Background WavePink WaveYellow Wave

NETLATCH LIMITED (SC222822)

NETLATCH LIMITED (SC222822) is an active UK company. incorporated on 4 September 2001. with registered office in Dunfermline. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. NETLATCH LIMITED has been registered for 24 years. Current directors include FORMAN, Saul Jonathan, LAUER, Nigel Howard, RABINOWITZ, Gavin Lawrence.

Company Number
SC222822
Status
active
Type
ltd
Incorporated
4 September 2001
Age
24 years
Address
Management Suite 1 Globe Road, Dunfermline, KY11 2AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FORMAN, Saul Jonathan, LAUER, Nigel Howard, RABINOWITZ, Gavin Lawrence
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETLATCH LIMITED

NETLATCH LIMITED is an active company incorporated on 4 September 2001 with the registered office located in Dunfermline. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. NETLATCH LIMITED was registered 24 years ago.(SIC: 55900)

Status

active

Active since 24 years ago

Company No

SC222822

LTD Company

Age

24 Years

Incorporated 4 September 2001

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Management Suite 1 Globe Road Rosyth Dunfermline, KY11 2AQ,

Previous Addresses

Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD
From: 8 March 2011To: 29 March 2023
17 Rothesay Place Edinburgh EH3 7SQ
From: 4 September 2001To: 8 March 2011
Timeline

13 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Loan Cleared
May 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Jun 19
Owner Exit
Sept 19
Director Left
Feb 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FORMAN, Saul Jonathan

Active
Portland Place, LondonW1B 1PU
Secretary
Appointed 12 Nov 2015

FORMAN, Saul Jonathan

Active
Portland Place, LondonW1B 1PU
Born April 1975
Director
Appointed 20 Oct 2015

LAUER, Nigel Howard

Active
19 Vaughan Avenue, LondonNW4 4HT
Born October 1963
Director
Appointed 19 Nov 2007

RABINOWITZ, Gavin Lawrence

Active
Portland Place, LondonW1B 1PU
Born September 1961
Director
Appointed 20 Oct 2015

DWEK, Eliahj

Resigned
48 Bullescroft Road, EdgwareHA8 8RW
Secretary
Appointed 21 Apr 2008
Resigned 12 Nov 2015

WITTENBERG, Nicole Yael

Resigned
Flat 1, Rechov Gidon Haozner, Jerusalem
Secretary
Appointed 21 Sept 2001
Resigned 21 Apr 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 04 Sept 2001
Resigned 21 Sept 2001

FORMAN, Adam Robert

Resigned
Portland Place, LondonW1B 1PU
Born March 1972
Director
Appointed 20 Oct 2015
Resigned 31 Jan 2020

SAUNDERS, Michael John

Resigned
21 Hove Park Way, HoveBN3 6PT
Born December 1954
Director
Appointed 19 Nov 2007
Resigned 11 Apr 2016

WITTENBERG, Emmanuel Gershon

Resigned
38 Downage, LondonNW4 1AH
Born May 1948
Director
Appointed 21 Sept 2001
Resigned 21 Apr 2008

WITTENBERG, Nicole Yael

Resigned
Flat 1, Rechov Gidon Haozner, Jerusalem
Born April 1956
Director
Appointed 28 May 2007
Resigned 21 Apr 2008

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 04 Sept 2001
Resigned 21 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
2nd Floor, 333 Waterfront Drive, Road Town

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Sept 2019
Brighton Road, HassocksBN6 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Miscellaneous
25 November 2019
MISCMISC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 September 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Resolution
19 April 2016
RESOLUTIONSResolutions
Memorandum Articles
11 April 2016
MAMA
Resolution
11 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
29 April 2013
AUDAUD
Legacy
2 April 2013
MG02sMG02s
Legacy
21 March 2013
MG02sMG02s
Legacy
21 March 2013
MG02sMG02s
Legacy
21 March 2013
MG02sMG02s
Mortgage Alter Floating Charge With Number
8 February 2013
466(Scot)466(Scot)
Legacy
7 February 2013
MG01sMG01s
Legacy
7 February 2013
MG01sMG01s
Legacy
6 February 2013
MG01sMG01s
Resolution
5 February 2013
RESOLUTIONSResolutions
Resolution
5 February 2013
RESOLUTIONSResolutions
Legacy
5 February 2013
MG03sMG03s
Mortgage Alter Floating Charge With Number
1 February 2013
466(Scot)466(Scot)
Legacy
30 January 2013
MG01sMG01s
Legacy
28 January 2013
MG02sMG02s
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Legacy
16 August 2010
MG01sMG01s
Legacy
16 August 2010
MG01sMG01s
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
13 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
10 July 2008
287Change of Registered Office
Legacy
9 May 2008
410(Scot)410(Scot)
Auditors Resignation Company
9 May 2008
AUDAUD
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
410(Scot)410(Scot)
Legacy
8 May 2008
410(Scot)410(Scot)
Legacy
8 May 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
8 May 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 May 2008
466(Scot)466(Scot)
Resolution
2 May 2008
RESOLUTIONSResolutions
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
287Change of Registered Office
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge With Number
2 May 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 May 2008
466(Scot)466(Scot)
Legacy
29 April 2008
155(6)a155(6)a
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
410(Scot)410(Scot)
Legacy
21 February 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
419a(Scot)419a(Scot)
Legacy
8 September 2004
419a(Scot)419a(Scot)
Legacy
8 September 2004
419a(Scot)419a(Scot)
Legacy
8 September 2004
419a(Scot)419a(Scot)
Legacy
6 July 2004
410(Scot)410(Scot)
Legacy
3 July 2004
410(Scot)410(Scot)
Legacy
3 July 2004
410(Scot)410(Scot)
Legacy
20 May 2004
410(Scot)410(Scot)
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
410(Scot)410(Scot)
Legacy
27 June 2003
410(Scot)410(Scot)
Legacy
27 June 2003
410(Scot)410(Scot)
Legacy
12 June 2003
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
287Change of Registered Office
Incorporation Company
4 September 2001
NEWINCIncorporation