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: 28/2Up to Date
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
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
Address
Dansco Asiatic House 430 High Road London, NW10 2DA,
No significant events found
Officers
7
1 Active
6 Resigned
Name
Role
Appointed
Status
BERKOVITS, Samuel
Active430 High Road, LondonNW10 2DA
Born September 1954
Llp designated member
Appointed 11 Feb 2025
BERKOVITS, Samuel
430 High Road, LondonNW10 2DA
Born September 1954
Llp designated member
11 Feb 2025
Active
BERKOVITS, Samuel Leslie
Resigned430 High Road, LondonNW10 2DA
Born September 1954
Llp designated member
Appointed 10 Feb 2015
Resigned 08 Jan 2019
BERKOVITS, Samuel Leslie
430 High Road, LondonNW10 2DA
Born September 1954
Llp designated member
10 Feb 2015
Resigned 08 Jan 2019
Resigned
BUCHANAN, Edward Andrew, Mr.
Resigned430 High Road, LondonNW10 2DA
Born August 1981
Llp designated member
Appointed 08 Sept 2018
Resigned 11 Feb 2025
BUCHANAN, Edward Andrew, Mr.
430 High Road, LondonNW10 2DA
Born August 1981
Llp designated member
08 Sept 2018
Resigned 11 Feb 2025
Resigned
FRAZIN, Avraham
Resigned430 High Road, LondonNW10 2DA
Born August 1980
Llp designated member
Appointed 10 Feb 2015
Resigned 08 Sept 2018
FRAZIN, Avraham
430 High Road, LondonNW10 2DA
Born August 1980
Llp designated member
10 Feb 2015
Resigned 08 Sept 2018
Resigned
GROENEVELED-GREENFIELD, Andrew Victor William Vanwell
Resigned430 High Road, LondonNW10 2DA
Born August 1960
Llp designated member
Appointed 28 Feb 2016
Resigned 17 May 2018
GROENEVELED-GREENFIELD, Andrew Victor William Vanwell
430 High Road, LondonNW10 2DA
Born August 1960
Llp designated member
28 Feb 2016
Resigned 17 May 2018
Resigned
PRICE, Keith, Mr.
Resigned430 High Road, LondonNW10 2DA
Born October 1962
Llp designated member
Appointed 18 Feb 2019
Resigned 11 Feb 2025
PRICE, Keith, Mr.
430 High Road, LondonNW10 2DA
Born October 1962
Llp designated member
18 Feb 2019
Resigned 11 Feb 2025
Resigned
BUCHANAN TRUST LTD.
ResignedGovernment Road, Charlestwon
Corporate llp designated member
Appointed 08 Jan 2019
Resigned 18 Feb 2019
BUCHANAN TRUST LTD.
Government Road, Charlestwon
Corporate llp designated member
08 Jan 2019
Resigned 18 Feb 2019
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr. Samuel Berkovits
Active430 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 Berkovits
430 High Road, LondonNW10 2DA
Born September 1954
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
10 Feb 2021
Active
Mr Samuel Leslie Berkovits
Ceased430 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
Mr Samuel Leslie Berkovits
430 High Road, LondonNW10 2DA
Born September 1954
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
10 Apr 2016
Ceased 08 Jan 2019
Ceased
Filing History
38
Description
Type
Date Filed
Document
28 January 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 January 2026
11 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 February 2025
11 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 February 2025
11 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 February 2025
10 February 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 February 2021
18 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 February 2019
18 February 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 February 2019
10 January 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
10 January 2019
8 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 January 2019
8 January 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
8 January 2019
11 September 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 September 2018
11 September 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 September 2018
Change Of Name Notice Limited Liability Partnership
20 June 2018
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
20 June 2018
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
20 June 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 May 2018
29 February 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 February 2016