Background WavePink WaveYellow Wave

NETFORCE LIMITED (11368662)

NETFORCE LIMITED (11368662) is an active UK company. incorporated on 17 May 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NETFORCE LIMITED has been registered for 7 years. Current directors include KAHAN, Steven, RABSON, David Philip.

Company Number
11368662
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAHAN, Steven, RABSON, David Philip
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETFORCE LIMITED

NETFORCE LIMITED is an active company incorporated on 17 May 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NETFORCE LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11368662

LTD Company

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

1075 Finchley Road London NW11 0PU England
From: 17 July 2018To: 28 November 2018
Unit 5 25 -27 the Burroughs London NW4 4AR United Kingdom
From: 17 May 2018To: 17 July 2018
Timeline

7 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KAHAN, Steven

Active
Helenslea Avenue, LondonNW11 8ND
Born October 1979
Director
Appointed 23 Jul 2018

RABSON, David Philip

Active
Helenslea Avenue, LondonNW11 8ND
Born August 1963
Director
Appointed 12 Jul 2018

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 17 May 2018
Resigned 12 Jul 2018

Persons with significant control

3

2 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2018
St. Georges Road, LondonNW11 0LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2018

Mr Michael Holder

Ceased
25-27 The Burroughs, LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2018
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 May 2018
NEWINCIncorporation