Background WavePink WaveYellow Wave

NETWRX LTD (08753699)

NETWRX LTD (08753699) is an active UK company. incorporated on 29 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NETWRX LTD has been registered for 12 years. Current directors include GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine.

Company Number
08753699
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWRX LTD

NETWRX LTD is an active company incorporated on 29 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NETWRX LTD was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08753699

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

The Old Cow Barn Fearby Cross Fearby Ripon North Yorkshire HG4 4NE
From: 11 April 2014To: 6 January 2025
the Old Cow Barn the Old Cow Barn Fearby Cross Masham North Yorkshire HG4 4NE United Kingdom
From: 29 October 2013To: 11 April 2014
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Apr 14
New Owner
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Capital Update
Mar 25
Director Left
May 25
Director Left
May 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRIG, Rufus Damian Philip

Active
Finsbury Avenue, LondonEC2M 2PF
Born February 1969
Director
Appointed 31 Jan 2026

HARRINGTON, Lisa Catherine

Active
Finsbury Avenue, LondonEC2M 2PF
Born January 1972
Director
Appointed 31 Jan 2026

ING, Michael Andrew

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1966
Director
Appointed 20 Nov 2024
Resigned 31 Jan 2026

MATTHEWS, Lucinda Claire

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1980
Director
Appointed 29 Oct 2013
Resigned 08 May 2025

MATTHEWS, Martin Charles

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born February 1974
Director
Appointed 18 Jan 2022
Resigned 08 May 2025

MATTHEWS, Martin Charles

Resigned
The Old Cow Barn, MashamHG4 4NE
Born February 1974
Director
Appointed 29 Oct 2013
Resigned 01 Jan 2014

MILLS, Alastair Richard

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born November 1972
Director
Appointed 19 Aug 2025
Resigned 17 Feb 2026

WAHID, Sohaib

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born March 1985
Director
Appointed 20 Nov 2024
Resigned 09 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2024

Mr Martin Charles Matthews

Ceased
Finsbury Avenue, LondonEC2M 2PF
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2022
Ceased 20 Nov 2024

Mrs Lucinda Claire Matthews

Ceased
Finsbury Avenue, LondonEC2M 2PF
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Nov 2024
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
26 February 2026
PARENT_ACCPARENT_ACC
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 March 2025
SH19Statement of Capital
Legacy
10 March 2025
OC138OC138
Certificate Capital Reduction Issued Capital
10 March 2025
CERT15CERT15
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 February 2025
AA01Change of Accounting Reference Date
Resolution
8 January 2025
RESOLUTIONSResolutions
Memorandum Articles
8 January 2025
MAMA
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 December 2023
AAMDAAMD
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Incorporation Company
29 October 2013
NEWINCIncorporation