Background WavePink WaveYellow Wave

NICE NETWORK LTD (02877794)

NICE NETWORK LTD (02877794) is an active UK company. incorporated on 3 December 1993. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NICE NETWORK LTD has been registered for 32 years. Current directors include CRAGGS, Christian James Foxton.

Company Number
02877794
Status
active
Type
ltd
Incorporated
3 December 1993
Age
32 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAGGS, Christian James Foxton
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICE NETWORK LTD

NICE NETWORK LTD is an active company incorporated on 3 December 1993 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NICE NETWORK LTD was registered 32 years ago.(SIC: 61900)

Status

active

Active since 32 years ago

Company No

02877794

LTD Company

Age

32 Years

Incorporated 3 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

CCS MOBILE LIMITED
From: 17 February 2012To: 10 July 2018
C C S CELLULAR LIMITED
From: 3 December 1993To: 17 February 2012
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Comms House Pennywell Industrial Estate Hylton Road Sunderland Tyne and Wear SR4 9EN
From: 10 November 2010To: 6 November 2020
Comms House Unit1 Pennywell Industrial Estate Hylton Road Sunderland Tyne and Wear SR4 9EN
From: 3 December 1993To: 10 November 2010
Timeline

13 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Nov 12
Director Left
Jul 13
Loan Cleared
Sept 16
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Feb 21
Loan Secured
Aug 24
Director Left
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CRAGGS, Christian James Foxton

Active
4400 Parkway, FarehamPO15 7FJ
Born November 1975
Director
Appointed 04 Nov 2020

LEE, Wendy

Resigned
Pennywell Industrial Estate, SunderlandSR4 9EN
Secretary
Appointed 03 Dec 1993
Resigned 04 Nov 2020

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 03 Dec 1993
Resigned 03 Dec 1993

FOWLER, Adam

Resigned
4400 Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 04 Nov 2020
Resigned 12 Jun 2025

LAVENDER, Mark Christopher

Resigned
Green Lane, EllisfieldRG25 2QL
Born May 1973
Director
Appointed 21 Sept 2009
Resigned 11 Jul 2013

LEE, Christopher

Resigned
Pennywell Industrial Estate, SunderlandSR4 9EN
Born October 1959
Director
Appointed 03 Dec 1993
Resigned 04 Nov 2020

SEWARD, Peter John

Resigned
Pennywell Industrial Estate, SunderlandSR4 9EN
Born January 1960
Director
Appointed 06 Nov 2012
Resigned 04 Nov 2020

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 03 Dec 1993
Resigned 03 Dec 1993

Persons with significant control

3

1 Active
2 Ceased

Onecom Group Limited

Active
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020

Mr Christopher Lee

Ceased
Pennywell Industrial Estate, SunderlandSR4 9EN
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Nov 2020

Wendy Lee

Ceased
Pennywell Industrial Estate, SunderlandSR4 9EN
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
20 February 2021
CC04CC04
Resolution
20 February 2021
RESOLUTIONSResolutions
Memorandum Articles
19 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 August 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Resolution
10 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Miscellaneous
12 March 2013
MISCMISC
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
10 September 2007
287Change of Registered Office
Legacy
3 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2002
AAAnnual Accounts
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
88(2)R88(2)R
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
9 June 1998
288cChange of Particulars
Legacy
9 June 1998
288cChange of Particulars
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
225(1)225(1)
Legacy
14 February 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
224224
Legacy
6 July 1994
287Change of Registered Office
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
287Change of Registered Office
Incorporation Company
3 December 1993
NEWINCIncorporation