Company NameNet Perspective Ltd
DirectorSteven Michael Ashton
Company StatusActive
Company Number06989124
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Michael Ashton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
NE26 3QR
Director NameMr Paul Ashton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address39 Alnwick Street
Newcastle
NE28 7SD
Director NameMr Steven Michael Ashton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Alnwick Street
Newcastle
NE28 7SD
Secretary NameMr Steven Michael Ashton
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alnwick Street
Newcastle
NE28 7SD

Contact

Websitewww.corporationwiki.com

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£54
Cash£54

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

14 January 2021Micro company accounts made up to 28 February 2020 (6 pages)
15 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
10 September 2020Registered office address changed from Office 205 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page)
22 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
14 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 28 February 2018 (6 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
13 August 2018Registered office address changed from Suite 3, Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE England to Office 205 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 13 August 2018 (1 page)
28 September 2017Total exemption small company accounts made up to 28 February 2017 (7 pages)
28 September 2017Total exemption small company accounts made up to 28 February 2017 (7 pages)
4 September 2017Registered office address changed from C/O Armstrong 6, Steve Ashton the Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT to Suite 3, Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from C/O Armstrong 6, Steve Ashton the Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT to Suite 3, Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 4 September 2017 (1 page)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
9 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
9 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
15 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 January 2015Registered office address changed from 39 Alnwick Street Newcastle NE28 7SD to C/O Armstrong 6, Steve Ashton the Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 39 Alnwick Street Newcastle NE28 7SD to C/O Armstrong 6, Steve Ashton the Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 21 January 2015 (1 page)
20 January 2015Termination of appointment of Paul Ashton as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Paul Ashton as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Paul Ashton as a director on 1 January 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 December 2014Appointment of Mr Steven Michael Ashton as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Steven Michael Ashton as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Steven Michael Ashton as a director on 1 December 2014 (2 pages)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(3 pages)
10 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 June 2013Termination of appointment of Steve Ashton as a secretary (1 page)
30 June 2013Termination of appointment of Steve Ashton as a director (1 page)
30 June 2013Termination of appointment of Steve Ashton as a secretary (1 page)
30 June 2013Termination of appointment of Steve Ashton as a director (1 page)
30 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
10 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 September 2010Secretary's details changed for Steve Ashton on 12 August 2010 (1 page)
25 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
25 September 2010Director's details changed for Paul Ashton on 12 August 2010 (2 pages)
25 September 2010Secretary's details changed for Steve Ashton on 12 August 2010 (1 page)
25 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
25 September 2010Director's details changed for Paul Ashton on 12 August 2010 (2 pages)
25 September 2010Director's details changed for Mr Steve Ashton on 12 August 2010 (2 pages)
25 September 2010Director's details changed for Mr Steve Ashton on 12 August 2010 (2 pages)
12 August 2009Incorporation (18 pages)
12 August 2009Incorporation (18 pages)