General information

Name:

Net Efficiency Limited

Office Address:

86-90 3rd Floor 86-90 Paul Street EC2A 4NE London

Number: 04014828

Incorporation date: 2000-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.netefficiency.co.uk

Description

Data updated on:

Net Efficiency Ltd is categorised as Private Limited Company, with headquarters in 86-90 3rd Floor, 86-90 Paul Street in London. The postal code is EC2A 4NE. This business exists since 2000-06-14. The company's registration number is 04014828. The official name change from Urbanity to Net Efficiency Ltd came on 2003-03-25. The firm's SIC and NACE codes are 62012 which means Business and domestic software development. The company's most recent filed accounts documents describe the period up to 30th June 2022 and the latest confirmation statement was submitted on 9th June 2023.

At present, the limited company is directed by a single managing director: Paul S., who was selected to lead the company four years ago. For five years John D., had performed assigned duties for the following limited company until the resignation in 2020. Additionally a different director, namely Elizabeth W. resigned on 2015-08-27.

  • Previous company's names
  • Net Efficiency Ltd 2003-03-25
  • Urbanity Ltd. 2000-06-14

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 01 July 2020

Latest update: 29 March 2024

People with significant control

The companies with significant control over this firm are: Net Efficiency Employee Trustee Limited Acting As Trustee Of The Net Efficiency Employee Ownership Trust owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in London at Islington Park Street, N1 1QB and was registered as a PSC under the reg no 09602970.

Net Efficiency Employee Trustee Limited Acting As Trustee Of The Net Efficiency Employee Ownership Trust
Address: 55 Islington Park Street, London, N1 1QB, England
Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Uk Companies House
Registration number 09602970
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Benedict W.
Notified on 6 April 2016
Ceased on 19 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2015
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 6 July 2015
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 18 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

55 Islington Park Street

Post code:

N1 1QB

City / Town:

Islington

HQ address,
2013

Address:

55 Islington Park Street

Post code:

N1 1QB

City / Town:

Islington

HQ address,
2014

Address:

55 Islington Park Street

Post code:

N1 1QB

City / Town:

Islington

HQ address,
2015

Address:

55 Islington Park Street

Post code:

N1 1QB

City / Town:

Islington

HQ address,
2016

Address:

55 Islington Park Street

Post code:

N1 1QB

City / Town:

Islington

Accountant/Auditor,
2014 - 2016

Name:

Joseph Kahan Associates Llp

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
23
Company Age

Closest Companies - by postcode