Background WavePink WaveYellow Wave

NETCONSULT LTD (09154561)

NETCONSULT LTD (09154561) is an active UK company. incorporated on 30 July 2014. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other information technology service activities. NETCONSULT LTD has been registered for 11 years. Current directors include BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios.

Company Number
09154561
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BIRCH, Hannah Lisa, 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 LTD

NETCONSULT LTD is an active company incorporated on 30 July 2014 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 LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09154561

LTD Company

Age

11 Years

Incorporated 30 July 2014

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

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
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
Holden House 57 Rathbone Place London W1T 1JU England
From: 17 September 2015To: 15 September 2020
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 30 July 2014To: 17 September 2015
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Apr 16
Funding Round
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
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 Joined
Feb 25
Director Left
Feb 25
Director Joined
Sept 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BIRCH, Hannah Lisa

Active
Kingsway, CardiffCF10 3FD
Born April 1968
Director
Appointed 03 Feb 2025

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

LEKERMAN, Katia

Resigned
4th Floor, LondonW1F 8GQ
Secretary
Appointed 02 Jan 2020
Resigned 01 Sept 2025

SHAH, Manish

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 30 Jul 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
57 Rathbone Place, LondonW1T 1JU
Born December 1968
Director
Appointed 30 Jul 2014
Resigned 19 Dec 2018

DAYSH, Toni Ellen

Resigned
BromleyBR1 2TE
Born April 1966
Director
Appointed 30 Jul 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
East Finchley, LondonN6 4DU
Born October 1969
Director
Appointed 30 Jul 2014
Resigned 20 Dec 2019

MCDONALD, Tania Suzanne

Resigned
East Finchley, LondonN6 4DU
Born August 1971
Director
Appointed 30 Jul 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

1

57 Rathbone Place, LondonW1T 1JU

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
Fundings
Financials
Latest Activities

Filing History

83

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
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 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
5 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
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Memorandum Articles
20 April 2020
MAMA
Resolution
20 April 2020
RESOLUTIONSResolutions
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
Appoint Person Secretary Company With Name Date
15 January 2020
AP03Appointment of Secretary
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 No Updates
13 August 2019
CS01Confirmation Statement
Resolution
14 January 2019
RESOLUTIONSResolutions
Legacy
8 January 2019
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
4 January 2019
AA01Change of Accounting Reference Date
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
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Legacy
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 June 2017
AAAnnual Accounts
Change Person Director Company
10 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2014
NEWINCIncorporation