Background WavePink WaveYellow Wave

NETSKY CONSULTANTS LLP (OC398170)

NETSKY CONSULTANTS LLP (OC398170) is an active UK company. incorporated on 10 February 2015. with registered office in London. NETSKY CONSULTANTS LLP has been registered for 11 years.

Company Number
OC398170
Status
active
Type
llp
Incorporated
10 February 2015
Age
11 years
Address
Dansco Asiatic House, London, NW10 2DA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETSKY CONSULTANTS LLP

NETSKY CONSULTANTS LLP is an active company incorporated on 10 February 2015 with the registered office located in London. NETSKY CONSULTANTS LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC398170

LLP Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

DISLEY TRADING LLP
From: 10 February 2015To: 20 June 2018
Contact
Address

Dansco Asiatic House 430 High Road London, NW10 2DA,

Timeline

No significant events found

Capital Table
People

Officers

7

1 Active
6 Resigned

BERKOVITS, Samuel

Active
430 High Road, LondonNW10 2DA
Born September 1954
Llp designated member
Appointed 11 Feb 2025

BERKOVITS, Samuel Leslie

Resigned
430 High Road, LondonNW10 2DA
Born September 1954
Llp designated member
Appointed 10 Feb 2015
Resigned 08 Jan 2019

BUCHANAN, Edward Andrew, Mr.

Resigned
430 High Road, LondonNW10 2DA
Born August 1981
Llp designated member
Appointed 08 Sept 2018
Resigned 11 Feb 2025

FRAZIN, Avraham

Resigned
430 High Road, LondonNW10 2DA
Born August 1980
Llp designated member
Appointed 10 Feb 2015
Resigned 08 Sept 2018

GROENEVELED-GREENFIELD, Andrew Victor William Vanwell

Resigned
430 High Road, LondonNW10 2DA
Born August 1960
Llp designated member
Appointed 28 Feb 2016
Resigned 17 May 2018

PRICE, Keith, Mr.

Resigned
430 High Road, LondonNW10 2DA
Born October 1962
Llp designated member
Appointed 18 Feb 2019
Resigned 11 Feb 2025

BUCHANAN TRUST LTD.

Resigned
Government Road, Charlestwon
Corporate llp designated member
Appointed 08 Jan 2019
Resigned 18 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr. Samuel Berkovits

Active
430 High Road, LondonNW10 2DA
Born September 1954

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Voting rights 75 to 100 percent as trust limited liability partnership
Voting rights 75 to 100 percent as firm limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 10 Feb 2021

Mr Samuel Leslie Berkovits

Ceased
430 High Road, LondonNW10 2DA
Born September 1954

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 10 Apr 2016
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
29 January 2026
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
28 January 2026
LLPSC04LLPSC04
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
11 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 February 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 February 2025
LLAP01LLAP01
Confirmation Statement With No Updates
10 February 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
10 February 2021
LLPSC01LLPSC01
Confirmation Statement With No Updates
10 February 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 February 2019
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
18 February 2019
LLAP01LLAP01
Confirmation Statement With No Updates
10 February 2019
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 January 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
8 January 2019
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 January 2019
LLPSC07LLPSC07
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
11 September 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 September 2018
LLAP01LLAP01
Change Of Name Notice Limited Liability Partnership
20 June 2018
LLNM01LLNM01
Certificate Change Of Name Company
20 June 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name Termination Date
28 May 2018
LLTM01LLTM01
Confirmation Statement With No Updates
11 February 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 March 2016
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 February 2016
LLAP01LLAP01
Incorporation Limited Liability Partnership
10 February 2015
LLIN01LLIN01