Net Natives Partners LLP BRIGHTON


Founded in 2012, Net Natives Partners LLP, classified under reg no. OC374925 is a active - proposal to strike off company. Currently registered at 21 Dyke Road BN1 3FE, Brighton the company has been in the business for 12 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2021.

Net Natives Partners LLP Address / Contact

Office Address 21 Dyke Road
Town Brighton
Post code BN1 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number OC374925
Date of Incorporation Wed, 2nd May 2012
End of financial Year 30th December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (215 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th May 2023 (2023-05-16)
Last confirmation statement dated Mon, 2nd May 2022

Company staff

Claire E.

Position: LLP Designated Member

Appointed: 02 May 2012

Steven E.

Position: LLP Designated Member

Appointed: 02 May 2012

Tom S.

Position: LLP Member

Appointed: 06 April 2016

Resigned: 06 April 2016

Megan D.

Position: LLP Member

Appointed: 06 April 2016

Resigned: 30 June 2017

Douglas M.

Position: LLP Member

Appointed: 01 March 2015

Resigned: 30 June 2017

Emma M.

Position: LLP Member

Appointed: 01 March 2015

Resigned: 29 February 2016

Holly R.

Position: LLP Member

Appointed: 01 March 2015

Resigned: 30 September 2016

Murray S.

Position: LLP Member

Appointed: 01 March 2015

Resigned: 30 June 2017

Tara K.

Position: LLP Member

Appointed: 01 March 2015

Resigned: 30 June 2017

James L.

Position: LLP Member

Appointed: 01 March 2015

Resigned: 30 June 2017

George D.

Position: LLP Member

Appointed: 01 March 2015

Resigned: 30 June 2017

Thomas H.

Position: LLP Member

Appointed: 01 August 2014

Resigned: 16 March 2017

Mark G.

Position: LLP Member

Appointed: 06 April 2014

Resigned: 17 March 2017

Matthew F.

Position: LLP Member

Appointed: 01 February 2014

Resigned: 30 June 2017

Luke K.

Position: LLP Member

Appointed: 01 September 2012

Resigned: 30 June 2017

Connor M.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 31 October 2013

Alexander W.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 30 June 2017

Jordan S.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 27 November 2013

Steph R.

Position: LLP Member

Appointed: 01 June 2012

Resigned: 31 August 2016

Jo B.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 01 July 2016

Megan E.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 30 April 2017

Paul G.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 06 July 2015

Don S.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 30 June 2017

Sophie S.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 07 March 2014

Jonathan W.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 30 June 2017

Steffen C.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 25 March 2013

Anthony G.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 31 October 2013

Vernice H.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 30 September 2012

Alex H.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 31 March 2014

Jamie J.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 03 April 2013

Rachel M.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 30 November 2013

Daniel S.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 20 March 2014

Jen Y.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 17 September 2013

Ben B.

Position: LLP Member

Appointed: 02 May 2012

Resigned: 31 December 2015

People with significant control

The list of PSCs who own or have control over the company includes 34 names. As we discovered, there is Steve E. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Claire E. This PSC has significiant influence or control over the company,. Then there is Zoe B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Steve E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Claire E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Zoe B.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Tania C.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Elizabeth C.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Christopher C.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Megan D.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

George D.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Matthew F.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Lucian G.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Ben H.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Matt K.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Chelsea J.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Tara K.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Sophie W.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Nicholas W.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Rosemary W.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Alexander W.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Jon W.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Joseph R.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Douglas M.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Murray S.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Natalie P.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

James L.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Luke K.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Mahesh M.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Katherine N.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Charles P.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Christopher R.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Luke R.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Don S.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Roy S.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Kaja S.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Alexander B.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand18 58318 376187 189  
Current Assets1 236 945901 689901 68993 607 
Debtors1 218 362883 313714 50093 60793 607
Other
Creditors335 256    
Investments252525-25 
Investments Fixed Assets252525  
Net Current Assets Liabilities901 689901 689901 68993 607 
Total Assets Less Current Liabilities901 714901 714901 71493 607 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to December 31, 2021
filed on: 28th, September 2022
Free Download (6 pages)

Company search

Advertisements