Company NameTeam Netsol Limited
DirectorsDamian Anthony Lewis and Gregory Joseph Clarke
Company StatusActive
Company Number03697370
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Damian Anthony Lewis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1999(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 The Courtyard
Royal Mills 17 Redhill Street
Manchester
M4 5BA
Secretary NameJake Michael Elliott
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleConsultant
Correspondence AddressFloor 2 The Courtyard
Royal Mills 17 Redhill Street
Manchester
M4 5BA
Director NameMr Gregory Joseph Clarke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 2 The Courtyard
Royal Mills 17 Redhill Street
Manchester
M4 5BA
Director NameMr Jonathan Ian Clarke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleTechnical Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Regency Court
119 Cheadle Road Cheadle Hulme
Cheadle
Cheshire
SK8 5DQ
Director NameMr Adrian Sinclair Lewis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleMarketing And Admin Director
Country of ResidenceEngland
Correspondence Address11 Framingham Road
Sale
Cheshire
M33 3ST
Secretary NameDamian Anthony Lewis
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleInternet Multimedia Designer
Correspondence Address30 Heywood Road
Sale
Cheshire
M33 3WB
Director NameStephen James McGlennan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address6 Newhaven Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7GF
Secretary NameStephen James McGlennan
NationalityBritish
StatusResigned
Appointed16 June 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address6 Newhaven Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7GF

Contact

Websiteteamnetsol.com
Email address[email protected]
Telephone07 739037960
Telephone regionMobile

Location

Registered AddressFloor 2 The Courtyard
Royal Mills 17 Redhill Street
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

33 at £1Mrs Ana Dunja Jolly
3.30%
Ordinary
30 at £1David Alan Clarke
3.00%
Ordinary
30 at £1Jake Michael Elliott
3.00%
Ordinary
30 at £1Simon Paul Webb
3.00%
Ordinary
297 at £1Jonathan Gerard Clarke
29.70%
Ordinary
213 at £1Gregory Joseph Clarke
21.30%
Ordinary
20 at £1Richard A. Bertouche
2.00%
Ordinary
20 at £1Timothy Yates
2.00%
Ordinary
177 at £1Damian Anthony Lewis
17.70%
Ordinary
150 at £1Stephen Mcglennan
15.00%
Ordinary

Financials

Year2014
Net Worth-£55,171
Cash£79,351
Current Liabilities£335,748

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

8 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(5 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 February 2014Registered office address changed from 4Th Floor Fairbarn Buidlings 70-72 Sackville Street Manchester M1 3NJ on 4 February 2014 (1 page)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Registered office address changed from 4Th Floor Fairbarn Buidlings 70-72 Sackville Street Manchester M1 3NJ on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 4Th Floor Fairbarn Buidlings 70-72 Sackville Street Manchester M1 3NJ on 4 February 2014 (1 page)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
26 March 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Director's details changed for Gregory Joseph Clarke on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gregory Joseph Clarke on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gregory Joseph Clarke on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Damian Anthony Lewis on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Damian Anthony Lewis on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Damian Anthony Lewis on 8 February 2010 (2 pages)
16 July 2009Registered office changed on 16/07/2009 from office 2 sunhouse 2-4 little peter street manchester M15 4PS (2 pages)
16 July 2009Registered office changed on 16/07/2009 from office 2 sunhouse 2-4 little peter street manchester M15 4PS (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 February 2009Return made up to 13/01/09; full list of members (6 pages)
17 February 2009Return made up to 13/01/09; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2008Return made up to 13/01/08; full list of members (6 pages)
18 April 2008Return made up to 13/01/08; full list of members (6 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 February 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 January 2005Return made up to 13/01/05; full list of members (9 pages)
14 January 2005Return made up to 13/01/05; full list of members (9 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003Full accounts made up to 30 June 2002 (10 pages)
29 April 2003Full accounts made up to 30 June 2002 (10 pages)
21 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
10 April 2002Full accounts made up to 30 June 2001 (10 pages)
10 April 2002Full accounts made up to 30 June 2001 (10 pages)
14 February 2002Return made up to 13/01/02; full list of members (9 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Return made up to 13/01/02; full list of members (9 pages)
14 February 2002New secretary appointed (2 pages)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001Secretary resigned;director resigned (1 page)
24 January 2001Return made up to 13/01/01; full list of members (8 pages)
24 January 2001Return made up to 13/01/01; full list of members (8 pages)
18 October 2000Full accounts made up to 30 June 2000 (10 pages)
18 October 2000Full accounts made up to 30 June 2000 (10 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Memorandum and Articles of Association (7 pages)
22 June 2000Amend 882-996 x £1 sh on 22/2/00 (2 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Amend 882-996 x £1 sh on 22/2/00 (2 pages)
22 June 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Memorandum and Articles of Association (7 pages)
2 March 2000Ad 22/02/00--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
2 March 2000Ad 22/02/00--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
1 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 1999Registered office changed on 05/02/99 from: 11 framingham road sale cheshire M33 3ST (1 page)
5 February 1999Registered office changed on 05/02/99 from: 11 framingham road sale cheshire M33 3ST (1 page)
13 January 1999Incorporation (18 pages)
13 January 1999Incorporation (18 pages)