ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Netmatter Limited

Netmatter Limited is an active company incorporated on 15 April 2008 with the registered office located in Bracknell, Berkshire. Netmatter Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06566566
Private limited company
Age
17 years
Incorporated 15 April 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (3 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 4 months remaining)
Contact
Address
Suite 244 329 Doncastle Road
Bracknell
Berkshire
RG12 8PE
England
Address changed on 7 May 2025 (4 months ago)
Previous address was Syuite 244 329 Doncastle Road Bracknell Berkshire RG12 8PE England
Telephone
01603704020
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1967
NGM Digital Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mothercloud Ltd
Michael James Greaves is a mutual person.
Active
NGM Digital Ltd
Michael James Greaves is a mutual person.
Active
Castle Street Property Limited
Michael James Greaves is a mutual person.
Active
MJG Management & Investments Ltd
Michael James Greaves is a mutual person.
Active
MJG Estates Ltd
Michael James Greaves is a mutual person.
Active
We Are Rush Ltd
Michael James Greaves is a mutual person.
Dissolved
Brands
Netmatter
Netmatter is an independent digital agency that focuses on ecommerce solutions and growth marketing for food, beverage, and lifestyle brands.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£22.38K
Increased by £14.78K (+195%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£78.13K
Decreased by £36.7K (-32%)
Total Liabilities
-£22.11K
Decreased by £20.12K (-48%)
Net Assets
£56.02K
Decreased by £16.58K (-23%)
Debt Ratio (%)
28%
Decreased by 8.48% (-23%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 21 Jul 2025
Confirmation Submitted
3 Months Ago on 15 May 2025
Ngm Digital Ltd (PSC) Details Changed
4 Months Ago on 7 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Mr Michael James Greaves Details Changed
1 Year 1 Month Ago on 29 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 19 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 19 May 2024
Registered Address Changed
1 Year 10 Months Ago on 19 Oct 2023
Get Credit Report
Discover Netmatter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 21 Jul 2025
Confirmation statement made on 13 May 2025 with updates
Submitted on 15 May 2025
Change of details for Ngm Digital Ltd as a person with significant control on 7 May 2025
Submitted on 7 May 2025
Registered office address changed from Syuite 244 329 Doncastle Road Bracknell Berkshire RG12 8PE England to Suite 244 329 Doncastle Road Bracknell Berkshire RG12 8PE on 7 May 2025
Submitted on 7 May 2025
Registered office address changed from Gf2 Innovation House Molly Millars Close Wokingham RG41 2RX England to Syuite 244 329 Doncastle Road Bracknell Berkshire RG12 8PE on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Michael James Greaves on 29 July 2024
Submitted on 7 Aug 2024
Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ United Kingdom to Gf2 Innovation House Molly Millars Close Wokingham RG41 2RX on 29 July 2024
Submitted on 29 Jul 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 19 Jul 2024
Confirmation statement made on 13 May 2024 with no updates
Submitted on 19 May 2024
Registered office address changed from Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY England to Albany House 14 Shute End Wokingham Berkshire RG40 1BJ on 19 October 2023
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year