Background WavePink WaveYellow Wave

NETACEA EBT LIMITED (09979785)

NETACEA EBT LIMITED (09979785) is an active UK company. incorporated on 1 February 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NETACEA EBT LIMITED has been registered for 10 years. Current directors include CLARKE, Patrick Alan.

Company Number
09979785
Status
active
Type
ltd
Incorporated
1 February 2016
Age
10 years
Address
Suite 5.06 Department Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, Patrick Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETACEA EBT LIMITED

NETACEA EBT LIMITED is an active company incorporated on 1 February 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NETACEA EBT LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09979785

LTD Company

Age

10 Years

Incorporated 1 February 2016

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 19 December 2025 (3 months ago)
Period: 1 April 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

INTECHNICA EBT LIMITED
From: 1 February 2016To: 19 May 2022
Contact
Address

Suite 5.06 Department Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

Suite 4.15 Department Bonded Warehouse 18 Lower Bryom Street Manchester M3 4AP England
From: 28 September 2023To: 28 November 2024
4th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG England
From: 26 April 2017To: 28 September 2023
C/O Intechnica Limited, Fourways House 57 Hilton Street Manchester M1 2EJ United Kingdom
From: 1 February 2016To: 26 April 2017
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CLARKE, Patrick Alan

Active
Department Bonded Warehouse, ManchesterM3 4AP
Born February 1965
Director
Appointed 25 Nov 2024

BRADLEY, Michael

Resigned
Department Bonded Warehouse, ManchesterM3 4AP
Born December 1961
Director
Appointed 01 Oct 2023
Resigned 08 Jan 2025

COUTURIER, Graeme Bernard

Resigned
Department Bonded Warehouse, ManchesterM3 4AP
Born June 1976
Director
Appointed 13 Feb 2023
Resigned 08 Jan 2024

DIMMICK, Victoria Claire

Resigned
40 Blackfriars Street, ManchesterM3 2EG
Born March 1978
Director
Appointed 31 Mar 2021
Resigned 31 Jul 2023

GIDLOW, Jeremy Charles

Resigned
18 Lower Bryom Street, ManchesterM3 4AP
Born September 1968
Director
Appointed 01 Feb 2016
Resigned 30 Sept 2023

HURLEY, Mark Gordon Delap

Resigned
Norton Lane, LeicesterLE7 9BU
Born September 1957
Director
Appointed 01 Feb 2016
Resigned 31 Mar 2021

Persons with significant control

1

Department Bonded Warehouse, ManchesterM3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
19 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2016
NEWINCIncorporation