Background WavePink WaveYellow Wave

NETWORKING PEOPLE (UK) LIMITED (03535327)

NETWORKING PEOPLE (UK) LIMITED (03535327) is an active UK company. incorporated on 26 March 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NETWORKING PEOPLE (UK) LIMITED has been registered for 28 years. Current directors include FIDDAMAN, Robert, TABASSUM, Shehzad Zahid.

Company Number
03535327
Status
active
Type
ltd
Incorporated
26 March 1998
Age
28 years
Address
1-3 Heathmans Road, London, SW6 4TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FIDDAMAN, Robert, TABASSUM, Shehzad Zahid
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORKING PEOPLE (UK) LIMITED

NETWORKING PEOPLE (UK) LIMITED is an active company incorporated on 26 March 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NETWORKING PEOPLE (UK) LIMITED was registered 28 years ago.(SIC: 78109)

Status

active

Active since 28 years ago

Company No

03535327

LTD Company

Age

28 Years

Incorporated 26 March 1998

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 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

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 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NEWBRASS LIMITED
From: 26 March 1998To: 27 March 1998
Contact
Address

1-3 Heathmans Road London, SW6 4TJ,

Previous Addresses

1-3 Heathmans Road, London, England Heathmans Road London SW6 4TJ England
From: 14 January 2025To: 19 February 2026
Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG England
From: 7 March 2024To: 14 January 2025
Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG England
From: 4 October 2022To: 7 March 2024
04 2 Old Street Yard London EC1Y 8AF England
From: 1 November 2017To: 4 October 2022
, Regents Place Ground Floor, 350 Euston Road, London, NW1 3AX
From: 26 March 1998To: 1 November 2017
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Mar 10
Loan Secured
Jul 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Oct 14
Director Joined
Dec 14
Capital Update
Mar 15
Director Left
Apr 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Feb 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Left
Mar 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FIDDAMAN, Robert

Active
Heathmans Road, LondonSW6 4TJ
Born March 1972
Director
Appointed 27 Sept 2024

TABASSUM, Shehzad Zahid

Active
Broadwalk House, LondonEC2A 2AG
Born November 1976
Director
Appointed 09 Jun 2020

COOKE, Christopher

Resigned
Regents Place Ground Floor, LondonNW1 3AX
Secretary
Appointed 27 Mar 1998
Resigned 23 Feb 2011

SHAHMOON, Eli Allen

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Secretary
Appointed 01 Jul 2005
Resigned 09 Jun 2020

SUGUNASINGHA, Milinda De Alwis

Resigned
Regents Place Ground Floor, LondonNW1 3AX
Secretary
Appointed 23 Feb 2011
Resigned 27 Jan 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Mar 1998
Resigned 27 Mar 1998

ALBOROUGH, Mark

Resigned
Regents Place Ground Floor, LondonNW1 3AX
Born May 1968
Director
Appointed 10 Mar 2000
Resigned 23 Oct 2014

ARNOLDA, Dominic Peter

Resigned
Broadwalk House, LondonEC2A 2AG
Born December 1976
Director
Appointed 09 Jun 2020
Resigned 15 Aug 2024

COOKE, Christopher

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born April 1971
Director
Appointed 27 Mar 1998
Resigned 01 Apr 2020

ETHERINGTON, David

Resigned
Regents Place Ground Floor, LondonNW1 3AX
Born September 1969
Director
Appointed 30 Sept 2009
Resigned 30 Jan 2017

GILBERT, Timothy John

Resigned
2 Old Street Yard, LondonEC1Y 8AF
Born March 1974
Director
Appointed 17 Jan 2017
Resigned 01 Feb 2019

GOODMAN, Andrew Graham

Resigned
Totteridge Green, LondonN20 8PE
Born May 1962
Director
Appointed 11 Nov 2008
Resigned 13 Jan 2010

GREEN, Andrew James

Resigned
Regents Place Ground Floor, LondonNW1 3AX
Born September 1955
Director
Appointed 01 Feb 2013
Resigned 22 Apr 2015

HUBERT, Graeme Thomas

Resigned
22 Warwick Avenue, CuffleyEN6 4RS
Born November 1975
Director
Appointed 10 Mar 2000
Resigned 03 May 2007

HUSSEY, Dani

Resigned
Heathmans Road, LondonSW6 4TJ
Born December 1987
Director
Appointed 27 Sept 2024
Resigned 10 Mar 2025

LEIGHTON, Stuart Michael

Resigned
Broadwalk House, LondonEC2A 2AG
Born March 1973
Director
Appointed 09 Jun 2020
Resigned 30 Jul 2024

NAIK, Sanjay

Resigned
Regents Place Ground Floor, LondonNW1 3AX
Born May 1968
Director
Appointed 10 Mar 2000
Resigned 23 Oct 2014

SHAHMOON, Elena

Resigned
Broadwalk House, LondonEC2A 2AG
Born September 1967
Director
Appointed 16 Feb 2005
Resigned 30 Jul 2024

SHAHMOON, Eli Allen

Resigned
Broadwalk House, LondonEC2A 2AG
Born December 1966
Director
Appointed 16 Feb 2005
Resigned 30 Jul 2024

SMITH, Thomas James

Resigned
Cambridge Road, LondonW7 3PA
Born June 1967
Director
Appointed 10 Mar 2000
Resigned 05 Jun 2009

SUGUNASINGHA, Mllinda De Alwis

Resigned
Regents Place Ground Floor, LondonNW1 3AX
Born June 1966
Director
Appointed 14 Jun 2007
Resigned 31 Mar 2017

TIMAN, Elias

Resigned
37 Oakdene Park, LondonN3 1EU
Born May 1943
Director
Appointed 10 Mar 2000
Resigned 02 Jul 2005

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 27 Mar 1998
Resigned 16 Feb 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Mar 1998
Resigned 27 Mar 1998

Persons with significant control

1

Broadwalk House, LondonEC2A 2AG

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

175

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
25 February 2022
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
18 February 2022
RP04CS01RP04CS01
Confirmation Statement
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Legacy
26 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2015
SH19Statement of Capital
Legacy
26 March 2015
CAP-SSCAP-SS
Resolution
26 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
14 November 2014
RP04RP04
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Resolution
23 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Resolution
3 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
8 March 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 January 2010
AAAnnual Accounts
Resolution
10 December 2009
RESOLUTIONSResolutions
Miscellaneous
10 December 2009
MISCMISC
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Auditors Resignation Company
9 April 2009
AUDAUD
Accounts With Accounts Type Group
7 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
287Change of Registered Office
Accounts With Accounts Type Group
3 February 2007
AAAnnual Accounts
Legacy
28 November 2006
287Change of Registered Office
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2005
AAAnnual Accounts
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2002
AAAnnual Accounts
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
403aParticulars of Charge Subject to s859A
Legacy
8 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
25 July 2000
287Change of Registered Office
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
88(2)R88(2)R
Resolution
14 July 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
123Notice of Increase in Nominal Capital
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
123Notice of Increase in Nominal Capital
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
128(3)128(3)
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
287Change of Registered Office
Certificate Change Of Name Company
27 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 1998
NEWINCIncorporation