Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TW NETWORK LTD
Company Information for

TW NETWORK LTD

MERIDEN HALL MAIN ROAD, MERIDEN, COVENTRY, CV7 7PT,
Company Registration Number
05628153
Private Limited Company
Active

Company Overview

About Tw Network Ltd
TW NETWORK LTD was founded on 2005-11-18 and has its registered office in Coventry. The organisation's status is listed as "Active". Tw Network Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TW NETWORK LTD
 
Legal Registered Office
MERIDEN HALL MAIN ROAD
MERIDEN
COVENTRY
CV7 7PT
Other companies in LU1
 
Previous Names
NEW ORDER RECRUITMENT LIMITED18/01/2008
Filing Information
Company Number 05628153
Company ID Number 05628153
Date formed 2005-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 14:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TW NETWORK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TW NETWORK LTD
The following companies were found which have the same name as TW NETWORK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TW NETWORKS ASSOCIATES LLC 500 FIFTH AVENUE, SUITE 1440 New York NEW YORK NY 10110 Active Company formed on the 2002-02-28
TW NETWORKS MANAGEMENT ASSOCIATES LLC 500 FIFTH AVENUE SUITE 1440 NEW YORK NY 10110 Active Company formed on the 2002-02-28
TW NETWORK ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
TW NETWORK SOLUTIONS LIMITED UNITS 8&9 PARSONS COURT WELBURY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6ZE Active Company formed on the 2017-01-30
TW NETWORKS LLC 2530 S KING ST Denver CO 80219 Voluntarily Dissolved Company formed on the 2019-03-26

Company Officers of TW NETWORK LTD

Current Directors
Officer Role Date Appointed
NIGEL JOHN DUDLEY
Company Secretary 2016-04-12
STEVE DAVIS
Director 2005-11-18
GEORGE MARK HOWITT
Director 2005-11-18
PETER JAMES HOWITT
Director 2009-06-20
STEPHEN CARLO MOGANO
Director 2016-04-12
STEPHEN ANDREW RISBRIDGER
Director 2007-06-09
ANDREW JOHN RODGERS
Director 2006-08-14
KENT STEVEN THOMPSON
Director 2016-04-12
ANDREW WALDRON
Director 2005-11-18
STEPHEN WILLIAM WEST
Director 2016-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH FREDERICK CHURCHHOUSE
Director 2005-11-18 2016-04-12
NICHOLAS JOHN GUYTON
Director 2005-11-18 2016-04-12
STEVE DAVIS
Company Secretary 2005-11-18 2016-03-12
SAMANTHA KERR
Director 2006-04-03 2007-12-21
EMMA GUYTON
Director 2005-11-18 2006-06-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-11-18 2005-11-18
COMPANY DIRECTORS LIMITED
Nominated Director 2005-11-18 2005-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE DAVIS PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
STEVE DAVIS LGV NETWORK LIMITED Director 2012-07-16 CURRENT 2012-07-12 Active
STEVE DAVIS PPF LIMITED Director 2005-08-01 CURRENT 1997-04-14 Active
GEORGE MARK HOWITT PPF GROUP LIMITED Director 2015-08-05 CURRENT 2015-06-25 Active
GEORGE MARK HOWITT LGV TRAINING NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
GEORGE MARK HOWITT LGV DRIVER NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
GEORGE MARK HOWITT PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
GEORGE MARK HOWITT LGV NETWORK LIMITED Director 2012-07-16 CURRENT 2012-07-12 Active
GEORGE MARK HOWITT CPC TRAINING NETWORK LIMITED Director 2009-03-16 CURRENT 2009-03-16 Active - Proposal to Strike off
GEORGE MARK HOWITT TSOLV LTD Director 2008-10-03 CURRENT 2008-10-03 Active - Proposal to Strike off
GEORGE MARK HOWITT ADR CONTRACTING LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
GEORGE MARK HOWITT AGENCY DRIVERS NETWORK LIMITED Director 2007-08-01 CURRENT 2007-06-25 Active
GEORGE MARK HOWITT PROMOTING THE PERFECT FIT LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
GEORGE MARK HOWITT AGENCY DRIVERS REGISTER LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active
GEORGE MARK HOWITT ADR NETWORK LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active - Proposal to Strike off
GEORGE MARK HOWITT ADR RESOURCES LTD Director 1999-07-23 CURRENT 1999-04-01 Active
GEORGE MARK HOWITT PPF LIMITED Director 1999-05-01 CURRENT 1997-04-14 Active
PETER JAMES HOWITT LGV TRAINING NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
PETER JAMES HOWITT LGV DRIVER NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
PETER JAMES HOWITT PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
PETER JAMES HOWITT LGV NETWORK LIMITED Director 2012-07-16 CURRENT 2012-07-12 Active
PETER JAMES HOWITT ADR CONTRACTING LIMITED Director 2009-06-20 CURRENT 2008-02-21 Active - Proposal to Strike off
PETER JAMES HOWITT PROMOTING THE PERFECT FIT LIMITED Director 2009-06-20 CURRENT 2006-03-10 Active - Proposal to Strike off
PETER JAMES HOWITT ADR RESOURCES LTD Director 2009-06-20 CURRENT 1999-04-01 Active
PETER JAMES HOWITT AGENCY DRIVERS NETWORK LIMITED Director 2009-06-20 CURRENT 2007-06-25 Active
PETER JAMES HOWITT PPF LIMITED Director 2009-06-20 CURRENT 1997-04-14 Active
PETER JAMES HOWITT ADR NETWORK LIMITED Director 2009-06-20 CURRENT 2006-01-16 Active - Proposal to Strike off
PETER JAMES HOWITT AGENCY DRIVERS REGISTER LIMITED Director 2009-06-20 CURRENT 2006-01-24 Active
STEPHEN CARLO MOGANO RAPIER EMPLOYMENT LIMITED Director 2017-12-01 CURRENT 1989-04-20 Active
STEPHEN CARLO MOGANO CARE AT HOME (SCOTLAND) LIMITED Director 2017-09-27 CURRENT 2014-11-14 Active - Proposal to Strike off
STEPHEN CARLO MOGANO PERTEMPS MANAGED SOLUTIONS LIMITED Director 2017-09-04 CURRENT 2017-06-23 Active
STEPHEN CARLO MOGANO ISE PARTNERS LIMITED Director 2017-01-25 CURRENT 2007-05-03 Active
STEPHEN CARLO MOGANO PPF GROUP LIMITED Director 2016-04-12 CURRENT 2015-06-25 Active
STEPHEN CARLO MOGANO LGV NETWORK LIMITED Director 2016-04-12 CURRENT 2012-07-12 Active
STEPHEN CARLO MOGANO PPF LIMITED Director 2016-04-12 CURRENT 1997-04-14 Active
STEPHEN CARLO MOGANO PPF GRP LIMITED Director 2016-04-12 CURRENT 2014-05-14 Active
STEPHEN CARLO MOGANO PERTEMPS PROFESSIONAL DEVELOPMENT LIMITED Director 2015-03-09 CURRENT 2015-01-14 Active
STEPHEN CARLO MOGANO RIVERSIDE RECRUITMENT (UK) LIMITED Director 2014-08-05 CURRENT 2001-01-18 Active
STEPHEN CARLO MOGANO RED PERSONNEL LIMITED Director 2013-11-04 CURRENT 2005-07-14 Active
STEPHEN CARLO MOGANO NHSC (SCOTLAND) LIMITED Director 2013-05-31 CURRENT 2012-09-19 Active - Proposal to Strike off
STEPHEN CARLO MOGANO ESOS LIMITED Director 2013-03-22 CURRENT 2011-01-24 Active
STEPHEN CARLO MOGANO PERTEMPS NETWORK ADMINISTRATION LIMITED Director 2013-03-22 CURRENT 2003-08-22 Active
STEPHEN CARLO MOGANO ESOS NET LIMITED Director 2013-03-22 CURRENT 2001-02-20 Active
STEPHEN CARLO MOGANO FIRECRACKER TALENT LIMITED Director 2013-01-02 CURRENT 2012-08-14 Active - Proposal to Strike off
STEPHEN CARLO MOGANO THE EDUCATION NETWORK (MIDLANDS) LIMITED Director 2012-10-05 CURRENT 2010-03-16 Active - Proposal to Strike off
STEPHEN CARLO MOGANO HUMAN CLOUD LIMITED Director 2012-09-26 CURRENT 2011-12-20 Active
STEPHEN CARLO MOGANO PERTEMPS PORTAL LIMITED Director 2012-09-04 CURRENT 2012-08-21 Dissolved 2016-04-05
STEPHEN CARLO MOGANO PERTEMPS ONLINE SHOPPING HUB LIMITED Director 2012-04-20 CURRENT 2004-08-27 Active
STEPHEN CARLO MOGANO TRAIN IN RECRUITMENT LIMITED Director 2012-02-02 CURRENT 2010-03-10 Active
STEPHEN CARLO MOGANO FISHTANK RECRUITMENT SOLUTIONS LIMITED Director 2012-01-30 CURRENT 2011-08-03 Dissolved 2016-04-05
STEPHEN CARLO MOGANO ELLEN WEBB LIMITED Director 2012-01-30 CURRENT 2010-02-15 Active - Proposal to Strike off
STEPHEN CARLO MOGANO MAKOTO ERP UK LIMITED Director 2012-01-30 CURRENT 2011-05-12 Active - Proposal to Strike off
STEPHEN CARLO MOGANO CONNECT PROFESSIONAL SERVICES LIMITED Director 2012-01-30 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN CARLO MOGANO T.E.N. (THE EDUCATION NETWORK - EMPLOYMENT SERVICES) LIMITED Director 2012-01-03 CURRENT 1996-03-27 Active
