Background WavePink WaveYellow Wave

NETWORK VOICE & DATA LIMITED (01633016)

NETWORK VOICE & DATA LIMITED (01633016) is an active UK company. incorporated on 4 May 1982. with registered office in Enfield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NETWORK VOICE & DATA LIMITED has been registered for 43 years. Current directors include POWLING, Graham Lewis.

Company Number
01633016
Status
active
Type
ltd
Incorporated
4 May 1982
Age
43 years
Address
Stone Masons Yard, Enfield, EN1 1PR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
POWLING, Graham Lewis
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK VOICE & DATA LIMITED

NETWORK VOICE & DATA LIMITED is an active company incorporated on 4 May 1982 with the registered office located in Enfield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NETWORK VOICE & DATA LIMITED was registered 43 years ago.(SIC: 61900)

Status

active

Active since 43 years ago

Company No

01633016

LTD Company

Age

43 Years

Incorporated 4 May 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

MARATHON MARKETING SERVICES LTD
From: 13 October 1983To: 22 December 2008
SCREEN ENTERPRISES LIMITED
From: 4 May 1982To: 13 October 1983
Contact
Address

Stone Masons Yard 2a Cecil Avenue Enfield, EN1 1PR,

Previous Addresses

Nicholas House Riverfront Enfield Middlesex EN1 3TF
From: 5 June 2014To: 20 June 2024
Nicholas House River Front Enfield Middx EN1 3TF
From: 27 May 2014To: 5 June 2014
57 London Road Enfield Middlesex EN2 6DU
From: 4 May 1982To: 27 May 2014
Timeline

2 key events • 2014 - 2020

Funding Officers Ownership
Loan Cleared
Jun 14
Loan Cleared
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

POWLING, Cheryl Sonia

Active
2a Cecil Avenue, EnfieldEN1 1PR
Secretary
Appointed 06 Nov 1997

POWLING, Graham Lewis

Active
2a Cecil Avenue, EnfieldEN1 1PR
Secretary
Appointed N/A

POWLING, Graham Lewis

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born February 1957
Director
Appointed N/A

BUNN, Phillip

Resigned
39 The Hill, WheathampsteadAL4 8PW
Born March 1955
Director
Appointed N/A
Resigned 06 Nov 1997

Persons with significant control

2

1 Active
1 Ceased
Riverfront, EnfieldEN1 3TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2016
Ceased 01 May 2017
Riverfront, EnfieldEN1 3TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 June 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
7 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 September 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 June 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 June 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 April 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 May 1998
AAAnnual Accounts
Accounts With Made Up Date
4 November 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
27 April 1997
AUDAUD
Accounts With Made Up Date
25 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
12 August 1993
363aAnnual Return
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
30 July 1992
363aAnnual Return
Legacy
22 November 1991
287Change of Registered Office
Accounts With Accounts Type Small
28 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Legacy
29 June 1991
287Change of Registered Office
Legacy
24 July 1990
225(1)225(1)
Accounts With Made Up Date
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Small
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
27 July 1989
363363
Accounts With Made Up Date
19 January 1988
AAAnnual Accounts
Legacy
26 November 1987
288288
Legacy
26 November 1987
287Change of Registered Office
Legacy
26 November 1987
363363
Legacy
26 November 1987
225(1)225(1)
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
386386
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87