Background WavePink WaveYellow Wave

NETSERVICES UK LIMITED (07118768)

NETSERVICES UK LIMITED (07118768) is an active UK company. incorporated on 7 January 2010. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NETSERVICES UK LIMITED has been registered for 16 years. Current directors include COSGRAVE, Michael Paul.

Company Number
07118768
Status
active
Type
ltd
Incorporated
7 January 2010
Age
16 years
Address
Melbourne House Brandy Carr Road, Wakefield, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COSGRAVE, Michael Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETSERVICES UK LIMITED

NETSERVICES UK LIMITED is an active company incorporated on 7 January 2010 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NETSERVICES UK LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

07118768

LTD Company

Age

16 Years

Incorporated 7 January 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 February 2024 (2 years ago)
Submitted on 1 February 2024 (2 years ago)

Next Due

Due by 15 February 2025
For period ending 1 February 2025

Previous Company Names

HALLCO 1733 LIMITED
From: 7 January 2010To: 14 April 2010
Contact
Address

Melbourne House Brandy Carr Road Wrenthorpe Wakefield, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 30 June 2023
Global House Crofton Close Lincoln Lincolnshire LN3 4NT
From: 8 June 2010To: 30 April 2021
3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 7 January 2010To: 8 June 2010
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 11
Loan Cleared
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, WakefieldWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

ALLEN, Mark David

Resigned
Crofton Close, LincolnLN3 4NT
Secretary
Appointed 18 May 2010
Resigned 08 Apr 2019

ALLEN, Mark David

Resigned
Crofton Close, LincolnLN3 4NT
Born May 1975
Director
Appointed 18 May 2010
Resigned 08 Apr 2019

BUDGE, Kevin John

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

HALLIWELL, Mark

Resigned
Hardman Square, ManchesterM3 3EB
Born October 1961
Director
Appointed 07 Jan 2010
Resigned 03 Mar 2010

HOWARD, Timothy David

Resigned
Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

MARTIN, Wayne Jason

Resigned
Crofton Close, LincolnLN3 4NT
Born February 1967
Director
Appointed 18 May 2010
Resigned 04 May 2018

MCLAUCHLAN, Craig

Resigned
Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

MCQUEEN, Donald Charles

Resigned
Crofton Close, LincolnLN3 4NT
Born February 1962
Director
Appointed 18 May 2010
Resigned 21 Sept 2011

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 04 May 2018
Resigned 27 Aug 2019

WINN, Ian David

Resigned
Waters Edge Business Park, 31 Modwen Road, SalfordM5 3EZ
Born June 1968
Director
Appointed 03 Mar 2010
Resigned 18 May 2010

HALLIWELLS DIRECTORS LIMITED

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 07 Jan 2010
Resigned 03 Mar 2010

Persons with significant control

1

Nuffield Road, PooleBH17 0RU

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 October 2024
DS01DS01
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
7 March 2017
DS02DS02
Gazette Notice Voluntary
21 February 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2017
DS01DS01
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Resolution
5 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2012
CC04CC04
Legacy
4 January 2012
MG02MG02
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 June 2010
AA01Change of Accounting Reference Date
Legacy
25 May 2010
MG01MG01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Certificate Change Of Name Company
14 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2010
CONNOTConfirmation Statement Notification
Resolution
12 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
7 January 2010
NEWINCIncorporation