Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Netpilot Internet Security Limited
Netpilot Internet Security Limited is an active company incorporated on 27 March 2009 with the registered office located in Bristol, Bristol. Netpilot Internet Security Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
06861601
Private limited company
Age
16 years
Incorporated
27 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2342 days
Dated
27 March 2018
(7 years ago)
Next confirmation dated
27 March 2019
Was due on
10 April 2019
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2411 days
For period
1 May
⟶
30 Apr 2017
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2018
Was due on
31 January 2019
(6 years ago)
Learn more about Netpilot Internet Security Limited
Contact
Address
Bath House
6-8 Bath Street
Bristol
BS1 6HL
United Kingdom
Same address for the past
6 years
Companies in BS1 6HL
Telephone
0117 3357335
Email
Available in Endole App
Website
Netpilot.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Mr Jamie Stewart Gene Pushman
Director • PSC • Sales Director • British • Lives in England • Born in Mar 1977
Mr Nigel Stewart Gane Pushman
Director • British • Lives in England • Born in Jun 1949
Mr Robert William Hawkins
PSC • British • Lives in UK • Born in Feb 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2017)
Period Ended
30 Apr 2017
For period
30 Apr
⟶
30 Apr 2017
Traded for
12 months
Cash in Bank
£88
Decreased by £135 (-61%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£69.04K
Decreased by £20.62K (-23%)
Total Liabilities
-£90.01K
Increased by £1.38K (+2%)
Net Assets
-£20.97K
Decreased by £22.01K (-2116%)
Debt Ratio (%)
130%
Increased by 31.53% (+32%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Years Ago on 20 Feb 2019
Voluntary Strike-Off Suspended
7 Years Ago on 12 May 2018
Voluntary Gazette Notice
7 Years Ago on 1 May 2018
Application To Strike Off
7 Years Ago on 18 Apr 2018
Confirmation Submitted
7 Years Ago on 6 Apr 2018
Full Accounts Submitted
7 Years Ago on 31 Oct 2017
Robert William Hawkins Resigned
7 Years Ago on 30 Oct 2017
Confirmation Submitted
8 Years Ago on 4 Apr 2017
Mr Nigel Stewart Gane Pushman Details Changed
8 Years Ago on 4 Apr 2017
Mr Jamie Stewart Gene Pushman Details Changed
8 Years Ago on 4 Apr 2017
Get Alerts
Get Credit Report
Discover Netpilot Internet Security Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 9 Portland Square Bristol BS2 8st to Bath House 6-8 Bath Street Bristol BS1 6HL on 20 February 2019
Submitted on 20 Feb 2019
Termination of appointment of Robert William Hawkins as a director on 30 October 2017
Submitted on 1 Jun 2018
Voluntary strike-off action has been suspended
Submitted on 12 May 2018
First Gazette notice for voluntary strike-off
Submitted on 1 May 2018
Application to strike the company off the register
Submitted on 18 Apr 2018
Confirmation statement made on 27 March 2018 with no updates
Submitted on 6 Apr 2018
Total exemption full accounts made up to 30 April 2017
Submitted on 31 Oct 2017
Director's details changed for Mr Jamie Stewart Gene Pushman on 4 April 2017
Submitted on 4 Apr 2017
Director's details changed for Mr Nigel Stewart Gane Pushman on 4 April 2017
Submitted on 4 Apr 2017
Confirmation statement made on 27 March 2017 with updates
Submitted on 4 Apr 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs