Background WavePink WaveYellow Wave

NT INDEPENDENT NETWORKS LIMITED (03492636)

NT INDEPENDENT NETWORKS LIMITED (03492636) is an active UK company. incorporated on 14 January 1998. with registered office in Dummer. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NT INDEPENDENT NETWORKS LIMITED has been registered for 28 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03492636
Status
active
Type
ltd
Incorporated
14 January 1998
Age
28 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NT INDEPENDENT NETWORKS LIMITED

NT INDEPENDENT NETWORKS LIMITED is an active company incorporated on 14 January 1998 with the registered office located in Dummer. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NT INDEPENDENT NETWORKS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03492636

LTD Company

Age

28 Years

Incorporated 14 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

PACIFIC NETWORKS LIMITED
From: 17 March 1998To: 2 November 1998
LAW 918 LIMITED
From: 14 January 1998To: 17 March 1998
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

, Unit 12 H2O Business Park, Lakeview Drive, Nottingham, NG15 0HT, United Kingdom
From: 28 May 2015To: 11 April 2025
, 2 Innovative Mews, Lake View Drive, Sherwood Park, Nottingham, NG15 0DA
From: 13 September 2011To: 28 May 2015
, Daisy House Suite 1 Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
From: 5 March 2010To: 13 September 2011
, 80 Great Eastern Street, London, EC2A 3RS
From: 14 January 1998To: 5 March 2010
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Aug 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 28 Mar 2025

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 28 Mar 2025

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 28 Mar 2025

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 28 Mar 2025

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 28 Mar 2025

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 28 Mar 2025

HAYES, Peter Andrew

Resigned
2 Somersby Crescent, MaidenheadSL6 3YY
Secretary
Appointed 01 Nov 2006
Resigned 28 Aug 2009

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Secretary
Appointed 02 Nov 1998
Resigned 18 Jul 2006

VAN DEN HEUVEL, Christopher Edward Francis

Resigned
7 Hawkes Leap, WindleshamGU20 6JL
Secretary
Appointed 18 Jul 2006
Resigned 31 Oct 2006

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 14 Jan 1998
Resigned 02 Nov 1998

BALAAM, Martin Anthony

Resigned
The Laurels, NantwichCW5 8AY
Born September 1968
Director
Appointed 18 Jul 2006
Resigned 28 Apr 2009

BEARDSLEY, Mark David

Resigned
Drummond Road, IlkestonDE7 8HA
Born April 1971
Director
Appointed 08 Jan 2013
Resigned 28 Mar 2025

BUXTON, Eddie

Resigned
18 Blagdens Close, LondonN14 6DE
Born January 1961
Director
Appointed 01 Feb 2007
Resigned 15 Sept 2008

CRAGG, Peter Lesley

Resigned
3 Gillercombe Crescent, NottinghamNG2 6LE
Born November 1943
Director
Appointed 02 Nov 1998
Resigned 12 Sept 2006

CROMBIE, David Charles

Resigned
Stockaway Cottage, AylesburyHP22 4NL
Born November 1955
Director
Appointed 02 Nov 1998
Resigned 30 Apr 2001

DREDGE, Spencer Neal

Resigned
Seymour Park Road, MarlowSL7 3ER
Born May 1973
Director
Appointed 29 Apr 2009
Resigned 28 Aug 2009

JONES, Mark

Resigned
92 Chipperfield Road, Kings LangleyWD4 9JD
Born January 1966
Director
Appointed 02 Nov 1998
Resigned 31 Jan 2007

PERKS, Timothy Howard

Resigned
Bowdown Farmhouse Burys Bank Road, NewburyRG19 8DA
Born June 1964
Director
Appointed 15 Sept 2008
Resigned 28 Aug 2009

RILEY, Matthew Robinson

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born February 1974
Director
Appointed 28 Aug 2009
Resigned 29 Jul 2011

SEYMOUR, Geoffrey Byron

Resigned
39 St Mary Street, IlkestonDE7 8AB
Born February 1957
Director
Appointed 02 Nov 1998
Resigned 30 Apr 2006

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Born April 1958
Director
Appointed 02 Nov 1998
Resigned 18 Jul 2006

WISS, Cornelis

Resigned
Bilza Byaka Slatina, Oblast
Born March 1950
Director
Appointed 02 Nov 1998
Resigned 17 Apr 2024

WOODWARD, Ross Martyn

Resigned
Hassocks Lane South, ShipleyDE75 7JE
Born September 1978
Director
Appointed 08 Jan 2013
Resigned 28 Mar 2025

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 14 Jan 1998
Resigned 02 Nov 1998

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 14 Jan 1998
Resigned 02 Nov 1998

Persons with significant control

1

Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Resolution
23 May 2025
RESOLUTIONSResolutions
Memorandum Articles
23 May 2025
MAMA
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
14 April 2025
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 April 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Gazette Filings Brought Up To Date
16 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
11 February 2005
363aAnnual Return
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
287Change of Registered Office
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
8 January 2001
288cChange of Particulars
Auditors Resignation Company
19 December 2000
AUDAUD
Legacy
11 February 2000
363aAnnual Return
Legacy
9 February 2000
225Change of Accounting Reference Date
Legacy
3 August 1999
288cChange of Particulars
Legacy
9 July 1999
288cChange of Particulars
Legacy
30 April 1999
363aAnnual Return
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
88(2)R88(2)R
Legacy
9 November 1998
88(2)R88(2)R
Legacy
9 November 1998
122122
Resolution
9 November 1998
RESOLUTIONSResolutions
Resolution
9 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 1998
NEWINCIncorporation