Company Information for NETWORK 24 LIMITED
TIEVA, SUITE 04 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
|
Company Registration Number
05949119 Private Limited Company
Active |
| Company Name | |
|---|---|
| NETWORK 24 LIMITED | |
| Legal Registered Office | |
| TIEVA, SUITE 04 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5TS Other companies in HP13 | |
| Company Number | 05949119 | |
|---|---|---|
| Company ID Number | 05949119 | |
| Date formed | 2006-09-27 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 27/09/2015 | |
| Return next due | 25/10/2016 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
| Last Datalog update: | 2025-10-04 07:36:38 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| NETWORK 24 FACILITIES MANAGEMENT LIMITED | UNIT 7, THE PAVILIONS RUSCOMBE BUSINESS PARK RUSCOMBE READING RG10 9NN | Active - Proposal to Strike off | Company formed on the 2013-02-08 | |
![]() |
NETWORK 2400 INC | Georgia | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
GREGORY HAMLIN STONE |
||
RUSSELL GRAHAM BARLEY |
||
GREGORY HAMLIN STONE |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| COMMS365 LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2008-08-04 | Active | |
| AROC LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
| BARSTONE LIMITED | Company Secretary | 2006-11-16 | CURRENT | 2006-03-14 | Active | |
| PRODEC NETWORKS LTD | Company Secretary | 2006-07-06 | CURRENT | 1998-10-07 | Active | |
| SMART CT LIMITED | Company Secretary | 2006-02-23 | CURRENT | 2002-10-22 | Active | |
| SYMSTOR LIMITED | Director | 2017-06-13 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
| SYNC-EZI LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
| HOSTING TECHNIQUES LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
| NETWORK 24 FACILITIES MANAGEMENT LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
| COMMS365 LIMITED | Director | 2008-08-04 | CURRENT | 2008-08-04 | Active | |
| HYPERLINK COMMUNICATIONS LIMITED | Director | 2008-06-13 | CURRENT | 2008-04-23 | Active - Proposal to Strike off | |
| AROC LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
| BARSTONE LIMITED | Director | 2006-11-16 | CURRENT | 2006-03-14 | Active | |
| SMART CT LIMITED | Director | 2002-10-22 | CURRENT | 2002-10-22 | Active | |
| PRODEC NETWORKS LTD | Director | 1998-10-08 | CURRENT | 1998-10-07 | Active | |
| TIEVA SERVICES LIMITED | Director | 2017-11-15 | CURRENT | 2003-04-18 | Active | |
| SYNC-EZI LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
| EXCEEDIA LIMITED | Director | 2014-09-22 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
| HOSTING TECHNIQUES LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
| NETWORK 24 FACILITIES MANAGEMENT LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
| COMMS365 LIMITED | Director | 2008-08-04 | CURRENT | 2008-08-04 | Active | |
| HYPERLINK COMMUNICATIONS LIMITED | Director | 2008-06-13 | CURRENT | 2008-04-23 | Active - Proposal to Strike off | |
| RUSCOMBE MANAGEMENT LIMITED | Director | 2008-01-31 | CURRENT | 2004-06-01 | Active | |
| AROC LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
| BARSTONE LIMITED | Director | 2006-11-16 | CURRENT | 2006-03-14 | Active | |
| PRODEC NETWORKS LTD | Director | 2006-02-23 | CURRENT | 1998-10-07 | Active | |
| SMART CT LIMITED | Director | 2002-10-22 | CURRENT | 2002-10-22 | Active | |
| INVESTMASTER LIMITED | Director | 2001-10-25 | CURRENT | 2001-09-26 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| APPOINTMENT TERMINATED, DIRECTOR LUIS ONGIL ZEA | ||
| APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES | ||
| CONFIRMATION STATEMENT MADE ON 20/09/25, WITH NO UPDATES | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/24 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | ||
| Audit exemption subsidiary accounts made up to 2024-12-31 | ||
| Director's details changed for Mr Gareth Davies on 2024-12-18 | ||
| APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN YULE | ||
| CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
| Audit exemption subsidiary accounts made up to 2023-12-31 | ||
| APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAARTEN WIT | ||
| DIRECTOR APPOINTED MR LUIS ONGIL ZEA | ||
| CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
| Audit exemption subsidiary accounts made up to 2022-12-31 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 059491190005 | ||
| Previous accounting period shortened from 30/04/23 TO 31/12/22 | ||
| 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
| Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
| Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 059491190004 | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059491190004 | |
| Resolutions passed:<ul><li>Resolution 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<l | ||
| RES13 | Resolutions passed: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 01/07/2022ALTER ARTICLES... | |
| Memorandum articles filed | ||
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR JONATHAN LEE SUGDEN | |
| AP01 | DIRECTOR APPOINTED MR ADRIAN JOHN YULE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY HAMLIN STONE | |
| TM02 | Termination of appointment of Gregory Hamlin Stone on 2022-07-01 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059491190002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059491190003 | |
| DIRECTOR APPOINTED MR MARK RICHARD LEE | ||
| DIRECTOR APPOINTED MR IAN CHRISTOPHER JONES | ||
| DIRECTOR APPOINTED MR GARETH DAVIES | ||
| AP01 | DIRECTOR APPOINTED MR MARK RICHARD LEE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RHYS MORGAN | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
| AP01 | DIRECTOR APPOINTED MR ANDREW MORGAN | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/04/20 FROM St John's Court Easton Street High Wycombe HP11 1JX United Kingdom | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
| PSC02 | Notification of Prodec Networks Ltd as a person with significant control on 2018-04-30 | |
| PSC07 | CESSATION OF BARSTONE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059491190002 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| PSC02 | Notification of Barstone Limited as a person with significant control on 2016-04-06 | |
| LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 2.1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
| PSC07 | CESSATION OF SMART CAPITAL TECHNOLOGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/11/16 FROM Fox House 26 Temple End High Wycombe Bucks HP13 5DR | |
| LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 2.1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
| LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 2.1 | |
| AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
| LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 2.1 | |
| AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
| AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
| AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
| AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
| AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 27/09/10 ANNUAL RETURN FULL LIST | |
| TM01 | TERMINATE DIR APPOINTMENT | |
| AA | 30/04/09 TOTAL EXEMPTION SMALL | |
| AR01 | 27/09/09 FULL LIST | |
| AA | 30/04/08 TOTAL EXEMPTION SMALL | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| 363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
| AA | 30/04/07 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
| 123 | NC INC ALREADY ADJUSTED 02/10/07 | |
| RES13 | SUB DIV 02/10/07 | |
| RES04 | £ NC 2/100 02/10/07 | |
| 88(2)R | AD 02/10/07--------- £ SI 10@.01 £ IC 2/2 | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07 | |
| 287 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: UNIT 5, CHANCERYGATE BUSINESS CENTRE, RUSCOMBE PARK, TWYFORD, READING BERKSHIRE RG10 9LT | |
| RES13 | SEC 320 BUS TRANSF AGRM 24/11/06 | |
| 88(2)R | AD 28/09/06--------- £ SI 1@1=1 £ IC 1/2 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| South Gloucestershire Council | |
|
Radio Pager/Mobile Phones |
| South Gloucestershire Council | |
|
External Fees |
| South Gloucestershire Council | |
|
External Fees |
| South Gloucestershire Council | |
|
External Fees |
| South Gloucestershire Council | |
|
External Fees |
| South Gloucestershire Council | |
|
External Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |