ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Netconsent Ltd

Netconsent Ltd is an active company incorporated on 25 February 2004 with the registered office located in Alton, Hampshire. Netconsent Ltd was registered 21 years ago.
Status
Active
Active since 13 years ago
Company No
05055559
Private limited company
Age
21 years
Incorporated 25 February 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
7 The Windmills
St. Marys Close
Alton
Hampshire
GU34 1EF
England
Address changed on 22 Dec 2023 (1 year 10 months ago)
Previous address was Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ
Telephone
03700131600
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Saudi Arabian • Lives in Saudi Arabia • Born in Dec 1961
Director • British • Lives in England • Born in Nov 1973
International Software Technologies Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
International Software Technologies Ltd
Mr Dominic Richard Saunders and Mr Abdulaziz Abdulrahman Abdullah Alsania are mutual people.
Active
Security Matterz Ltd
Mr Dominic Richard Saunders and Mr Abdulaziz Abdulrahman Abdullah Alsania are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£78.06K
Decreased by £145.22K (-65%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£312.05K
Decreased by £51.92K (-14%)
Total Liabilities
-£41.24K
Decreased by £62K (-60%)
Net Assets
£270.81K
Increased by £10.09K (+4%)
Debt Ratio (%)
13%
Decreased by 15.15% (-53%)
Latest Activity
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 25 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 22 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 17 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 27 Feb 2023
Lee Philip Reynolds Resigned
2 Years 10 Months Ago on 19 Dec 2022
Full Accounts Submitted
3 Years Ago on 28 Sep 2022
Confirmation Submitted
3 Years Ago on 28 Feb 2022
Full Accounts Submitted
3 Years Ago on 3 Nov 2021
Get Credit Report
Discover Netconsent Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 February 2025 with no updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Confirmation statement made on 25 February 2024 with no updates
Submitted on 25 Feb 2024
Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ to 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF on 22 December 2023
Submitted on 22 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Dec 2023
Confirmation statement made on 25 February 2023 with no updates
Submitted on 27 Feb 2023
Termination of appointment of Lee Philip Reynolds as a director on 19 December 2022
Submitted on 27 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 28 Sep 2022
Confirmation statement made on 25 February 2022 with no updates
Submitted on 28 Feb 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 3 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year