UKBizDB.co.uk

NETWORK ACCESS ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Network Access Associates Limited. The company was founded 9 years ago and was given the registration number 09439890. The firm's registered office is in LONDON. You can find them at West Works Building,, 195 Wood Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NETWORK ACCESS ASSOCIATES LIMITED
Company Number:09439890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:West Works Building,, 195 Wood Lane, London, England, W12 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Works Building,, 195 Wood Lane, London, England, W12 7FQ

Secretary01 November 2021Active
32, Boulevard Gallieni, Issy-Les-Moulineaux, Paris, France, 92130

Director28 September 2023Active
West Works Building,, 195 Wood Lane, London, England, W12 7FQ

Director15 December 2020Active
West Works Building,, 195 Wood Lane, London, England, W12 7FQ

Secretary01 August 2016Active
Carlton House 4th Floor,, Henry Street, Limerick, Ireland,

Corporate Secretary01 November 2019Active
13, Castle Street, St Helier, Jersey, Jersey, JE4 5UT

Corporate Secretary19 February 2015Active
West Works Building,, 195 Wood Lane, London, England, W12 7FQ

Director14 February 2022Active
West Works Building,, 195 Wood Lane, London, England, W12 7FQ

Director04 June 2015Active
West Works Building,, 195 Wood Lane, London, England, W12 7FQ

Director02 January 2018Active
C/O Sanne Group, 13 Castle Street, St. Helier, Jersey, JE4 5UT

Director13 February 2015Active
West Works Building,, 195 Wood Lane, London, England, W12 7FQ

Director15 December 2020Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director13 June 2016Active
C/O Sanne Group, 13 Castle Street, St Helier, Jersey, Channel Islands, JE4 5UT

Director13 February 2015Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director01 August 2016Active

People with Significant Control

One Web Communications Limited
Notified on:04 January 2018
Status:Active
Country of residence:England
Address:West Works Building, 195 Wood Lane, London, England, W12 7FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Accounts

Change account reference date company current extended.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Accounts

Change account reference date company current extended.

Download
2023-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Other

Legacy.

Download
2023-01-26Accounts

Legacy.

Download
2023-01-26Other

Legacy.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.