Background WavePink WaveYellow Wave

NETOMNIA LIMITED (12008248)

NETOMNIA LIMITED (12008248) is an active UK company. incorporated on 21 May 2019. with registered office in Tewkesbury. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. NETOMNIA LIMITED has been registered for 6 years. Current directors include DICK, Callum Andrew John, HORNE, Renier Theuns Wynand, KOCK, Johannes Hermanus Michiel and 1 others.

Company Number
12008248
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
Unit H The Courtyard, Tewkesbury, GL20 8GD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DICK, Callum Andrew John, HORNE, Renier Theuns Wynand, KOCK, Johannes Hermanus Michiel, WADSWORTH, Wil Imran
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETOMNIA LIMITED

NETOMNIA LIMITED is an active company incorporated on 21 May 2019 with the registered office located in Tewkesbury. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. NETOMNIA LIMITED was registered 6 years ago.(SIC: 61100)

Status

active

Active since 6 years ago

Company No

12008248

LTD Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Unit H The Courtyard Tewkesbury Business Park Tewkesbury, GL20 8GD,

Previous Addresses

Sherbornes Solicitors Ltd 4 Royal Crescent Cheltenham GL50 3DA England
From: 3 November 2020To: 12 November 2021
86-90 Paul Street London EC2A 4NE England
From: 24 February 2020To: 3 November 2020
Sherbornes Solicitors Ltd 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom
From: 21 May 2019To: 24 February 2020
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Aug 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Mar 23
Loan Cleared
Mar 23
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DICK, Callum Andrew John

Active
The Courtyard, TewkesburyGL20 8GD
Born January 1963
Director
Appointed 06 Oct 2020

HORNE, Renier Theuns Wynand

Active
The Courtyard, TewkesburyGL20 8GD
Born July 1987
Director
Appointed 11 Jul 2025

KOCK, Johannes Hermanus Michiel

Active
The Courtyard, TewkesburyGL20 8GD
Born April 1985
Director
Appointed 11 Jul 2025

WADSWORTH, Wil Imran

Active
The Courtyard, TewkesburyGL20 8GD
Born February 1989
Director
Appointed 06 Oct 2020

CHELOT, Jeremy Jules Robert

Resigned
The Courtyard, TewkesburyGL20 8GD
Born September 1983
Director
Appointed 21 May 2019
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
The Courtyard, TewkesburyGL20 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2020

Mr Jeremy Chelot

Ceased
Paul Street, LondonEC2A 4NE
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Memorandum Articles
30 March 2023
MAMA
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Resolution
23 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Incorporation Company
21 May 2019
NEWINCIncorporation