Background WavePink WaveYellow Wave

NETWORK SECRETARIAL SERVICES LIMITED (03277809)

NETWORK SECRETARIAL SERVICES LIMITED (03277809) is an active UK company. incorporated on 13 November 1996. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. NETWORK SECRETARIAL SERVICES LIMITED has been registered for 29 years. Current directors include PRICHARD JONES, Kenneth Victor.

Company Number
03277809
Status
active
Type
ltd
Incorporated
13 November 1996
Age
29 years
Address
The Old Apple Store Field Place Estate, Horsham, RH12 3PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
PRICHARD JONES, Kenneth Victor
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK SECRETARIAL SERVICES LIMITED

NETWORK SECRETARIAL SERVICES LIMITED is an active company incorporated on 13 November 1996 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. NETWORK SECRETARIAL SERVICES LIMITED was registered 29 years ago.(SIC: 82110)

Status

active

Active since 29 years ago

Company No

03277809

LTD Company

Age

29 Years

Incorporated 13 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 17 November 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 1 December 2025
For period ending 17 November 2025
Contact
Address

The Old Apple Store Field Place Estate Broadbridge Heath Horsham, RH12 3PB,

Previous Addresses

Field Place Broadbridge Heath Horsham West Sussex RH12 3PB
From: 13 November 1996To: 15 January 2014
Timeline

12 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CASE, Rosalyn Mary

Active
Field Place Estate, HorshamRH12 3PB
Secretary
Appointed 01 Jan 2012

HIGGINS, Brian Daniel

Active
Garrick Street, LondonWC2E 9BA
Secretary
Appointed 27 Dec 2016

PRICHARD JONES, Kenneth Victor

Active
Field Place Estate, HorshamRH12 3PB
Born September 1946
Director
Appointed 01 Jan 2012

BROAD, Irene

Resigned
Field Place, HorshamRH12 3PB
Secretary
Appointed 13 Nov 1996
Resigned 31 Dec 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Nov 1996
Resigned 13 Nov 1996

BENNISON, Peter James

Resigned
Broadbridge Heath, HorshamRH12 3PB
Born January 1970
Director
Appointed 22 Feb 2011
Resigned 30 Nov 2015

HIGGINS, Brian Daniel

Resigned
137 Finchley Road, LondonNW3 6JG
Born January 1973
Director
Appointed 03 Dec 2014
Resigned 29 Apr 2016

KOHN, Edwin Simon

Resigned
Broadbridge Heath, HorshamRH12 3PB
Born November 1956
Director
Appointed 22 Feb 2011
Resigned 25 Sept 2013

PORTLOCK, Andrew Clive

Resigned
Broadbridge Heath, HorshamRH12 3PB
Born April 1969
Director
Appointed 22 Feb 2011
Resigned 30 Nov 2015

PRICHARD JONES, Dagmar Eva

Resigned
Field Place, HorshamRH12 3PB
Born February 1946
Director
Appointed 13 Nov 1996
Resigned 01 Jan 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Nov 1996
Resigned 13 Nov 1996

Persons with significant control

1

Mr Kenneth Victor Prichard Jones

Active
Field Place Estate, HorshamRH12 3PB
Born September 1946

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 January 2012
RP04RP04
Annual Return Company With Made Up Date
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
225Change of Accounting Reference Date
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Incorporation Company
13 November 1996
NEWINCIncorporation