UKBizDB.co.uk

NETWORKS WORLDWIDE LIMITED

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

This company is commonly known as Networks Worldwide Limited. The company was founded 20 years ago and was given the registration number 04956135. The firm's registered office is in NEWBURY. You can find them at 5 West Mills, , Newbury, Berkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NETWORKS WORLDWIDE LIMITED
Company Number:04956135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2003
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5 West Mills, Newbury, Berkshire, United Kingdom, RG14 5HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Newbury Road, Kingsclere, United Kingdom,

Secretary06 November 2003Active
West Barn, Benham Chase, Stockcross, Newbury, RG20 8LQ

Director06 November 2003Active
West Barn, Benham Close, Stockcross, Newbury, RG20 8LQ

Director06 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 November 2003Active

People with Significant Control

Ms Amanda Willsteed
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:5, West Mills, Newbury, United Kingdom, RG14 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Ivan Warner
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:5, West Mills, Newbury, United Kingdom, RG14 5HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Networks Worldwide Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:West Barn, Benham Chase, Stockcross, United Kingdom, RG20 8LQ
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
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-30Insolvency

Liquidation disclaimer notice.

Download
2021-06-26Address

Change registered office address company with date old address new address.

Download
2021-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-22Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-22Resolution

Resolution.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-16Gazette

Gazette filings brought up to date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.