Background WavePink WaveYellow Wave

NETHHOLDINGS3 LIMITED (13006492)

NETHHOLDINGS3 LIMITED (13006492) is an active UK company. incorporated on 9 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NETHHOLDINGS3 LIMITED has been registered for 5 years. Current directors include ABOUZEID, Nehme, KOOGER, Howard Jan.

Company Number
13006492
Status
active
Type
ltd
Incorporated
9 November 2020
Age
5 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABOUZEID, Nehme, KOOGER, Howard Jan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHHOLDINGS3 LIMITED

NETHHOLDINGS3 LIMITED is an active company incorporated on 9 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NETHHOLDINGS3 LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13006492

LTD Company

Age

5 Years

Incorporated 9 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW United Kingdom
From: 22 July 2024To: 12 November 2024
4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England
From: 28 July 2023To: 22 July 2024
The Old Town Hall 4 Queens Road London SW19 8YB United Kingdom
From: 9 November 2020To: 28 July 2023
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Nov 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABOUZEID, Nehme

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1971
Director
Appointed 16 Jul 2024

KOOGER, Howard Jan

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1960
Director
Appointed 13 Jul 2023

BATESON, Benjamin James Anthony

Resigned
Quadrant House, LondonE1W 1YW
Born June 1988
Director
Appointed 13 Jul 2023
Resigned 16 Jul 2024

NIXON, Edward John

Resigned
45 Fitzroy Street, FitzroviaW1T 6EB
Born November 1974
Director
Appointed 09 Nov 2020
Resigned 13 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Marco Spadin

Ceased
4 Thomas More Square, LondonE1W 1YW
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2023
Ceased 12 Nov 2024
4 Queens Road, LondonSW19 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2021

Mr Edward John Nixon

Ceased
45 Fitzroy Street, FitzroviaW1T 6EB
Born November 1974

Nature of Control

Significant influence or control
Notified 09 Nov 2020
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 July 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
14 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Incorporation Company
9 November 2020
NEWINCIncorporation