STEPHEN CARLO MOGANO CONNECT GROUP CONSULTING LIMITED Director 2011-12-12 CURRENT 2009-12-21 Active - Proposal to Strike off
STEPHEN CARLO MOGANO MAKOTO ERP RECRUITMENT LIMITED Director 2011-12-12 CURRENT 2009-11-13 Active
STEPHEN CARLO MOGANO CORE MR LIMITED Director 2011-12-12 CURRENT 2010-01-20 Active - Proposal to Strike off
STEPHEN CARLO MOGANO RECRUIT FOR TALENT LIMITED Director 2011-09-15 CURRENT 2011-07-22 Dissolved 2016-04-05
STEPHEN CARLO MOGANO DRIVER TRAINING AT PERTEMPS LIMITED Director 2011-03-18 CURRENT 2011-01-24 Dissolved 2016-04-05
STEPHEN CARLO MOGANO DRIVERS AT PERTEMPS LIMITED Director 2011-03-18 CURRENT 2011-01-24 Dissolved 2016-04-05
STEPHEN CARLO MOGANO PERTEMPS (SCOTLAND) LIMITED Director 2011-03-18 CURRENT 2002-10-30 Active
STEPHEN CARLO MOGANO AVIATION RESOURCE LIMITED Director 2011-03-18 CURRENT 2002-01-14 Active - Proposal to Strike off
STEPHEN CARLO MOGANO JOBS@PERTEMPS LIMITED Director 2011-03-18 CURRENT 2003-04-02 Active
STEPHEN CARLO MOGANO MODELS AND PROMOTIONS LIMITED Director 2011-03-18 CURRENT 2000-06-20 Active
STEPHEN CARLO MOGANO PERTEMPS PEOPLE LIMITED Director 2011-03-18 CURRENT 2000-12-20 Active
STEPHEN CARLO MOGANO PERTEMPS RECRUITMENT LIMITED Director 2011-03-18 CURRENT 2011-02-17 Active - Proposal to Strike off
STEPHEN CARLO MOGANO PERTEMPS (TRUSTEES) LIMITED Director 2011-03-18 CURRENT 1987-11-12 Active
STEPHEN CARLO MOGANO ASAP TEMPORARIES LIMITED Director 2011-03-18 CURRENT 1992-09-03 Active
STEPHEN CARLO MOGANO PERTEMPS PAYROLL SERVICES LIMITED Director 2011-03-18 CURRENT 1994-01-25 Active
STEPHEN CARLO MOGANO P VENDOR SERVICES LIMITED Director 2011-03-18 CURRENT 2002-11-19 Active
STEPHEN CARLO MOGANO JOBS AT PERTEMPS LIMITED Director 2011-03-18 CURRENT 2003-02-06 Active
STEPHEN CARLO MOGANO PERTEMPS SWINDON LIMITED Director 2011-03-18 CURRENT 2005-05-10 Active
STEPHEN CARLO MOGANO JOBSHOP LIMITED Director 2011-03-18 CURRENT 1978-08-11 Active
STEPHEN CARLO MOGANO PERTEMPS (CONTRACTS) LIMITED Director 2011-03-18 CURRENT 1999-07-23 Active
STEPHEN CARLO MOGANO CAMBERLEY RECRUITMENT LIMITED Director 2011-03-18 CURRENT 2000-03-30 Active
STEPHEN CARLO MOGANO RMG MODELLING AND PROMOTIONS LIMITED Director 2011-03-18 CURRENT 2005-11-24 Active
STEPHEN CARLO MOGANO PERTEMPS JOBSHOP LIMITED Director 2009-02-13 CURRENT 1993-06-16 Active
STEPHEN CARLO MOGANO PERTEMPS RECRUITMENT SOLUTIONS (CROYDON) LIMITED Director 2008-05-01 CURRENT 2003-10-08 Active
STEPHEN CARLO MOGANO PERTEMPS RECRUITMENT PARTNERSHIP LIMITED Director 2006-10-17 CURRENT 1982-06-17 Active
STEPHEN CARLO MOGANO PERTEMPS LIMITED Director 2006-06-01 CURRENT 2003-08-29 Active
STEPHEN ANDREW RISBRIDGER PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
STEPHEN ANDREW RISBRIDGER LGV NETWORK LIMITED Director 2012-07-16 CURRENT 2012-07-12 Active
STEPHEN ANDREW RISBRIDGER PPF LIMITED Director 2007-06-09 CURRENT 1997-04-14 Active
ANDREW JOHN RODGERS PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
ANDREW JOHN RODGERS PPF LIMITED Director 2006-08-14 CURRENT 1997-04-14 Active
KENT STEVEN THOMPSON BJD GROUP LIMITED Director 2016-09-09 CURRENT 1997-09-01 Active - Proposal to Strike off
KENT STEVEN THOMPSON LGV NETWORK LIMITED Director 2016-04-12 CURRENT 2012-07-12 Active
KENT STEVEN THOMPSON PPF LIMITED Director 2016-04-12 CURRENT 1997-04-14 Active
KENT STEVEN THOMPSON PPF GRP LIMITED Director 2016-04-12 CURRENT 2014-05-14 Active
KENT STEVEN THOMPSON RIVERSIDE RECRUITMENT (UK) LIMITED Director 2014-08-05 CURRENT 2001-01-18 Active
KENT STEVEN THOMPSON PERTEMPS SWINDON LIMITED Director 2013-04-25 CURRENT 2005-05-10 Active
ANDREW WALDRON PPF GROUP LIMITED Director 2015-08-05 CURRENT 2015-06-25 Active
ANDREW WALDRON LGV TRAINING NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
ANDREW WALDRON LGV DRIVER NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
ANDREW WALDRON PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
ANDREW WALDRON CPC TRAINING NETWORK LIMITED Director 2010-01-01 CURRENT 2009-03-16 Active - Proposal to Strike off
ANDREW WALDRON TSOLV LTD Director 2008-10-03 CURRENT 2008-10-03 Active - Proposal to Strike off
ANDREW WALDRON ADR CONTRACTING LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
ANDREW WALDRON PROMOTING THE PERFECT FIT LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
ANDREW WALDRON ADR RESOURCES LTD Director 2006-03-01 CURRENT 1999-04-01 Active
ANDREW WALDRON AGENCY DRIVERS REGISTER LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active
ANDREW WALDRON ADR NETWORK LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active - Proposal to Strike off
ANDREW WALDRON PPF LIMITED Director 2005-06-20 CURRENT 1997-04-14 Active
STEPHEN WILLIAM WEST RAPIER EMPLOYMENT LIMITED Director 2017-12-01 CURRENT 1989-04-20 Active
STEPHEN WILLIAM WEST PERTEMPS MANAGED SOLUTIONS LIMITED Director 2017-09-04 CURRENT 2017-06-23 Active
STEPHEN WILLIAM WEST ADR CONTRACTING LIMITED Director 2016-04-12 CURRENT 2008-02-21 Active - Proposal to Strike off
STEPHEN WILLIAM WEST LGV TRAINING NETWORK LIMITED Director 2016-04-12 CURRENT 2015-01-29 Active - Proposal to Strike off
STEPHEN WILLIAM WEST PROMOTING THE PERFECT FIT LIMITED Director 2016-04-12 CURRENT 2006-03-10 Active - Proposal to Strike off
STEPHEN WILLIAM WEST TSOLV LTD Director 2016-04-12 CURRENT 2008-10-03 Active - Proposal to Strike off
STEPHEN WILLIAM WEST PPF GROUP LIMITED Director 2016-04-12 CURRENT 2015-06-25 Active
STEPHEN WILLIAM WEST ADR RESOURCES LTD Director 2016-04-12 CURRENT 1999-04-01 Active
STEPHEN WILLIAM WEST AGENCY DRIVERS NETWORK LIMITED Director 2016-04-12 CURRENT 2007-06-25 Active
STEPHEN WILLIAM WEST LGV NETWORK LIMITED Director 2016-04-12 CURRENT 2012-07-12 Active
STEPHEN WILLIAM WEST LGV DRIVER NETWORK LIMITED Director 2016-04-12 CURRENT 2015-01-29 Active - Proposal to Strike off
STEPHEN WILLIAM WEST PPF LIMITED Director 2016-04-12 CURRENT 1997-04-14 Active
STEPHEN WILLIAM WEST ADR NETWORK LIMITED Director 2016-04-12 CURRENT 2006-01-16 Active - Proposal to Strike off
STEPHEN WILLIAM WEST AGENCY DRIVERS REGISTER LIMITED Director 2016-04-12 CURRENT 2006-01-24 Active
STEPHEN WILLIAM WEST CPC TRAINING NETWORK LIMITED Director 2016-04-12 CURRENT 2009-03-16 Active - Proposal to Strike off
STEPHEN WILLIAM WEST PPF GRP LIMITED Director 2016-04-12 CURRENT 2014-05-14 Active
STEPHEN WILLIAM WEST P VENDOR SERVICES LIMITED Director 2011-02-11 CURRENT 2002-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Current accounting period extended from 31/12/23 TO 31/03/24
2023-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-08-31CESSATION OF TIMOTHY WATTS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31Notification of Ppf Grp Limited as a person with significant control on 2022-08-31
2022-08-31PSC02Notification of Ppf Grp Limited as a person with significant control on 2022-08-31
2022-08-31PSC07CESSATION OF TIMOTHY WATTS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056281530005
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DAVIS
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW RISBRIDGER
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD England
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Meriden Hall Main Road Meriden Coventry CV7 7PT England
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD
2016-05-05RES01ADOPT ARTICLES 05/05/16
2016-04-25AUDAUDITOR'S RESIGNATION
2016-04-25AP01DIRECTOR APPOINTED MR STEPHEN CARLO MOGANO
2016-04-25AP01DIRECTOR APPOINTED MR KENT STEPHEN THOMPSON
2016-04-25TM02Termination of appointment of Steve Davis on 2016-03-12
2016-04-25AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM WEST
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHURCHHOUSE
