Background WavePink WaveYellow Wave

NETVU LIMITED (10066076)

NETVU LIMITED (10066076) is an active UK company. incorporated on 16 March 2016. with registered office in Northwich. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). NETVU LIMITED has been registered for 10 years. Current directors include NEWTON, Michael James.

Company Number
10066076
Status
active
Type
ltd
Incorporated
16 March 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 LIMITED

NETVU LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Northwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). NETVU LIMITED was registered 10 years ago.(SIC: 27900)

Status

active

Active since 10 years ago

Company No

10066076

LTD Company

Age

10 Years

Incorporated 16 March 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 1394 LIMITED
From: 16 March 2016To: 31 March 2016
Contact
Address

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

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 16 March 2016To: 8 April 2016
Timeline

10 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jan 18
Director Left
Jun 19
Loan Secured
Dec 19
0
Funding
8
Officers
0
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 17 Mar 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Mar 2016
Resigned 17 Mar 2016

EINOLLAHI, Maghsoud

Resigned
Northwich Road, NorthwichCW9 6JB
Born April 1953
Director
Appointed 17 Mar 2016
Resigned 19 Jan 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 16 Mar 2016
Resigned 17 Mar 2016

NORSTROM, Pauline Anne

Resigned
Northwich Road, NorthwichCW9 6JB
Born October 1966
Director
Appointed 25 May 2016
Resigned 28 Jun 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 16 Mar 2016
Resigned 17 Mar 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Mar 2016
Resigned 17 Mar 2016

Persons with significant control

1

Netvu Holdings Limited

Active
Northwich Road, NorthwichCW9 6JB

Nature of Control

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

Filing History

34

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
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 April 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2016
NEWINCIncorporation