Background WavePink WaveYellow Wave

EXCLUSIVE NETWORKS LIMITED (02900798)

EXCLUSIVE NETWORKS LIMITED (02900798) is an active UK company. incorporated on 22 February 1994. with registered office in Alton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. EXCLUSIVE NETWORKS LIMITED has been registered for 32 years. Current directors include AYNSLEY, Graham, TOMLIN, Robert, EXCLUSIVE NETWORKS S.A.S.

Company Number
02900798
Status
active
Type
ltd
Incorporated
22 February 1994
Age
32 years
Address
Alresford House, Alton, GU34 2QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
AYNSLEY, Graham, TOMLIN, Robert, EXCLUSIVE NETWORKS S.A.S
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCLUSIVE NETWORKS LIMITED

EXCLUSIVE NETWORKS LIMITED is an active company incorporated on 22 February 1994 with the registered office located in Alton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. EXCLUSIVE NETWORKS LIMITED was registered 32 years ago.(SIC: 46510)

Status

active

Active since 32 years ago

Company No

02900798

LTD Company

Age

32 Years

Incorporated 22 February 1994

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 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

ARC TECHNOLOGY DISTRIBUTION LIMITED
From: 27 August 2002To: 29 September 2010
IP CONNECT LIMITED
From: 16 July 2001To: 27 August 2002
VARCITY (UK) LIMITED
From: 22 February 1994To: 16 July 2001
Contact
Address

Alresford House Mill Lane Alton, GU34 2QJ,

Previous Addresses

2 Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD United Kingdom
From: 22 February 1994To: 8 January 2014
Timeline

21 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Jan 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 12
Loan Cleared
Aug 13
Director Joined
Sept 13
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Nov 18
Loan Cleared
Sept 21
Director Left
Apr 22
Director Joined
Oct 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Left
Sept 24
Director Joined
Sept 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

AYNSLEY, Graham

Active
Mill Lane, AltonGU34 2QJ
Born February 1965
Director
Appointed 26 Jan 2017

TOMLIN, Robert

Active
Mill Lane, AltonGU34 2QJ
Born May 1980
Director
Appointed 27 Aug 2024

EXCLUSIVE NETWORKS S.A.S

Active
Quai Du Point Du Jour, Boulogne-Billancourt92100
Corporate director
Appointed 01 Jul 2009

DRAPER, Robin Alexander

Resigned
51 Dallington Road, NorthamptonNN5 7BW
Secretary
Appointed 07 Mar 2001
Resigned 26 Jan 2017

LITTLE, Jacqueline Elizabeth

Resigned
5 Ravine Terrace, SunderlandSR6 9LZ
Secretary
Appointed 22 Feb 1994
Resigned 07 Mar 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Feb 1994
Resigned 22 Feb 1994

DRAPER, Robin Alexander

Resigned
51 Dallington Road, NorthamptonNN5 7BW
Born June 1964
Director
Appointed 07 Mar 2001
Resigned 26 Jan 2017

DUKES, Owen Richard

Resigned
Sunny Bank, MoltonYO17 9RG
Born May 1967
Director
Appointed 21 Jul 2003
Resigned 12 Mar 2007

ECCLESTON, Paul Andrew

Resigned
Mill Lane, AltonGU34 2QJ
Born October 1961
Director
Appointed 30 Sept 2022
Resigned 27 Aug 2024

JONES, Graham Paul

Resigned
Mill Lane, AltonGU34 2QJ
Born September 1958
Director
Appointed 23 Aug 2013
Resigned 08 Apr 2022

LEDGER, Neil Anthony

Resigned
Mill Lane, AltonGU34 2QJ
Born May 1957
Director
Appointed 29 Jun 2011
Resigned 16 Dec 2014

LITTLE, Duncan Andrew

Resigned
6 Jeffs Close, WarwickCV35 0TQ
Born May 1963
Director
Appointed 07 Mar 2001
Resigned 05 Oct 2004

LITTLE, Edward Clementson

Resigned
5 Ravine Terrace, SunderlandSR6 9LZ
Born June 1938
Director
Appointed 22 Feb 1994
Resigned 07 Mar 2001

LITTLE, Jacqueline Elizabeth

Resigned
5 Ravine Terrace, SunderlandSR6 9LZ
Born December 1940
Director
Appointed 22 Feb 1994
Resigned 07 Mar 2001

MERRILLS, Stephen Paul

Resigned
16 Bingham Road, SheffieldS8 8QG
Born August 1967
Director
Appointed 05 Feb 2004
Resigned 11 Nov 2004

MORRIS, Ian John

Resigned
Mill Lane, AltonGU34 2QJ
Born March 1968
Director
Appointed 29 Jun 2011
Resigned 23 Jun 2014

REAY, Ian Stuart

Resigned
9 Bankside, OrdsallDN22 7UW
Born April 1960
Director
Appointed 18 Jan 2002
Resigned 06 Jan 2011

WALSH, Christopher Michael

Resigned
Ardsley Court, WakefieldWF3 2LG
Born December 1976
Director
Appointed 01 Jul 2009
Resigned 26 Sept 2012

ZYSBLAT, Robert

Resigned
143 Edgewarebury Road, EdgwareHA8 8ND
Born December 1956
Director
Appointed 05 Feb 2004
Resigned 11 Nov 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Feb 1994
Resigned 22 Feb 1994

Persons with significant control

1

Arcs De Seine, Boulogne Billancourt

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Memorandum Articles
4 December 2018
MAMA
Resolution
26 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Corporate Director Company With Change Date
14 October 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Director Company With Name Termination Date
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Legacy
25 April 2012
MG02MG02
Legacy
24 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Legacy
19 July 2011
MG02MG02
Memorandum Articles
18 July 2011
MEM/ARTSMEM/ARTS
Resolution
18 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Legacy
5 July 2011
MG01MG01
Legacy
9 June 2011
MG02MG02
Legacy
9 June 2011
MG02MG02
Legacy
9 June 2011
MG02MG02
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Certificate Change Of Name Company
29 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
27 September 2010
CONNOTConfirmation Statement Notification
Legacy
15 September 2010
MG01MG01
Change Account Reference Date Company Current Extended
16 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Corporate Director Company With Change Date
10 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2009
AAAnnual Accounts
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
2 October 2008
287Change of Registered Office
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Auditors Resignation Company
13 February 2006
AUDAUD
Legacy
1 February 2006
122122
Legacy
19 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
287Change of Registered Office
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
395Particulars of Mortgage or Charge
Legacy
20 December 2004
395Particulars of Mortgage or Charge
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 May 2004
AUDAUD
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
2 October 2003
88(3)88(3)
Legacy
2 October 2003
88(2)R88(2)R
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
287Change of Registered Office
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
23 January 2003
88(2)R88(2)R
Legacy
23 January 2003
88(2)R88(2)R
Legacy
30 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
28 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Resolution
1 March 1995
RESOLUTIONSResolutions
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 March 1994
224224
Legacy
8 March 1994
287Change of Registered Office
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Incorporation Company
22 February 1994
NEWINCIncorporation