Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETWORK 24 LIMITED
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 Overview

About Network 24 Ltd
NETWORK 24 LIMITED was founded on 2006-09-27 and has its registered office in Wokingham. The organisation's status is listed as "Active". Network 24 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NETWORK 24 LIMITED
 
Legal Registered Office
TIEVA, SUITE 04 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
Other companies in HP13
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETWORK 24 LIMITED
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 NETWORK 24 LIMITED
The following companies were found which have the same name as NETWORK 24 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NETWORK 24 LIMITED

Current Directors
Officer Role Date Appointed
GREGORY HAMLIN STONE
Company Secretary 2006-09-27
RUSSELL GRAHAM BARLEY
Director 2006-09-27
GREGORY HAMLIN STONE
Director 2006-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY HAMLIN STONE COMMS365 LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 Active
GREGORY HAMLIN STONE AROC LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
GREGORY HAMLIN STONE BARSTONE LIMITED Company Secretary 2006-11-16 CURRENT 2006-03-14 Active
GREGORY HAMLIN STONE PRODEC NETWORKS LTD Company Secretary 2006-07-06 CURRENT 1998-10-07 Active
GREGORY HAMLIN STONE SMART CT LIMITED Company Secretary 2006-02-23 CURRENT 2002-10-22 Active
RUSSELL GRAHAM BARLEY SYMSTOR LIMITED Director 2017-06-13 CURRENT 2008-04-04 Active - Proposal to Strike off
RUSSELL GRAHAM BARLEY SYNC-EZI LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
RUSSELL GRAHAM BARLEY HOSTING TECHNIQUES LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
RUSSELL GRAHAM BARLEY NETWORK 24 FACILITIES MANAGEMENT LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
RUSSELL GRAHAM BARLEY COMMS365 LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
RUSSELL GRAHAM BARLEY HYPERLINK COMMUNICATIONS LIMITED Director 2008-06-13 CURRENT 2008-04-23 Active - Proposal to Strike off
RUSSELL GRAHAM BARLEY AROC LIMITED Director 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
RUSSELL GRAHAM BARLEY BARSTONE LIMITED Director 2006-11-16 CURRENT 2006-03-14 Active
RUSSELL GRAHAM BARLEY SMART CT LIMITED Director 2002-10-22 CURRENT 2002-10-22 Active
RUSSELL GRAHAM BARLEY PRODEC NETWORKS LTD Director 1998-10-08 CURRENT 1998-10-07 Active
GREGORY HAMLIN STONE TIEVA SERVICES LIMITED Director 2017-11-15 CURRENT 2003-04-18 Active
GREGORY HAMLIN STONE SYNC-EZI LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
GREGORY HAMLIN STONE EXCEEDIA LIMITED Director 2014-09-22 CURRENT 2004-10-29 Active - Proposal to Strike off
GREGORY HAMLIN STONE HOSTING TECHNIQUES LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
GREGORY HAMLIN STONE NETWORK 24 FACILITIES MANAGEMENT LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
GREGORY HAMLIN STONE COMMS365 LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
GREGORY HAMLIN STONE HYPERLINK COMMUNICATIONS LIMITED Director 2008-06-13 CURRENT 2008-04-23 Active - Proposal to Strike off
GREGORY HAMLIN STONE RUSCOMBE MANAGEMENT LIMITED Director 2008-01-31 CURRENT 2004-06-01 Active
GREGORY HAMLIN STONE AROC LIMITED Director 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
GREGORY HAMLIN STONE BARSTONE LIMITED Director 2006-11-16 CURRENT 2006-03-14 Active
GREGORY HAMLIN STONE PRODEC NETWORKS LTD Director 2006-02-23 CURRENT 1998-10-07 Active
GREGORY HAMLIN STONE SMART CT LIMITED Director 2002-10-22 CURRENT 2002-10-22 Active
GREGORY HAMLIN STONE INVESTMASTER LIMITED Director 2001-10-25 CURRENT 2001-09-26 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
2026-02-11APPOINTMENT TERMINATED, DIRECTOR LUIS ONGIL ZEA
2025-12-19APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2025-09-23CONFIRMATION STATEMENT MADE ON 20/09/25, WITH NO UPDATES
2025-07-04Notice of agreement to exemption from audit of accounts for period ending 31/12/24
2025-07-04Audit exemption statement of guarantee by parent company for period ending 31/12/24
2025-07-04Consolidated accounts of parent company for subsidiary company period ending 31/12/24
2025-07-04Audit exemption subsidiary accounts made up to 2024-12-31
2024-12-18Director's details changed for Mr Gareth Davies on 2024-12-18
2024-11-11APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN YULE
2024-09-20CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2024-07-27Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-07-27Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-07-27Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-07-27Audit exemption subsidiary accounts made up to 2023-12-31
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAARTEN WIT
