Background WavePink WaveYellow Wave

NETVU HOLDINGS LIMITED (10029284)

NETVU HOLDINGS LIMITED (10029284) is an active UK company. incorporated on 26 February 2016. with registered office in Northwich. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). NETVU HOLDINGS LIMITED has been registered for 10 years. Current directors include NEWTON, Michael James.

Company Number
10029284
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
No 1 Thellow Heath Park, Northwich, CW9 6JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
NEWTON, Michael James
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETVU HOLDINGS LIMITED

NETVU HOLDINGS LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Northwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). NETVU HOLDINGS LIMITED was registered 10 years ago.(SIC: 27900)

Status

active

Active since 10 years ago

Company No

10029284

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

AGHOCO 1389 LIMITED
From: 26 February 2016To: 11 May 2016
Contact
Address

No 1 Thellow Heath Park Northwich Road Northwich, CW9 6JB,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 26 February 2016To: 16 March 2016
Timeline

13 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
May 16
Director Left
Jan 18
Funding Round
Feb 18
Owner Exit
May 18
Loan Cleared
May 18
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NEWTON, Michael James

Active
Northwich Road, NorthwichCW9 6JB
Born April 1960
Director
Appointed 15 Mar 2016

EINOLLAHI, Sara Nahid

Resigned
Northwich Road, NorthwichCW9 6JB
Secretary
Appointed 15 Mar 2016
Resigned 19 Jan 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 26 Feb 2016
Resigned 15 Mar 2016

EINOLLAHI, Maghsoud

Resigned
Northwich Road, NorthwichCW9 6JB
Born April 1953
Director
Appointed 15 Mar 2016
Resigned 19 Jan 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 26 Feb 2016
Resigned 15 Mar 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 26 Feb 2016
Resigned 15 Mar 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 26 Feb 2016
Resigned 15 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Monks Way, RuncornWA7 3GH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2018

Mr Michaell James Newton

Active
Northwich Road, NorthwichCW9 6JB
Born April 1960

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 February 2018
SH10Notice of Particulars of Variation
Resolution
6 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Incorporation Company
26 February 2016
NEWINCIncorporation