Background WavePink WaveYellow Wave

NETWORK TECHNOLOGY LIMITED (03055360)

NETWORK TECHNOLOGY LIMITED (03055360) is an active UK company. incorporated on 11 May 1995. with registered office in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NETWORK TECHNOLOGY LIMITED has been registered for 30 years. Current directors include BOLLMANN, Hannelore Erika, BOLLMANN, Jan, BOLLMANN, Klaus.

Company Number
03055360
Status
active
Type
ltd
Incorporated
11 May 1995
Age
30 years
Address
Hbm House, Burgess Hill, RH15 9NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOLLMANN, Hannelore Erika, BOLLMANN, Jan, BOLLMANN, Klaus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK TECHNOLOGY LIMITED

NETWORK TECHNOLOGY LIMITED is an active company incorporated on 11 May 1995 with the registered office located in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NETWORK TECHNOLOGY LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03055360

LTD Company

Age

30 Years

Incorporated 11 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

NETWORK TECHNOLOGY PLC
From: 3 July 1996To: 30 January 2019
NETWORK TECHNOLOGY GROUP PLC
From: 21 June 1996To: 3 July 1996
MATLORILL LIMITED
From: 11 May 1995To: 21 June 1996
Contact
Address

Hbm House 26 Victoria Way Burgess Hill, RH15 9NF,

Timeline

2 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
May 95
Director Joined
Feb 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BOLLMANN, Hannelore Erika

Active
Victoria Way, Burgess HillRH15 9NF
Secretary
Appointed 05 Jun 1995

BOLLMANN, Hannelore Erika

Active
Victoria Way, Burgess HillRH15 9NF
Born April 1959
Director
Appointed 05 Jun 1995

BOLLMANN, Jan

Active
Victoria Way, Burgess HillRH15 9NF
Born June 1982
Director
Appointed 26 Sept 2014

BOLLMANN, Klaus

Active
Victoria Way, Burgess HillRH15 9NF
Born March 1956
Director
Appointed 05 Jun 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 11 May 1995
Resigned 05 Jun 1995

COTTRELL, Paul Alan

Resigned
31 Castle Rise, UckfieldTN22 5UN
Born February 1956
Director
Appointed 15 Sept 1997
Resigned 06 Apr 1999

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 11 May 1995
Resigned 05 Jun 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 11 May 1995
Resigned 05 Jun 1995

EHLERS, Ralph

Resigned
13 Bramble Rise, BrightonBN1 5GE
Born March 1963
Director
Appointed 23 Apr 1998
Resigned 09 Sept 1999

KLINGENSMITH, Fred

Resigned
6205 Lost Creek Circle, UsaFOREIGN
Born October 1944
Director
Appointed 01 Jan 1997
Resigned 07 Apr 2000

MOULD, David

Resigned
35 Saxons, Shoreham By SeaBN43 5JE
Born December 1954
Director
Appointed 05 Jun 1995
Resigned 30 Jan 2004

POLLINS, Martin

Resigned
Forest Ridge The Drive, UckfieldTN22 3ER
Born December 1938
Director
Appointed 30 Jan 2004
Resigned 30 Apr 2006

POLLINS, Martin

Resigned
Forest Ridge The Drive, UckfieldTN22 3ER
Born December 1938
Director
Appointed 08 Sept 1995
Resigned 06 Sept 1999

RICHARDS, Lorraine Carole

Resigned
9 Farriers Way, UckfieldTN22 5BY
Born November 1960
Director
Appointed 01 Mar 1997
Resigned 12 Sept 1997

SOAMES, Arthur Nicholas Winston, The Honorable

Resigned
65 Cambridge Street, LondonSW1V 4PS
Born February 1948
Director
Appointed 09 Oct 1997
Resigned 01 May 1999

WOODHEAD, Graham Geoffrey

Resigned
Hammer Cottage, Abinger HammerRH5 6QX
Born May 1931
Director
Appointed 30 Jun 1995
Resigned 01 May 1999

