PRODEC NETWORKS LTD

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

    Company NamePRODEC NETWORKS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03645275
    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 PRODEC NETWORKS LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is PRODEC NETWORKS LTD located?

    Registered Office Address
    Tieva, Suite 04 1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRODEC NETWORKS LTD?

    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 PRODEC NETWORKS LTD?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for PRODEC NETWORKS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Luis Ongil Zea as a director on Feb 11, 2026

    1 pagesTM01

    Termination of appointment of Gareth Davies as a director on Dec 19, 2025

    1 pagesTM01

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Termination of appointment of Ian Christopher Jones as a director on Apr 04, 2025

    1 pagesTM01

    Director's details changed for Mr Gareth Davies on Dec 18, 2024

    2 pagesCH01

    Termination of appointment of Adrian John Yule as a director on Oct 29, 2024

    1 pagesTM01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Registration of charge 036452750007, created on Feb 26, 2024

    23 pagesMR01

    Registration of charge 036452750008, created on Feb 26, 2024

    19 pagesMR01

    Appointment of Mr Luis Ongil Zea as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Alexander Maarten Wit as a director on Feb 01, 2024

    1 pagesTM01

    Registered office address changed from Unit 7, the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England to Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on Nov 07, 2023

    1 pagesAD01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Registration of charge 036452750006, created on Apr 19, 2023

    50 pagesMR01

    Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Apr 30, 2022

    34 pagesAA

    Confirmation statement made on Oct 26, 2022 with updates

    5 pagesCS01

    Registration of charge 036452750005, created on Oct 04, 2022

    49 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: terms of the transactions contemplated by each of the various documents are hereby approved and the execution delivery & performance of the various documents is hereby authorised/ re: company business 01/07/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Mr Jonathan Lee Sugden as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Gregory Hamlin Stone as a director on Jul 01, 2022

    1 pagesTM01

    Who are the officers of PRODEC NETWORKS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Mark Richard
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Tieva, Suite 04
    England
    Director
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Tieva, Suite 04
    England
    EnglandBritish295359450001
    SUGDEN, Jonathan Lee
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Tieva, Suite 04
    England
    Director
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Tieva, Suite 04
    England
    EnglandBritish89031730004
    BARLEY, Royston Arthur John
    Walnuts
    Auton Place
    RG9 1LG Henley On Thames
    Oxfordshire
    Secretary
    Walnuts
    Auton Place
    RG9 1LG Henley On Thames
    Oxfordshire
    British74613980001
    STONE, Gregory Hamlin
    Riverbank Bolney Road
    Lower Shiplake
    RG9 3NS Henley On Thames
    Oxfordshire
    Secretary
    Riverbank Bolney Road
    Lower Shiplake
    RG9 3NS Henley On Thames
    Oxfordshire
    British41284330001
    FLEET COMPANY FORMATIONS LTD
    45 Tudor Drive
    GU46 6BY Yateley
    Hampshire
    Secretary
    45 Tudor Drive
    GU46 6BY Yateley
    Hampshire
    85107210001
    BARLEY, Russell Graham
    Hill Farm
    Hill Farm Lane
    RG12 5NR Binfield
    Berkshire
    Director
    Hill Farm
    Hill Farm Lane
    RG12 5NR Binfield
    Berkshire
    United KingdomBritish47433450002
    BILLING, Caroline
    RG8 8RG Ashampstead
    Winton House
    Berkshire
    United Kingdom
    Director
    RG8 8RG Ashampstead
    Winton House
    Berkshire
    United Kingdom
    United KingdomBritish93525370001
    DAVIES, Gareth
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Tieva, Suite 04
    England
    Director
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Tieva, Suite 04
    England
    United KingdomBritish295359960002
    JONES, Ian Christopher
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Tieva, Suite 04
    England
    Director
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Tieva, Suite 04
    England
    EnglandBritish236585780001
    MORGAN, Andrew Rhys
    Ruscombe Business Park
    Ruscombe
    RG10 9NN Reading
    Unit 7, The Pavilions
    England
    Director
    Ruscombe Business Park
    Ruscombe
    RG10 9NN Reading
    Unit 7, The Pavilions
    England
    EnglandBritish155348080003
    STONE, Gregory Hamlin
    Riverbank Bolney Road
    Lower Shiplake
    RG9 3NS Henley On Thames
    Oxfordshire
    Director
    Riverbank Bolney Road
    Lower Shiplake
    RG9 3NS Henley On Thames
    Oxfordshire
    United KingdomBritish41284330001
    WIT, Alexander Maarten
    The Pavilions Ruscombe Business Park
    Ruscombe
    RG10 9NN Reading
    Unit 7
    United Kingdom
    Director
    The Pavilions Ruscombe Business Park
    Ruscombe
    RG10 9NN Reading
    Unit 7
    United Kingdom
    SpainDutch294909930001
    YULE, Adrian John
    The Pavilions Ruscombe Business Park
    Ruscombe
    RG10 9NN Reading
    Unit 7
    United Kingdom
    Director
    The Pavilions Ruscombe Business Park
    Ruscombe
    RG10 9NN Reading
    Unit 7
    United Kingdom
    EnglandBritish294909940001
    ZEA, Luis Ongil
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Tieva, Suite 04
    England
    Director
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Tieva, Suite 04
    England
    SpainSpanish319090970001
    FLEET TAXATION SERVICES LTD.
    18 Waterside Court
    GU13 8RH Fleet
    Hampshire
    Director
    18 Waterside Court
    GU13 8RH Fleet
    Hampshire
    54198460001

    Who are the persons with significant control of PRODEC NETWORKS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barstone Holdings Limited
    Ruscombe Business Park
    Ruscombe
    RG10 9NN Reading
    Unit 7, The Pavilions
    England
    Mar 14, 2022
    Ruscombe Business Park
    Ruscombe
    RG10 9NN Reading
    Unit 7, The Pavilions
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number13928442
    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.
    26 Temple End
    HP13 5DR High Wycombe
    Fox House
    Buckinghamshire
    England
    Apr 06, 2016
    26 Temple End
    HP13 5DR High Wycombe
    Fox House
    Buckinghamshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUk (England)
    Legal AuthorityUk (England)
    Place RegisteredCompanies House
    Registration Number05742283
    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