007
Resigned 04 May 2010

BRASSINGTON, John

Resigned
Linlea Croft, RingwoodBH24 3JX
Born August 1951
Director
Appointed 09 Jun 2005
Resigned 23 Jul 2019

CLARK, Roger

Resigned
The Coach House, BurleyBH24 4BU
Born March 1946
Director
Appointed 15 Jun 2005
Resigned 23 Jul 2019

DUNNETT, Stephen Gordon

Resigned
13/12 Hermand Crescent, EdinburghEH11 1LP
Born February 1956
Director
Appointed 15 Jun 2005
Resigned 03 Feb 2006

LAMOND, Catherine Victoria

Resigned
Horseferry Road, LondonSW1P 2AF
Born October 1980
Director
Appointed 09 Jun 2005
Resigned 03 Apr 2020

LAMOND, Gregory Stewart

Resigned
12 East Street, EpsomKT17 1HX
Born July 1979
Director
Appointed 20 Jan 2015
Resigned 25 Jul 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 2005
Resigned 09 Jun 2005

Persons with significant control

4

1 Active
3 Ceased
Horseferry Road, LondonSW1P 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019

Mr John Brassington

Ceased
Horseferry Road, LondonSW1P 2AF
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 23 Jul 2019

Mr Roger Clark

Ceased
Horseferry Road, LondonSW1P 2AF
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 23 Jul 2019

Mrs Catherine Victoria Lamond

Ceased
Horseferry Road, LondonSW1P 2AF
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
2 August 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 August 2017
SH19Statement of Capital
Legacy
29 August 2017
SH20SH20
Legacy
29 August 2017
CAP-SSCAP-SS
Resolution
29 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
16 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
7 October 2005
287Change of Registered Office
Memorandum Articles
12 July 2005
MEM/ARTSMEM/ARTS
Legacy
12 July 2005
88(3)88(3)
Legacy
12 July 2005
88(2)R88(2)R
Legacy
12 July 2005
287Change of Registered Office
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
11 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2005
287Change of Registered Office
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Incorporation Company
22 April 2005
NEWINCIncorporation