Persons with significant control

1

Mrs Hannelore Erika Bollmann

Active
Hbm House, Burgess HillRH15 9NF
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
30 January 2019
CERT10CERT10
Re Registration Memorandum Articles
30 January 2019
MARMAR
Resolution
30 January 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 January 2019
RR02RR02
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Move Registers To Registered Office Company
9 July 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Group
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Move Registers To Sail Company
10 June 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
10 June 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Resolution
5 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2008
AAAnnual Accounts
Auditors Resignation Company
2 August 2007
AUDAUD
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2006
AAAnnual Accounts
Legacy
28 June 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
28 September 2005
AAAnnual Accounts
Miscellaneous
21 June 2005
MISCMISC
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
88(2)R88(2)R
Accounts With Accounts Type Group
17 January 2005
AAAnnual Accounts
Legacy
20 October 2004
244244
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
88(2)R88(2)R
Legacy
5 March 2004
88(2)R88(2)R
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 January 2004
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2003
AAAnnual Accounts
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
9 January 2002
AAAnnual Accounts
Legacy
1 October 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 July 2001
AUDAUD
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 2000
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
353353
Accounts With Accounts Type Full Group
14 October 1999
AAAnnual Accounts
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Auditors Resignation Company
26 April 1999
AUDAUD
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
24 March 1999
AAAnnual Accounts
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
88(3)88(3)
Legacy
7 May 1998
88(2)P88(2)P
Legacy
28 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Legacy
11 December 1997
88(3)88(3)
Legacy
11 December 1997
88(2)P88(2)P
Auditors Resignation Company
30 October 1997
AUDAUD
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
88(2)R88(2)R
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
PROSPPROSP
Legacy
25 July 1997
288cChange of Particulars
Legacy
27 May 1997
363aAnnual Return
Memorandum Articles
13 May 1997
MEM/ARTSMEM/ARTS
Resolution
13 May 1997
RESOLUTIONSResolutions
Resolution
13 May 1997
RESOLUTIONSResolutions
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
288aAppointment of Director or Secretary
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 January 1997
AAAnnual Accounts
Legacy
20 August 1996
88(2)R88(2)R
Legacy
20 August 1996
122122
Memorandum Articles
6 August 1996
MEM/ARTSMEM/ARTS
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Legacy
6 August 1996
122122
Legacy
3 August 1996
123Notice of Increase in Nominal Capital
Legacy
29 July 1996
PROSPPROSP
Legacy
23 July 1996
PROSPPROSP
Legacy
17 July 1996
363aAnnual Return
Legacy
17 July 1996
363(353)363(353)
Certificate Change Of Name Company
3 July 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 June 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration Private To Public Limited Company
21 June 1996
CERT7CERT7
Legacy
21 June 1996
43(3)e43(3)e
Accounts Balance Sheet
21 June 1996
BSBS
Auditors Statement
21 June 1996
AUDSAUDS
Auditors Report
21 June 1996
AUDRAUDR
Re Registration Memorandum Articles
21 June 1996
MARMAR
Legacy
21 June 1996
43(3)43(3)
Resolution
21 June 1996
RESOLUTIONSResolutions
Resolution
21 June 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
88(2)R88(2)R
Resolution
11 June 1996
RESOLUTIONSResolutions
Resolution
11 June 1996
RESOLUTIONSResolutions
Auditors Resignation Company
30 October 1995
AUDAUD
Legacy
19 October 1995
122122
Legacy
4 October 1995
288288
Legacy
14 August 1995
288288
Memorandum Articles
31 July 1995
MEM/ARTSMEM/ARTS
Resolution
31 July 1995
RESOLUTIONSResolutions
Resolution
31 July 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
88(2)R88(2)R
Legacy
31 July 1995
123Notice of Increase in Nominal Capital
Legacy
31 July 1995
224224
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Memorandum Articles
15 June 1995
MEM/ARTSMEM/ARTS
Resolution
13 June 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
287Change of Registered Office
Incorporation Company
11 May 1995
NEWINCIncorporation