2024-02-08DIRECTOR APPOINTED MR LUIS ONGIL ZEA
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-21REGISTRATION OF A CHARGE / CHARGE CODE 059491190005
2023-03-13Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-03-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-03-01Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-03-01Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 059491190004
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059491190004
2022-10-05Resolutions 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
2022-10-05RES13Resolutions 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...
2022-10-04Memorandum articles filed
2022-10-04MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-08-04AP01DIRECTOR APPOINTED MR JONATHAN LEE SUGDEN
2022-07-13AP01DIRECTOR APPOINTED MR ADRIAN JOHN YULE
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HAMLIN STONE
2022-07-13TM02Termination of appointment of Gregory Hamlin Stone on 2022-07-01
2022-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059491190002
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059491190003
2022-05-03DIRECTOR APPOINTED MR MARK RICHARD LEE
2022-05-03DIRECTOR APPOINTED MR IAN CHRISTOPHER JONES
2022-05-03DIRECTOR APPOINTED MR GARETH DAVIES
2022-05-03AP01DIRECTOR APPOINTED MR MARK RICHARD LEE
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RHYS MORGAN
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-29AP01DIRECTOR APPOINTED MR ANDREW MORGAN
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM St John's Court Easton Street High Wycombe HP11 1JX United Kingdom
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-11-14PSC02Notification of Prodec Networks Ltd as a person with significant control on 2018-04-30
2018-11-14PSC07CESSATION OF BARSTONE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059491190002
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-13PSC02Notification of Barstone Limited as a person with significant control on 2016-04-06
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 2.1
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-10-13PSC07CESSATION OF SMART CAPITAL TECHNOLOGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM Fox House 26 Temple End High Wycombe Bucks HP13 5DR
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2.1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2.1
2015-09-29AR0127/09/15 ANNUAL RETURN FULL LIST
2015-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2.1
2014-10-06AR0127/09/14 ANNUAL RETURN FULL LIST
2014-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-10-03AR0127/09/13 ANNUAL RETURN FULL LIST
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-10-01AR0127/09/12 ANNUAL RETURN FULL LIST
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-10-03AR0127/09/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0127/09/10 ANNUAL RETURN FULL LIST
2010-06-18TM01TERMINATE DIR APPOINTMENT
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-07AR0127/09/09 FULL LIST
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-10363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-01363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-16123NC INC ALREADY ADJUSTED 02/10/07
2007-10-16RES13SUB DIV 02/10/07
2007-10-16RES04£ NC 2/100 02/10/07
2007-10-1688(2)RAD 02/10/07--------- £ SI 10@.01 £ IC 2/2
2007-06-05225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: UNIT 5, CHANCERYGATE BUSINESS CENTRE, RUSCOMBE PARK, TWYFORD, READING BERKSHIRE RG10 9LT
2006-12-04RES13SEC 320 BUS TRANSF AGRM 24/11/06
2006-09-2888(2)RAD 28/09/06--------- £ SI 1@1=1 £ IC 1/2
2006-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NETWORK 24 LIMITED 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 NETWORK 24 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NETWORK 24 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETWORK 24 LIMITED
Trademarks
We have not found any records of NETWORK 24 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NETWORK 24 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11-30 GBP £538 Radio Pager/Mobile Phones
South Gloucestershire Council 2016-07-21 GBP £4,319 External Fees
South Gloucestershire Council 2016-06-17 GBP £4,911 External Fees
South Gloucestershire Council 2016-05-20 GBP £2,297 External Fees
South Gloucestershire Council 2016-01-29 GBP £5,246 External Fees
South Gloucestershire Council 2015-12-30 GBP £3,664 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.

Outgoings
Business Rates/Property Tax
No properties were found where NETWORK 24 LIMITED 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 NETWORK 24 LIMITED 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 NETWORK 24 LIMITED 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.