Background WavePink WaveYellow Wave

NETWORK BUSINESS CALL LIMITED (03495586)

NETWORK BUSINESS CALL LIMITED (03495586) is an active UK company. incorporated on 20 January 1998. with registered office in Enfield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NETWORK BUSINESS CALL LIMITED has been registered for 28 years. Current directors include POWLING, Cheryl Sonia, POWLING, Graham Lewis.

Company Number
03495586
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
Stones Masons Yard, Enfield, EN1 1PR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
POWLING, Cheryl Sonia, POWLING, Graham Lewis
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK BUSINESS CALL LIMITED

NETWORK BUSINESS CALL LIMITED is an active company incorporated on 20 January 1998 with the registered office located in Enfield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NETWORK BUSINESS CALL LIMITED was registered 28 years ago.(SIC: 61900)

Status

active

Active since 28 years ago

Company No

03495586

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

SWITCHVIEW CONTRACTS LIMITED
From: 20 January 1998To: 4 November 1999
Contact
Address

Stones Masons Yard 2a Cecil Avenue Enfield, EN1 1PR,

Previous Addresses

Nicholas House Riverfront Enfield Middlesex EN1 3TF
From: 5 June 2014To: 20 June 2024
Nicholas House River Front Enfield Middx EN1 3TF
From: 27 May 2014To: 5 June 2014
57 London Road Enfield Middlesex EN2 6DU
From: 16 February 2011To: 27 May 2014
57 London Road Enfield Middlesex EN2 6SW
From: 6 October 2010To: 16 February 2011
Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 5 March 2010To: 6 October 2010
80 Great Eastern Street London EC2A 3RS
From: 20 January 1998To: 5 March 2010
Timeline

6 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Oct 10
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Cleared
Sept 20
Loan Secured
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

POWLING, Cheryl Sonia

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born December 1962
Director
Appointed 15 Oct 1999

POWLING, Graham Lewis

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born February 1957
Director
Appointed 24 Jun 1998

DAVIDIAN, David

Resigned
1 Courtleigh Avenue, BarnetEN4 0HT
Secretary
Appointed 24 Jun 1998
Resigned 15 Oct 1999

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 15 Oct 1999
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

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 24 Jun 1998

BALAAM, Martin Anthony

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

BUXTON, Eddie

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

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 15 Oct 1999
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
London Road, EnfieldEN2 6SW
Born February 1974
Director
Appointed 28 Aug 2009
Resigned 08 Sept 2010

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Born April 1958
Director
Appointed 15 Oct 1999
Resigned 18 Jul 2006

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 20 Jan 1998
Resigned 24 Jun 1998

Persons with significant control

2

Mr Graham Lewis Powling

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
2a Cecil Avenue, EnfieldEN1 1PR

Nature of Control

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

Filing History

118

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 October 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Legacy
7 May 2010
MG01MG01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
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
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
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
20 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
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
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
8 March 2007
363aAnnual Return
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
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
22 February 2006
288cChange of Particulars
Legacy
7 February 2006
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Legacy
8 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
18 May 2000
225Change of Accounting Reference Date
Legacy
28 February 2000
363aAnnual Return
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
287Change of Registered Office
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
122122
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
88(2)R88(2)R
Legacy
12 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 1998
AAAnnual Accounts
Legacy
31 December 1998
225Change of Accounting Reference Date
Legacy
29 June 1998
287Change of Registered Office
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Incorporation Company
20 January 1998
NEWINCIncorporation