NETWORK SALES & SOLUTIONS LIMITED
Overview
| Company Name | NETWORK SALES & SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01785588 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NETWORK SALES & SOLUTIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is NETWORK SALES & SOLUTIONS LIMITED located?
| Registered Office Address | Midwich Limited Vinces Road IP22 4YT Diss United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NETWORK SALES & SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMUNICATION DESIGN LIMITED | May 23, 1989 | May 23, 1989 |
| ROCOM SYSTEMS LIMITED | Nov 20, 1986 | Nov 20, 1986 |
| ROCOM LIMITED | Dec 20, 1985 | Dec 20, 1985 |
| BRIGHTSHIRE LIMITED | Jan 24, 1984 | Jan 24, 1984 |
What are the latest accounts for NETWORK SALES & SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NETWORK SALES & SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2026 |
| Overdue | No |
What are the latest filings for NETWORK SALES & SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lauren Frances Hall as a secretary on Feb 20, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Lamb as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Thomas Councell as a director on Mar 02, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Kenneth Garnham as a secretary on Dec 23, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Registration of charge 017855880005, created on Jan 03, 2023 | 56 pages | MR01 | ||||||||||
Registration of charge 017855880004, created on Dec 14, 2022 | 10 pages | MR01 | ||||||||||
Registration of charge 017855880003, created on Dec 14, 2022 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 017855880002 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Nimans Limited as a person with significant control on Mar 02, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Nycomm Limited as a person with significant control on Jan 18, 2022 | 2 pages | PSC05 | ||||||||||
Cessation of Nycomm Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Registered office address changed from , Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB to Midwich Limited Vinces Road Diss IP22 4YT on Mar 03, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew John Roberts as a director on Mar 02, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Bennett as a director on Mar 02, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of NETWORK SALES & SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Lauren Frances | Secretary | Vinces Road IP22 4YT Diss Midwich Limited United Kingdom | 346035310001 | |||||||
| COUNCELL, Adam Thomas | Director | Vinces Road IP22 4YT Diss Midwich Limited United Kingdom | United Kingdom | British | 287994700001 | |||||
| FENBY, Stephen Barry | Director | Vinces Road IP22 4YT Diss Midwich Limited United Kingdom | United Kingdom | British | 291602320001 | |||||
| GARNHAM, Andrew Kenneth | Secretary | Vinces Road IP22 4YT Diss Midwich Limited United Kingdom | 293178930001 | |||||||
| GEE, Christopher Philip | Secretary | Agecroft Road Pendlebury, Swinton M27 8SB Manchester Nycomm England | British | 137663760001 | ||||||
| HAYWARD, John William | Secretary | 25 Castellain Mansions Castellain Road W9 1HE London | British | 111473800001 | ||||||
| LINES, Doreen | Secretary | Stone Court 37 Spofforth Hill LS22 6SF Wetherby West Yorkshire | British | 10299250001 | ||||||
| PHILLIPS, Elaine Lesley | Secretary | 4 East Parade YO31 7YJ York North Yorkshire | British | 39032080002 | ||||||
| TURNER, Steven Martin | Secretary | Agecroft Road Pendlebury, Swinton M27 8SB Manchester Nycomm | 258093110001 | |||||||
| WEBB, Forbes Waddington | Secretary | 7 Firle Grange BN25 2HD Seaford East Sussex | British | 84060000001 | ||||||
| WEST, Michael David | Secretary | 6 Woodside Place Wildhill Road Woodside AL9 6DN Hatfield Hertfordshire | British | 112844320001 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| BENNETT, David Richard | Director | Agecroft Road Pendlebury, Swinton M27 8SB Manchester Nycomm | United Kingdom | British | 82090070003 | |||||
| CAMFIELD, Jain Anne | Director | Pikes Head Lodge Cattle Lane Aberford LS25 3BH Leeds West Yorkshire | British | 54901130001 | ||||||
| CUNNINGHAM, John | Director | Agecroft Road Pendlebury, Swinton M27 8SB Manchester Nycomm England | England | English | 69469980002 | |||||
| DAVIS, Robert | Director | 5 Folly Lane Bramham LS23 6RZ Wetherby West Yorkshire | British | 55624280001 | ||||||
| GILLINGS, Paula | Director | 83 Grove Lane SK8 7LZ Cheadle Hulme Stockport | England | British | 106635250002 | |||||
| KEAN, Scott Charles | Director | 39 Lawrence Moorings CM21 9PE Sawbridgeworth Hertfordshire | British | 80444700003 | ||||||
| LAMB, Stephen | Director | Vinces Road IP22 4YT Diss Midwich Limited United Kingdom | United Kingdom | British | 291602760001 | |||||
| LINES, Doreen | Director | Stone Court 37 Spofforth Hill LS22 6SF Wetherby West Yorkshire | British | 10299250001 | ||||||
| NIMAN, Julian Howard | Director | Agecroft Road Pendlebury, Swinton M27 8SB Manchester Nycomm England | United Kingdom | English | 6602760004 | |||||
| OLD, Robert Lee | Director | Kiln Hill Linton Lane Linton LS22 4HL Wetherby West Yorkshire | United Kingdom | British | 10299260001 | |||||
| ROBERTS, Andrew John | Director | Agecroft Road Pendlebury, Swinton M27 8SB Manchester Nycomm | England | British | 28075270003 | |||||
| TUPMAN, Timothy Alexander | Director | Highlands Berden CM23 1AB Bishops Stortford Hertfordshire | England | British | 67184090006 | |||||
| WOODBRIDGE, Mark Gavin | Director | The Bungalow Marton CV23 9RS Rugby Warwickshire | British | 74738270002 |
Who are the persons with significant control of NETWORK SALES & SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nycomm Holdings Limited | Apr 06, 2016 | Agecroft Road Pendlebury, Swinton M27 8SB Manchester Nycomm England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nimans Limited | Apr 06, 2016 | Vinces Road IP22 4YT Diss Midwich Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0