Background WavePink WaveYellow Wave

NETCONSULT GROUP LTD (07577922)

NETCONSULT GROUP LTD (07577922) is an active UK company. incorporated on 24 March 2011. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other information technology service activities. NETCONSULT GROUP LTD has been registered for 15 years. Current directors include BREWER, Ian David, GEORGIOU, Georgios.

Company Number
07577922
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BREWER, Ian David, GEORGIOU, Georgios
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETCONSULT GROUP LTD

NETCONSULT GROUP LTD is an active company incorporated on 24 March 2011 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NETCONSULT GROUP LTD was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07577922

LTD Company

Age

15 Years

Incorporated 24 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

NETCONSULT LTD
From: 24 March 2011To: 16 July 2014
Contact
Address

2 Kingsway 4th Floor Cardiff, CF10 3FD,

Previous Addresses

Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ England
From: 15 September 2020To: 4 September 2025
57 Rathbone Place London W1T 1JU England
From: 4 August 2015To: 15 September 2020
Level 3 75 Wells Street London W1T 3QH
From: 24 March 2011To: 4 August 2015
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Share Issue
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
Funding Round
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Feb 25
Director Joined
Sept 25
8
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BREWER, Ian David

Active
Kingsway, CardiffCF10 3FD
Born July 1966
Director
Appointed 13 Aug 2025

GEORGIOU, Georgios

Active
38 Clarendon Road, WatfordWD17 1JW
Born January 1967
Director
Appointed 19 Dec 2018

MCDONALD, Richard Scott

Resigned
75 Wells Street, LondonW1T 3QH
Secretary
Appointed 24 Mar 2011
Resigned 31 Aug 2014

SHAH, Manish Dineshbhai

Resigned
Rathbone Place, LondonW1T 1JU
Secretary
Appointed 01 Sept 2014
Resigned 19 Dec 2018

BRADLEY, Richard

Resigned
4th Floor, LondonW1F 8GQ
Born March 1981
Director
Appointed 15 Feb 2021
Resigned 06 Sept 2023

DAYSH, Greg Wayne

Resigned
Southend Road, Woodford GreenIG8 8HD
Born December 1968
Director
Appointed 01 Sept 2014
Resigned 19 Dec 2018

DAYSH, Toni Ellen

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1966
Director
Appointed 01 Sept 2014
Resigned 19 Dec 2018

FLOURI, Savva

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born June 1977
Director
Appointed 19 Dec 2018
Resigned 28 Feb 2020

GENTLEMAN, Ray

Resigned
4th Floor, LondonW1F 8GQ
Born January 1968
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2023

LEKERMAN, Desmond Julian

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born December 1967
Director
Appointed 19 Dec 2018
Resigned 03 Feb 2025

MCDONALD, Richard Scott

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1969
Director
Appointed 24 Mar 2011
Resigned 20 Dec 2019

MCDONALD, Tania Suzanne

Resigned
Southend Road, Woodford GreenIG8 8HD
Born August 1971
Director
Appointed 01 Sept 2014
Resigned 19 Dec 2018

WINNING, Christian Patrick Lorenzo

Resigned
4th Floor, LondonW1F 8GQ
Born April 1965
Director
Appointed 01 Mar 2020
Resigned 12 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
38 Clarendon Road, WatfordWD17 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018

Mr Richard Scott Mcdonald

Ceased
Rathbone Place, LondonW1T 1JU
Born October 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Dec 2018

Mr Greg Wayne Daysh

Ceased
Rathbone Place, LondonW1T 1JU
Born December 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
8 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2021
TM01Termination of Director
Change Sail Address Company With New Address
8 October 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Resolution
20 April 2020
RESOLUTIONSResolutions
Memorandum Articles
20 April 2020
MAMA
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Resolution
17 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 April 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Resolution
18 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Incorporation Company
24 March 2011
NEWINCIncorporation