Background WavePink WaveYellow Wave

NETTL UK LIMITED (09333385)

NETTL UK LIMITED (09333385) is an active UK company. incorporated on 28 November 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NETTL UK LIMITED has been registered for 11 years. Current directors include COCKERILL, Gavin Graham.

Company Number
09333385
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
C/O Gateley Legal Ship Canal House, Manchester, M2 4WU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKERILL, Gavin Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETTL UK LIMITED

NETTL UK LIMITED is an active company incorporated on 28 November 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NETTL UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09333385

LTD Company

Age

11 Years

Incorporated 28 November 2014

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

NETTL UK FRANCHISE LIMITED
From: 28 November 2014To: 29 May 2015
Contact
Address

C/O Gateley Legal Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

Focal Point Third Avenue Trafford Park Manchester M17 1FG
From: 28 November 2014To: 31 May 2024
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Oct 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 22
Owner Exit
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LIGHTFOOT, Richard Alan

Active
Ship Canal House, ManchesterM2 4WU
Secretary
Appointed 06 Oct 2015

COCKERILL, Gavin Graham

Active
Ship Canal House, ManchesterM2 4WU
Born September 1978
Director
Appointed 26 Jun 2018

ROBERTS, Alan Quine

Resigned
Third Avenue, ManchesterM17 1FG
Secretary
Appointed 28 Nov 2014
Resigned 06 Oct 2015

GUNNING, Peter Robert

Resigned
Third Avenue, ManchesterM17 1FG
Born June 1975
Director
Appointed 28 Nov 2014
Resigned 18 May 2022

RAFFERTY, Anthony

Resigned
Third Avenue, ManchesterM17 1FG
Born May 1968
Director
Appointed 28 Nov 2014
Resigned 06 Oct 2015

ROBERTS, Alan Quine

Resigned
Third Avenue, ManchesterM17 1FG
Born January 1956
Director
Appointed 28 Nov 2014
Resigned 26 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
The Village, Third Avenue, ManchesterM17 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Ceased 19 May 2016
Ship Canal House, ManchesterM2 4WU

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

35

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2014
NEWINCIncorporation