Netsparker Limited LONDON


Netsparker started in year 2009 as Private Limited Company with registration number 06947644. The Netsparker company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since Mon, 9th Dec 2013 Netsparker Limited is no longer carrying the name Mavituna Security.

The firm has 3 directors, namely John M., Kurt R. and Karl G.. Of them, Kurt R., Karl G. have been with the company the longest, being appointed on 18 April 2022 and John M. has been with the company for the least time - from 11 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter E. who worked with the the firm until 15 December 2017.

Netsparker Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06947644
Date of Incorporation Tue, 30th Jun 2009
Industry Other information technology service activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

John M.

Position: Director

Appointed: 11 April 2023

Kurt R.

Position: Director

Appointed: 18 April 2022

Karl G.

Position: Director

Appointed: 18 April 2022

Jeffrey B.

Position: Director

Appointed: 18 April 2022

Resigned: 07 April 2023

Joseph C.

Position: Director

Appointed: 01 April 2021

Resigned: 18 April 2022

Ferruh M.

Position: Director

Appointed: 28 May 2020

Resigned: 01 April 2021

Great Wave Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 28 May 2020

Dominic A.

Position: Director

Appointed: 15 December 2017

Resigned: 18 April 2022

Chase S.

Position: Director

Appointed: 15 December 2017

Resigned: 18 April 2022

Peter E.

Position: Director

Appointed: 30 June 2009

Resigned: 15 December 2017

Ferruh M.

Position: Director

Appointed: 30 June 2009

Resigned: 15 December 2017

Peter E.

Position: Secretary

Appointed: 30 June 2009

Resigned: 15 December 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Netsparker Holdings Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ferruh M. This PSC owns 50,01-75% shares.

Netsparker Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11086326
Notified on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ferruh M.

Notified on 30 June 2016
Ceased on 15 December 2017
Nature of control: 50,01-75% shares

Company previous names

Mavituna Security December 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-30
Net Worth231 794238 044387 470
Balance Sheet
Cash Bank In Hand308 135239 134346 326
Current Assets364 832360 631 
Debtors56 697121 497190 509
Tangible Fixed Assets 249 
Reserves/Capital
Called Up Share Capital 3030
Profit Loss Account Reserve231 764238 014387 440
Shareholder Funds231 794238 044387 470
Other
Creditors Due Within One Year133 038125 672151 865
Fixed Asset Investments Additions 2 836 
Fixed Asset Investments Cost Or Valuation 2 8362 500
Fixed Assets 3 0852 500
Investments Fixed Assets 2 8362 500
Net Current Assets Liabilities231 794234 959384 970
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests3030 
Number Shares Allotted 3030
Par Value Share 11
Share Capital Allotted Called Up Paid303030
Tangible Fixed Assets Additions 498 
Tangible Fixed Assets Cost Or Valuation2 8313 329 
Tangible Fixed Assets Depreciation2 8313 0803 329
Tangible Fixed Assets Depreciation Charged In Period 249249
Total Assets Less Current Liabilities231 794238 044387 470

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (71 pages)

Company search

Advertisements