NETWORK SALES & SOLUTIONS LIMITED

NETWORK SALES & SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNETWORK SALES & SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01785588
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NETWORK SALES & SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNICATION DESIGN LIMITEDMay 23, 1989May 23, 1989
    ROCOM SYSTEMS LIMITEDNov 20, 1986Nov 20, 1986
    ROCOM LIMITEDDec 20, 1985Dec 20, 1985
    BRIGHTSHIRE LIMITEDJan 24, 1984Jan 24, 1984

    What are the latest accounts for NETWORK SALES & SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NETWORK SALES & SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2027
    Next Confirmation Statement DueApr 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2026
    OverdueNo

    What are the latest filings for NETWORK SALES & SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 07, 2026 with no updates

    3 pagesCS01

    Appointment of Lauren Frances Hall as a secretary on Feb 20, 2026

    2 pagesAP03

    Termination of appointment of Stephen Lamb as a director on Feb 27, 2026

    1 pagesTM01

    Appointment of Mr Adam Thomas Councell as a director on Mar 02, 2026

    2 pagesAP01

    Termination of appointment of Andrew Kenneth Garnham as a secretary on Dec 23, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    5 pagesMA

    Registration of charge 017855880005, created on Jan 03, 2023

    56 pagesMR01

    Registration of charge 017855880004, created on Dec 14, 2022

    10 pagesMR01

    Registration of charge 017855880003, created on Dec 14, 2022

    10 pagesMR01

    Satisfaction of charge 017855880002 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 07, 2022 with updates

    4 pagesCS01

    Change of details for Nimans Limited as a person with significant control on Mar 02, 2022

    2 pagesPSC05

    Change of details for Nycomm Limited as a person with significant control on Jan 18, 2022

    2 pagesPSC05

    Cessation of Nycomm Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Andrew John Roberts as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of David Richard Bennett as a director on Mar 02, 2022

    1 pagesTM01

    Who are the officers of NETWORK SALES & SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Lauren Frances
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    Secretary
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    346035310001
    COUNCELL, Adam Thomas
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    Director
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    United KingdomBritish287994700001
    FENBY, Stephen Barry
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    Director
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    United KingdomBritish291602320001
    GARNHAM, Andrew Kenneth
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    Secretary
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    293178930001
    GEE, Christopher Philip
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    England
    Secretary
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    England
    British137663760001
    HAYWARD, John William
    25 Castellain Mansions
    Castellain Road
    W9 1HE London
    Secretary
    25 Castellain Mansions
    Castellain Road
    W9 1HE London
    British111473800001
    LINES, Doreen
    Stone Court 37 Spofforth Hill
    LS22 6SF Wetherby
    West Yorkshire
    Secretary
    Stone Court 37 Spofforth Hill
    LS22 6SF Wetherby
    West Yorkshire
    British10299250001
    PHILLIPS, Elaine Lesley
    4 East Parade
    YO31 7YJ York
    North Yorkshire
    Secretary
    4 East Parade
    YO31 7YJ York
    North Yorkshire
    British39032080002
    TURNER, Steven Martin
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    Secretary
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    258093110001
    WEBB, Forbes Waddington
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    Secretary
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    British84060000001
    WEST, Michael David
    6 Woodside Place
    Wildhill Road Woodside
    AL9 6DN Hatfield
    Hertfordshire
    Secretary
    6 Woodside Place
    Wildhill Road Woodside
    AL9 6DN Hatfield
    Hertfordshire
    British112844320001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BENNETT, David Richard
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    Director
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    United KingdomBritish82090070003
    CAMFIELD, Jain Anne
    Pikes Head Lodge Cattle Lane
    Aberford
    LS25 3BH Leeds
    West Yorkshire
    Director
    Pikes Head Lodge Cattle Lane
    Aberford
    LS25 3BH Leeds
    West Yorkshire
    British54901130001
    CUNNINGHAM, John
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    England
    Director
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    England
    EnglandEnglish69469980002
    DAVIS, Robert
    5 Folly Lane
    Bramham
    LS23 6RZ Wetherby
    West Yorkshire
    Director
    5 Folly Lane
    Bramham
    LS23 6RZ Wetherby
    West Yorkshire
    British55624280001
    GILLINGS, Paula
    83 Grove Lane
    SK8 7LZ Cheadle Hulme
    Stockport
    Director
    83 Grove Lane
    SK8 7LZ Cheadle Hulme
    Stockport
    EnglandBritish106635250002
    KEAN, Scott Charles
    39 Lawrence Moorings
    CM21 9PE Sawbridgeworth
    Hertfordshire
    Director
    39 Lawrence Moorings
    CM21 9PE Sawbridgeworth
    Hertfordshire
    British80444700003
    LAMB, Stephen
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    Director
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    United KingdomBritish291602760001
    LINES, Doreen
    Stone Court 37 Spofforth Hill
    LS22 6SF Wetherby
    West Yorkshire
    Director
    Stone Court 37 Spofforth Hill
    LS22 6SF Wetherby
    West Yorkshire
    British10299250001
    NIMAN, Julian Howard
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    England
    Director
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    England
    United KingdomEnglish6602760004
    OLD, Robert Lee
    Kiln Hill Linton Lane
    Linton
    LS22 4HL Wetherby
    West Yorkshire
    Director
    Kiln Hill Linton Lane
    Linton
    LS22 4HL Wetherby
    West Yorkshire
    United KingdomBritish10299260001
    ROBERTS, Andrew John
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    Director
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    EnglandBritish28075270003
    TUPMAN, Timothy Alexander
    Highlands
    Berden
    CM23 1AB Bishops Stortford
    Hertfordshire
    Director
    Highlands
    Berden
    CM23 1AB Bishops Stortford
    Hertfordshire
    EnglandBritish67184090006
    WOODBRIDGE, Mark Gavin
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    Director
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    British74738270002

    Who are the persons with significant control of NETWORK SALES & SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nycomm Holdings Limited
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    England
    Apr 06, 2016
    Agecroft Road
    Pendlebury, Swinton
    M27 8SB Manchester
    Nycomm
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number3194579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    Apr 06, 2016
    Vinces Road
    IP22 4YT Diss
    Midwich Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01876587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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