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
Netcentric UK Limited
Netcentric UK Limited is a liquidation company incorporated on 7 June 2013 with the registered office located in London, City of London. Netcentric UK Limited was registered 12 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
08560714
Private limited company
Age
12 years
Incorporated
7 June 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
1174 days
Dated
7 June 2021
(4 years ago)
Next confirmation dated
7 June 2022
Was due on
21 June 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1438 days
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2020
Was due on
30 September 2021
(3 years ago)
Learn more about Netcentric UK Limited
Contact
Address
Menzies Llp 4th Floor
95 Gresham Street
London
EC2V 7AB
Address changed on
4 Mar 2025
(6 months ago)
Previous address was
6 Snow Hill London EC1A 2AY
Companies in EC2V 7AB
Telephone
02037137500
Email
Available in Endole App
Website
Netcentric.biz
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Harry Harold Demas
Director • American • Lives in United States • Born in Feb 1975
Simon Francis White
Director • British • Lives in England • Born in Apr 1976
Cognizant Worldwide Limited
PSC
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
Thame Community Pride Cic
Simon Francis White is a mutual person.
Active
Merit Research Limited
Simon Francis White is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£438.95K
Increased by £49.51K (+13%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 3 (+18%)
Total Assets
£1.01M
Increased by £313.71K (+45%)
Total Liabilities
-£441.35K
Increased by £79.21K (+22%)
Net Assets
£565.13K
Increased by £234.5K (+71%)
Debt Ratio (%)
44%
Decreased by 8.42% (-16%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Months Ago on 4 Mar 2025
Registered Address Changed
3 Years Ago on 7 Oct 2021
Voluntary Liquidator Appointed
3 Years Ago on 6 Oct 2021
Declaration of Solvency
3 Years Ago on 6 Oct 2021
Confirmation Submitted
4 Years Ago on 17 Jun 2021
Small Accounts Submitted
4 Years Ago on 5 Oct 2020
Mr Simon Francis White Details Changed
5 Years Ago on 1 Aug 2020
Mr Harry Harold Demas Details Changed
5 Years Ago on 1 Aug 2020
Confirmation Submitted
5 Years Ago on 22 Jun 2020
Santosh George Thomas Resigned
5 Years Ago on 29 May 2020
Get Alerts
Get Credit Report
Discover Netcentric UK 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 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Liquidators' statement of receipts and payments to 21 September 2024
Submitted on 30 Oct 2024
Liquidators' statement of receipts and payments to 21 September 2023
Submitted on 16 Oct 2023
Liquidators' statement of receipts and payments to 21 September 2022
Submitted on 17 Nov 2022
Registered office address changed from 12-13 Stable Street Kings Cross London N1C 4AB England to 6 Snow Hill London EC1A 2AY on 7 October 2021
Submitted on 7 Oct 2021
Resolutions
Submitted on 6 Oct 2021
Declaration of solvency
Submitted on 6 Oct 2021
Appointment of a voluntary liquidator
Submitted on 6 Oct 2021
Confirmation statement made on 7 June 2021 with updates
Submitted on 17 Jun 2021
Director's details changed for Mr Simon Francis White on 1 August 2020
Submitted on 29 Oct 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs