Company NameNetprotocol Ltd.
Company StatusActive
Company Number03856449
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Royce Batters
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(5 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QX
Director NamePaul Andrew Walker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(5 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Crescent
Rothwell
Leeds
West Yorkshire
LS26 0EZ
Secretary NameMichael Royce Batters
NationalityBritish
StatusCurrent
Appointed05 April 2000(5 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QX
Director NameMr Matthew Kenneth Widdowson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(13 years after company formation)
Appointment Duration11 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House 79-81 Hornby Street
Bury
BL9 5BN
Director NameMr Alan Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2012)
RoleSales/Marketing
Country of ResidenceEngland
Correspondence AddressAtrium House
574 Manchester Road
Bury
Lancs
BL9 9SW
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Contact

Websitewww.netprotocol.net
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressImperial House
79-81 Hornby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£286,938
Cash£198,356
Current Liabilities£163,649

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

16 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

11 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 June 2020Registration of charge 038564490001, created on 16 June 2020 (41 pages)
15 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
6 August 2019Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB to Imperial House 79-81 Hornby Street Bury BL9 5BN on 6 August 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 January 2016Change of share class name or designation (2 pages)
18 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
18 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 1,200
(4 pages)
18 January 2016Change of share class name or designation (2 pages)
18 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 1,200
(4 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 900
(6 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 900
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 900
(6 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 900
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Registered office address changed from , Atrium House, 574 Manchester Road, Bury, Lancs, BL9 9SW on 28 October 2013 (1 page)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 900
(6 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 900
(6 pages)
28 October 2013Registered office address changed from , Atrium House, 574 Manchester Road, Bury, Lancs, BL9 9SW on 28 October 2013 (1 page)
28 October 2013Appointment of Mr Matthew Kenneth Widdowson as a director (2 pages)
28 October 2013Register inspection address has been changed from C/O Netprotocol Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom (1 page)
28 October 2013Appointment of Mr Matthew Kenneth Widdowson as a director (2 pages)
28 October 2013Register inspection address has been changed from C/O Netprotocol Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom (1 page)
24 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 March 2012Termination of appointment of Alan Jones as a director (1 page)
27 March 2012Termination of appointment of Alan Jones as a director (1 page)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
20 October 2010Appointment of Mr Alan Jones as a director (2 pages)
20 October 2010Appointment of Mr Alan Jones as a director (2 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 October 2009Director's details changed for Paul Andrew Walker on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Andrew Walker on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Royce Batters on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Michael Royce Batters on 20 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2008Return made up to 11/10/08; full list of members (4 pages)
6 November 2008Return made up to 11/10/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 11/10/07; full list of members (3 pages)
15 October 2007Return made up to 11/10/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 11/10/06; full list of members (3 pages)
8 November 2006Return made up to 11/10/06; full list of members (3 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 February 2006Registered office changed on 13/02/06 from: 9 golf road hale altrincham cheshire WA15 8AJ (1 page)
13 February 2006Registered office changed on 13/02/06 from: 9 golf road, hale, altrincham, cheshire WA15 8AJ (1 page)
21 November 2005Return made up to 11/10/05; full list of members (7 pages)
21 November 2005Return made up to 11/10/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 November 2004Return made up to 11/10/04; full list of members (7 pages)
19 November 2004Return made up to 11/10/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 October 2003Return made up to 11/10/03; full list of members (7 pages)
30 October 2003Return made up to 11/10/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 October 2002Return made up to 11/10/02; full list of members (8 pages)
18 October 2002Return made up to 11/10/02; full list of members (8 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 November 2001Return made up to 11/10/01; full list of members (6 pages)
8 November 2001Return made up to 11/10/01; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
9 November 2000Return made up to 11/10/00; full list of members (6 pages)
9 November 2000Return made up to 11/10/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 6-14 millgate, stockport, cheshire SK1 2NN (1 page)
30 March 2000Company name changed GSF14 LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed GSF14 LIMITED\certificate issued on 31/03/00 (2 pages)
11 October 1999Incorporation (32 pages)
11 October 1999Incorporation (32 pages)