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUYTON
2016-04-25AP03Appointment of Mr Nigel John Dudley as company secretary on 2016-04-12
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056281530002
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056281530001
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056281530005
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056281530004
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056281530003
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056281530002
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0116/11/15 FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT 17-20, HOMEFARM LUTON HOO ESTATE LUTON LU1 3TD
2014-11-16LATEST SOC16/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-16AR0116/11/14 FULL LIST
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056281530001
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-17AR0116/11/13 FULL LIST
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-19AR0116/11/12 FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-17AR0116/11/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CHURCHHOUSE / 31/10/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWITT / 21/07/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARK HOWITT / 05/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARK HOWITT / 05/05/2011
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0116/11/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALDRON / 16/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RODGERS / 16/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW RISBRIDGER / 16/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWITT / 16/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARK HOWITT / 16/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GUYTON / 16/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE DAVIS / 16/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CHURCHHOUSE / 16/11/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / STEVE DAVIS / 16/11/2010
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM OAK COURT SANDRIDGE PARK PORTERS WOOD ST ALBANS AL3 6PX
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16AR0116/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWITT / 02/10/2009
2009-07-10288aDIRECTOR APPOINTED MR PETER HOWITT
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03225PREVSHO FROM 30/04/2009 TO 31/12/2008
2008-11-24363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM NEW ORDER RECRUITMENT OAK COURT BUS CNTR SANDRIDGE PK PORTERS WOOD ST ALBANS AL3 6PX
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RISBRIDGER / 19/10/2007
2008-11-18AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-18CERTNMCOMPANY NAME CHANGED NEW ORDER RECRUITMENT LIMITED CERTIFICATE ISSUED ON 18/01/08
2008-01-11288bDIRECTOR RESIGNED
2007-12-04363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-14288aNEW DIRECTOR APPOINTED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288bDIRECTOR RESIGNED
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-12288bSECRETARY RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to TW NETWORK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TW NETWORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of TW NETWORK LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TW NETWORK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TW NETWORK LTD
Trademarks
We have not found any records of TW NETWORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TW NETWORK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as TW NETWORK LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TW NETWORK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TW NETWORK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TW NETWORK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.