Netformx (UK) Limited LONDON


Netformx (UK) started in year 2013 as Private Limited Company with registration number 08432101. The Netformx (UK) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 869 High Road. Postal code: N12 8QA.

The firm has one director. Isaac Z., appointed on 2 September 2021. There are currently no secretaries appointed. As of 14 May 2024, there were 5 ex directors - Elad G., Maxim B. and others listed below. There were no ex secretaries.

Netformx (UK) Limited Address / Contact

Office Address 869 High Road
Town London
Post code N12 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08432101
Date of Incorporation Wed, 6th Mar 2013
Industry Business and domestic software development
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Isaac Z.

Position: Director

Appointed: 02 September 2021

Elad G.

Position: Director

Appointed: 02 September 2021

Resigned: 26 December 2022

Maxim B.

Position: Director

Appointed: 04 June 2019

Resigned: 02 September 2021

Gal B.

Position: Director

Appointed: 22 August 2018

Resigned: 30 June 2019

Ittai B.

Position: Director

Appointed: 06 March 2013

Resigned: 02 September 2021

Joel B.

Position: Director

Appointed: 06 March 2013

Resigned: 25 March 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Isaac Z. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jacob U. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Omri L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Isaac Z.

Notified on 2 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Jacob U.

Notified on 2 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Omri L.

Notified on 2 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey Y.

Notified on 20 March 2020
Ceased on 2 September 2021
Nature of control: 25-50% voting rights
25-50% shares

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 Hand499 901656 155126 736134 76825 995
Current Assets598 6461 418 335610 535266 241221 736
Debtors98 745762 180483 799131 473195 741
Other Debtors1 102677 
Other
Accrued Liabilities17 89519 201   
Accrued Liabilities Deferred Income398 9641 211 921425 56598 24145 433
Amounts Owed By Group Undertakings90 551756 045481 466130 639195 741
Corporation Tax Payable10 7375 1234 7631 6591 975
Creditors490 8261 291 772455 594102 23456 847
Net Current Assets Liabilities107 820126 563154 941164 007164 889
Number Shares Issued Fully Paid 100100100100
Other Taxation Social Security Payable4 2465 4976 1291 3827 196
Par Value Share 0000
Profit Loss 18 74328 3789 066882
Total Assets Less Current Liabilities107 820126 563154 941164 007164 889
Trade Creditors Trade Payables25 79119 36519 137470745
Trade Debtors Trade Receivables7 0926 1291 538  
Average Number Employees During Period 333 
Prepayments   827 
Recoverable Value-added Tax  788  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements