Netsize Uk Limited LONDON


Founded in 2000, Netsize Uk, classified under reg no. 04013134 is an active company. Currently registered at Wework Poultry EC2R 8EJ, London the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - Thomas B., appointed on 9 May 2019. In addition, a secretary was appointed - Veronique S., appointed on 1 April 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Netsize Uk Limited Address / Contact

Office Address Wework Poultry
Office Address2 1 Poultry
Town London
Post code EC2R 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04013134
Date of Incorporation Mon, 12th Jun 2000
Industry Other telecommunications activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Thomas B.

Position: Director

Appointed: 09 May 2019

Veronique S.

Position: Secretary

Appointed: 01 April 2015

James O.

Position: Director

Appointed: 01 March 2022

Resigned: 19 January 2024

Guillaume V.

Position: Director

Appointed: 03 December 2019

Resigned: 09 September 2022

Arlid H.

Position: Director

Appointed: 09 January 2019

Resigned: 09 May 2019

Mark R.

Position: Director

Appointed: 01 February 2017

Resigned: 31 January 2019

Benoit B.

Position: Director

Appointed: 01 August 2016

Resigned: 30 January 2017

Virginie C.

Position: Director

Appointed: 01 April 2012

Resigned: 01 August 2016

Francois V.

Position: Director

Appointed: 18 July 2011

Resigned: 01 April 2012

Sebastien G.

Position: Director

Appointed: 01 December 2010

Resigned: 17 July 2011

Ludovic M.

Position: Secretary

Appointed: 20 July 2007

Resigned: 01 April 2015

Ivano G.

Position: Director

Appointed: 20 May 2005

Resigned: 20 December 2006

Ludovic M.

Position: Director

Appointed: 20 May 2005

Resigned: 05 October 2009

Peter S.

Position: Director

Appointed: 01 January 2001

Resigned: 24 September 2001

Marielle M.

Position: Director

Appointed: 07 September 2000

Resigned: 26 March 2001

Stanislas C.

Position: Director

Appointed: 01 September 2000

Resigned: 30 November 2010

Laurent C.

Position: Secretary

Appointed: 01 September 2000

Resigned: 20 July 2007

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 12 June 2000

Resigned: 12 June 2000

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2000

Resigned: 12 June 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Link Mobility Group As from Oslo, Norway. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Netsize Sa that entered Meudon-Sur-Seine, France as the official address. This PSC has a legal form of "a societe anonyme", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Link Mobility Group As

Gullhaug Torg 5 Gullhaug Torg 5, Oslo, 000484, Norway

Legal authority Norway
Legal form Limited Company
Country registered Norway
Place registered Norway Registry
Registration number 984066910
Notified on 9 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Netsize Sa

6 Rue De La Verrerie, Meudon-Sur-Seine, 92197, France

Legal authority French
Legal form Societe Anonyme
Country registered France
Place registered France
Registration number Wanterre B 418712 477
Notified on 6 April 2016
Ceased on 9 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand221 471198 568310 473566 890
Current Assets2 408 6831 715 1571 790 8232 530 751
Debtors2 187 2121 516 5891 480 3501 963 861
Other Debtors18 81213 43669 53420 146
Property Plant Equipment2 0761 114971463
Other
Audit Fees Expenses10 00015 25019 00025 875
Accrued Liabilities Deferred Income60 265237 812503 281999 935
Accumulated Amortisation Impairment Intangible Assets57 326   
Accumulated Depreciation Impairment Property Plant Equipment66 99427 7965 1655 673
Administrative Expenses437 925303 580649 0701 086 364
Amounts Owed By Group Undertakings1 799 9921 216 304501 056862 622
Amounts Owed To Group Undertakings323 939409 019278 363294 915
Average Number Employees During Period4551
Cost Sales2 435 1481 617 2652 861 9876 234 969
Creditors1 705 715764 884987 0462 061 891
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -7 458 39
Depreciation Expense Property Plant Equipment1 738962  
Fixed Assets2 0761 114  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -6 443
Gross Profit Loss213 827529 315  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -9 721 
Increase From Depreciation Charge For Year Property Plant Equipment 962 508
Intangible Assets Gross Cost57 326   
Interest Payable Similar Charges Finance Costs926-10 6085 487 
Net Current Assets Liabilities702 968950 273803 777468 860
Operating Profit Loss-217 178235 735  
Other Creditors151 513  353
Other Disposals Decrease In Amortisation Impairment Intangible Assets 57 326  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 160  
Other Disposals Intangible Assets 57 326  
Other Disposals Property Plant Equipment 40 160  
Other Interest Expense926-10 6085 487 
Other Operating Income Format16 92010 000  
Other Taxation Social Security Payable22 8198 0645 20612 065
Pension Other Post-employment Benefit Costs Other Pension Costs14 412-27 81611 3945 151
Prepayments Accrued Income43 074137 469241 648349 132
Profit Loss-218 104246 343-95 476-335 425
Profit Loss On Ordinary Activities Before Tax-218 104246 343-95 476-335 425
Property Plant Equipment Gross Cost69 07028 9106 136 
Social Security Costs35 005-5 800  
Staff Costs Employee Benefits Expense348 020189 637224 641124 548
Tax Decrease From Utilisation Tax Losses 42 485  
Tax Expense Credit Applicable Tax Rate-41 44046 805-18 140-63 731
Tax Increase Decrease From Effect Capital Allowances Depreciation 42-148 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 3 096185158
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward41 440 27 82463 534
Total Assets Less Current Liabilities705 044951 387804 748469 323
Total Operating Lease Payments25 22326 848  
Trade Creditors Trade Payables1 147 179109 989200 196754 623
Trade Debtors Trade Receivables325 334149 380668 112731 961
Turnover Revenue2 648 9752 146 580  
Wages Salaries298 603223 253189 493116 483

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, December 2023
Free Download (21 pages)

Company search