Background WavePink WaveYellow Wave

NETCOM TECHNOLOGIES LTD (05467077)

NETCOM TECHNOLOGIES LTD (05467077) is an active UK company. incorporated on 31 May 2005. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in other information technology service activities. NETCOM TECHNOLOGIES LTD has been registered for 20 years. Current directors include BARKER, Stacey, MIDWOOD, Troilus Geoffrey, SUTHERLAND, Nicholas John.

Company Number
05467077
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
19 Meridian Business Village, Liverpool, L24 9LG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARKER, Stacey, MIDWOOD, Troilus Geoffrey, SUTHERLAND, Nicholas John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETCOM TECHNOLOGIES LTD

NETCOM TECHNOLOGIES LTD is an active company incorporated on 31 May 2005 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NETCOM TECHNOLOGIES LTD was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05467077

LTD Company

Age

20 Years

Incorporated 31 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

19 Meridian Business Village Hansby Drive Liverpool, L24 9LG,

Previous Addresses

Silverstamp House Club Mill Road Sheffield S6 2FH England
From: 12 November 2015To: 11 October 2021
141-145 Abbeydale Road Sheffield South Yorkshire S7 1FE
From: 21 November 2012To: 12 November 2015
250 Gleadless Road Sheffield S2 3AH United Kingdom
From: 31 May 2005To: 21 November 2012
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Sept 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jun 24
Director Left
May 25
Director Joined
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARKER, Stacey

Active
Hansby Drive, LiverpoolL24 9LG
Born September 1988
Director
Appointed 13 Jun 2024

MIDWOOD, Troilus Geoffrey

Active
Hansby Drive, LiverpoolL24 9LG
Born November 1978
Director
Appointed 01 Oct 2021

SUTHERLAND, Nicholas John

Active
Hansby Drive, LiverpoolL24 9LG
Born December 1982
Director
Appointed 08 Dec 2025

KINDRED, Laura

Resigned
Thompson Hill, SheffieldS35 4JU
Secretary
Appointed 31 May 2005
Resigned 02 Jul 2014

CHARACC LIMITED

Resigned
Clarence Road, ChesterfieldS40 1LH
Corporate secretary
Appointed 02 Jul 2014
Resigned 01 Jan 2015

ALLEN, Andrew John

Resigned
Hansby Drive, LiverpoolL24 9LG
Born April 1976
Director
Appointed 01 Oct 2021
Resigned 24 Nov 2024

KINDRED, Mark

Resigned
Club Mill Road, SheffieldS6 2FH
Born June 1974
Director
Appointed 31 May 2005
Resigned 01 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Hansby Drive, LiverpoolL24 9LG

Nature of Control

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

Mr Mark Kindred

Ceased
Club Mill Road, SheffieldS6 2FH
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 August 2021
MR05Certification of Charge
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Legacy
26 October 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
4 March 2009
287Change of Registered Office
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
30 June 2006
363aAnnual Return
Legacy
12 October 2005
287Change of Registered Office
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Incorporation Company
31 May 2005
NEWINCIncorporation