Netconsult Group Ltd (registration number 07577922) is a private limited company started on 2011-03-24 in England. The enterprise can be found at Waverley House 4Th Floor, 7-12 Noel Street, London W1F 8GQ. Changed on 2014-07-16, the previous name this business used was Netconsult Ltd. Netconsult Group Ltd operates SIC code: 62090 - "other information technology service activities".

Company details

Name Netconsult Group Ltd
Number 07577922
Date of Incorporation: 2011-03-24
End of financial year: 31 March
Address: Waverley House 4th Floor, 7-12 Noel Street, London, W1F 8GQ
SIC code: 62090 - Other information technology service activities

When it comes to the 2 directors that can be found in the aforementioned firm, we can name: Georgios G. (in the company from 19 December 2018), Desmond L. (appointment date: 19 December 2018). The official register reports 3 persons of significant control, namely: Kocho Holdings Limited is located at 38 Clarendon Road, WD17 1JW Watford. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Richard M. has substantial control or influence, Greg D. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-09-30 2016-09-30 2017-09-30 2019-03-31
Current Assets - - - - - 1,867 279,699
Total Assets Less Current Liabilities - 1 40 40 40 827 278,659
Number Shares Allotted 1 1 10 - - - -
Shareholder Funds 1 1 40 - - - -

People with significant control

Kocho Holdings Limited
19 December 2018
Address 4th Floor Edward Hyde House 38 Clarendon Road, Watford, WD17 1JW, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08279426
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Richard M.
6 April 2016 - 19 December 2018
Nature of control: significiant influence or control
Greg D.
6 April 2016 - 19 December 2018
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(TM01) Director appointment termination date: 2023-10-31
filed on: 31st, October 2023 | officers
Free Download (1 page)