Netacea Holdings Limited

DataGardener
live
Micro

Netacea Holdings Limited

07291461Private Limited With Share Capital

Suite 5.06 Department Bonded War, 18 Lower Byrom Street, Manchester, M34AP
Incorporated

22/06/2010

Company Age

15 years

Directors

4

Employees

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Netacea Holdings Limited (07291461) is a private limited with share capital incorporated on 22/06/2010 (15 years old) and registered in manchester, M34AP. The company operates under SIC code 62012 and is classified as Micro.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 22/06/2010
M34AP

Financial Overview

Total Assets

£14.48M

Liabilities

£2.1K

Net Assets

£14.47M

Cash

£74.1K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2023
Accounts With Accounts Type Group
Category:Accounts
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2022
Capital Name Of Class Of Shares
Category:Capital
Date:26-08-2022
Memorandum Articles
Category:Incorporation
Date:26-08-2022
Resolution
Category:Resolution
Date:26-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2022
Memorandum Articles
Category:Incorporation
Date:28-04-2022
Resolution
Category:Resolution
Date:28-04-2022
Capital Name Of Class Of Shares
Category:Capital
Date:26-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2022
Capital Allotment Shares
Category:Capital
Date:02-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2022
Resolution
Category:Resolution
Date:04-01-2022
Memorandum Articles
Category:Incorporation
Date:04-01-2022
Capital Allotment Shares
Category:Capital
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Resolution
Category:Resolution
Date:28-07-2020
Memorandum Articles
Category:Incorporation
Date:28-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2020
Resolution
Category:Resolution
Date:13-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2019
Resolution
Category:Resolution
Date:29-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2019
Resolution
Category:Resolution
Date:29-01-2019
Capital Allotment Shares
Category:Capital
Date:17-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Resolution
Category:Resolution
Date:21-11-2018
Change Of Name Notice
Category:Change Of Name
Date:21-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2018
Resolution
Category:Resolution
Date:19-01-2018
Capital Allotment Shares
Category:Capital
Date:15-01-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:15-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:22-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Capital Allotment Shares
Category:Capital
Date:15-05-2017
Resolution
Category:Resolution
Date:12-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2016
Resolution
Category:Resolution
Date:28-04-2016
Capital Allotment Shares
Category:Capital
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2015
Capital Allotment Shares
Category:Capital
Date:29-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2015
Resolution
Category:Resolution
Date:15-04-2015
Resolution
Category:Resolution
Date:24-03-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Suite 5.06 Department Bonded War, 18 Lower Byrom Street, Manchester, M3 4Ap, M34APRegistered

Contact

03309950040
intechnica.co.uk
Suite 5.06 Department Bonded War, 18 Lower Byrom Street, Manchester, M34AP