General information

Name:

Netquota Ltd

Office Address:

92 Hayter Road London SW2 5AB

Number: 03588666

Incorporation date: 1998-06-26

Dissolution date: 2020-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.netquota.co.uk

Description

Data updated on:

The enterprise known as Netquota was started on 26th June 1998 as a private limited company. The enterprise head office was based in Brixton on 92 Hayter Road, London. This place area code is SW2 5AB. The official registration number for Netquota Limited was 03588666. Netquota Limited had been active for 22 years up until dissolution date on 6th October 2020.

The company was supervised by an individual director: Keith C. who was controlling it from 26th June 1998 to the date it was dissolved on 6th October 2020.

Executives who had significant control over the firm were: Keith C. owned over 3/4 of company shares and had 3/4 to full of voting rights. Ruth P. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ruth P.

Role: Secretary

Appointed: 26 June 1998

Latest update: 15 October 2023

Keith C.

Role: Director

Appointed: 26 June 1998

Latest update: 15 October 2023

People with significant control

Keith C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ruth P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 07 August 2020
Confirmation statement last made up date 26 June 2019
Annual Accounts 3 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 3 March 2014
Annual Accounts 20 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 20 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 February 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 7 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

1st Option Accounting Services Limited

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2016 - 2015

Name:

1st Accounting And Consulting Limited

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
22
Company Age

Similar companies nearby

Closest companies