Netshops.me Limited LONDON


Founded in 2013, Netshops.me, classified under reg no. 08813270 is an active company. Currently registered at 20-22 Wenlock Street N1 7GU, London the company has been in the business for eleven years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Wednesday 10th February 2021 Netshops.me Limited is no longer carrying the name E-scapesoftware.

There is a single director in the company at the moment - Andrew F., appointed on 12 July 2018. In addition, a secretary was appointed - Marichu R., appointed on 9 October 2023. Currently 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.

Netshops.me Limited Address / Contact

Office Address 20-22 Wenlock Street
Office Address2 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08813270
Date of Incorporation Fri, 13th Dec 2013
Industry Business and domestic software development
Industry Other software publishing
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Marichu R.

Position: Secretary

Appointed: 09 October 2023

Andrew F.

Position: Director

Appointed: 12 July 2018

Rain N.

Position: Secretary

Appointed: 30 December 2022

Resigned: 09 October 2023

Sharlane V.

Position: Director

Appointed: 20 July 2022

Resigned: 18 December 2022

Sharlane V.

Position: Secretary

Appointed: 21 June 2022

Resigned: 20 July 2022

Sharlane V.

Position: Secretary

Appointed: 13 October 2021

Resigned: 16 May 2022

Andrew F.

Position: Director

Appointed: 01 November 2016

Resigned: 19 June 2017

Marcus F.

Position: Director

Appointed: 03 October 2016

Resigned: 05 December 2020

Andrew F.

Position: Director

Appointed: 18 June 2015

Resigned: 03 October 2016

Marcus F.

Position: Director

Appointed: 29 June 2014

Resigned: 25 June 2015

Andrew F.

Position: Director

Appointed: 24 June 2014

Resigned: 03 August 2014

Gurjeet K.

Position: Director

Appointed: 13 December 2013

Resigned: 18 June 2015

Chris E.

Position: Director

Appointed: 13 December 2013

Resigned: 25 June 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Andrew F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew F.

Notified on 24 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

E-scapesoftware February 10, 2021
Inveshub March 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-05-312021-05-312022-05-312023-05-31
Net Worth61-2 445       
Balance Sheet
Current Assets301604 98928 535     
Net Assets Liabilities -2 44515 11151 76814 04623 73416 1858 7552 255
Net Assets Liabilities Including Pension Asset Liability91-2 445       
Stocks Inventory30        
Tangible Fixed Assets61160       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve90-2 446       
Shareholder Funds61-2 445       
Other
Average Number Employees During Period     2222
Called Up Share Capital Not Paid Not Expressed As Current Asset1 2 2002 2002 2002 2002 2552 2552 255
Creditors 2 605 1 5201 3441 488   
Depreciation Amortisation Impairment Expense  501 2619 9866 0056 259  
Fixed Assets60160 22 55313 19021 53413 9306 500 
Net Current Assets Liabilities30-2 60512 91127 015-1 344-1 488   
Other Operating Expenses Format2 7 04028 39740 29771 00842 408 98 588100 937
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 000      
Profit Loss -2 62012 99932 411-10 07810 87215 42052 95341 816
Raw Materials Consumables Used  2671 288 54 06041 3399 5377 949
Staff Costs Employee Benefits Expense  7 69624 00817 95910 59631 53013 22718 449
Tax Tax Credit On Profit Or Loss On Ordinary Activities   7 246 1 1253 58112 4209 824
Total Assets Less Current Liabilities61-2 44515 11151 76814 04617 47116 1858 7552 255
Turnover Revenue 4 42049 359106 51188 87564 93298 129186 725178 975
Creditors Due Within One Year 2 605       
Number Shares Allotted11       
Par Value Share11       
Tangible Fixed Assets Additions80129       
Tangible Fixed Assets Cost Or Valuation61190       
Tangible Fixed Assets Depreciation2030       
Tangible Fixed Assets Depreciation Charged In Period2030       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 15 Ivor Road Redditch B97 4PF. Change occurred on Saturday 3rd February 2024. Company's previous address: 20-22 Wenlock Street Wenlock Road London N1 7GU England.
filed on: 3rd, February 2024
Free Download (1 page)

Company search