ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Netscout Systems (UK) Limited

Netscout Systems (UK) Limited is an active company incorporated on 8 May 1996 with the registered office located in . Netscout Systems (UK) Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03195911
Private limited company
Age
29 years
Incorporated 8 May 1996
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 8 May 2025 (7 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
C/O Company Secretarial Department
280 Bishopsgate
London
EC2M 4AG
Address changed on 22 Oct 2024 (1 year 1 month ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
02077121672
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Executive • American • Lives in United States • Born in Oct 1970
Director • Business Executive • American • Lives in United States • Born in Oct 1967
Netscout Systems INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Onesubsea UK Limited
Abogado Nominees Limited is a mutual person.
Active
Hansa Production Limited
Abogado Nominees Limited is a mutual person.
Active
Novo Nordisk Holding Limited
Abogado Nominees Limited is a mutual person.
Active
Clayton Thermal Products Limited
Abogado Nominees Limited is a mutual person.
Active
Crain Communications Limited
Abogado Nominees Limited is a mutual person.
Active
Apple (UK) Limited
Abogado Nominees Limited is a mutual person.
Active
Star Micronics Europe Limited
Abogado Nominees Limited is a mutual person.
Active
Federal Express (UK) Pension Trustees Limited
Abogado Nominees Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£414K
Increased by £246K (+146%)
Turnover
£15.65M
Increased by £1.06M (+7%)
Employees
63
Decreased by 5 (-7%)
Total Assets
£11.4M
Decreased by £1.53M (-12%)
Total Liabilities
-£2.11M
Increased by £199K (+10%)
Net Assets
£9.29M
Decreased by £1.72M (-16%)
Debt Ratio (%)
18%
Increased by 3.72% (+25%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 12 Nov 2025
Gregory Alan Sloan Resigned
3 Months Ago on 31 Aug 2025
Confirmation Submitted
6 Months Ago on 15 May 2025
Michael Szabados Resigned
7 Months Ago on 9 May 2025
Anthony John Piazza Appointed
7 Months Ago on 9 May 2025
Jean Anne Bua Resigned
7 Months Ago on 9 May 2025
Sanjay Munshi Appointed
7 Months Ago on 9 May 2025
Full Accounts Submitted
1 Year Ago on 25 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Oct 2024
Abogado Nominees Limited Details Changed
1 Year 1 Month Ago on 14 Oct 2024
Get Credit Report
Discover Netscout Systems (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 12 Nov 2025
Termination of appointment of Gregory Alan Sloan as a director on 31 August 2025
Submitted on 1 Sep 2025
Appointment of Sanjay Munshi as a director on 9 May 2025
Submitted on 15 May 2025
Confirmation statement made on 8 May 2025 with no updates
Submitted on 15 May 2025
Termination of appointment of Jean Anne Bua as a director on 9 May 2025
Submitted on 15 May 2025
Appointment of Anthony John Piazza as a director on 9 May 2025
Submitted on 15 May 2025
Termination of appointment of Michael Szabados as a director on 9 May 2025
Submitted on 15 May 2025
Full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Secretary's details changed for Abogado Nominees Limited on 14 October 2024
Submitted on 22 Oct 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 22 October 2024
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year