Background WavePink WaveYellow Wave

NETACEA GROUP LIMITED (13901160)

NETACEA GROUP LIMITED (13901160) is an active UK company. incorporated on 8 February 2022. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. NETACEA GROUP LIMITED has been registered for 4 years. Current directors include CLARKE, Patrick Alan, GIDLOW, Jeremy Charles, STILL, Andrew Rex and 1 others.

Company Number
13901160
Status
active
Type
ltd
Incorporated
8 February 2022
Age
4 years
Address
Suite 5.06 Department Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLARKE, Patrick Alan, GIDLOW, Jeremy Charles, STILL, Andrew Rex, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETACEA GROUP LIMITED

NETACEA GROUP LIMITED is an active company incorporated on 8 February 2022 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. NETACEA GROUP LIMITED was registered 4 years ago.(SIC: 62012, 62020)

Status

active

Active since 4 years ago

Company No

13901160

LTD Company

Age

4 Years

Incorporated 8 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026
Contact
Address

Suite 5.06 Department Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England
From: 28 September 2023To: 26 November 2024
, 4th Floor Maybrook House, Blackfriars Street, Manchester, M3 2EG, United Kingdom
From: 8 February 2022To: 28 September 2023
Timeline

29 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Capital Update
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Jun 22
Director Left
Sept 22
Director Joined
Feb 23
Funding Round
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Director Left
Jan 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Dec 24
Director Left
Feb 25
Funding Round
Apr 25
Funding Round
Jun 25
Loan Secured
Dec 25
12
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLARKE, Patrick Alan

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born February 1965
Director
Appointed 24 Jul 2023

GIDLOW, Jeremy Charles

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born September 1968
Director
Appointed 08 Feb 2022

STILL, Andrew Rex

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born June 1974
Director
Appointed 20 Apr 2022

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 13 Oct 2023

BRADLEY, Michael

Resigned
18 Lower Byrom Street, ManchesterM3 4AP
Born December 1961
Director
Appointed 01 Oct 2023
Resigned 08 Jan 2025

CLARK, William Arthur

Resigned
18 Lower Byrom Street, ManchesterM3 4AP
Born March 1968
Director
Appointed 20 Apr 2022
Resigned 13 Oct 2023

COOK, Rupert William

Resigned
Maybrook House, ManchesterM3 2EG
Born May 1969
Director
Appointed 20 Apr 2022
Resigned 23 Jul 2023

COUTURIER, Graeme Bernard

Resigned
18 Lower Byrom Street, ManchesterM3 4AP
Born June 1976
Director
Appointed 13 Feb 2023
Resigned 08 Jan 2024

DIMMICK, Victoria Claire

Resigned
Maybrook House, ManchesterM3 2EG
Born March 1978
Director
Appointed 08 Feb 2022
Resigned 31 Jul 2023

SHARLAND, Charles Alan

Resigned
Maybrook House, ManchesterM3 2EG
Born August 1960
Director
Appointed 20 Apr 2022
Resigned 21 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2022

Mr Jeremy Charles Gidlow

Ceased
Maybrook House, ManchesterM3 2EG
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022
Ceased 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Resolution
17 December 2024
RESOLUTIONSResolutions
Memorandum Articles
17 December 2024
MAMA
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
18 October 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Resolution
25 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Resolution
13 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 May 2022
RP04SH01RP04SH01
Memorandum Articles
6 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Resolution
28 April 2022
RESOLUTIONSResolutions
Memorandum Articles
28 April 2022
MAMA
Memorandum Articles
28 April 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Memorandum Articles
28 April 2022
MAMA
Memorandum Articles
28 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 April 2022
SH19Statement of Capital
Legacy
20 April 2022
SH20SH20
Legacy
20 April 2022
CAP-SSCAP-SS
Resolution
20 April 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2022
NEWINCIncorporation