Background WavePink WaveYellow Wave

1A NETWORKS LIMITED (03740768)

1A NETWORKS LIMITED (03740768) is an active UK company. incorporated on 25 March 1999. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 1A NETWORKS LIMITED has been registered for 27 years. Current directors include TAYLOR, Jonathan Bryan.

Company Number
03740768
Status
active
Type
ltd
Incorporated
25 March 1999
Age
27 years
Address
Unit 5, 117 Liverpool Road, Preston, PR4 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Jonathan Bryan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1A NETWORKS LIMITED

1A NETWORKS LIMITED is an active company incorporated on 25 March 1999 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 1A NETWORKS LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03740768

LTD Company

Age

27 Years

Incorporated 25 March 1999

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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Unit 5, 117 Liverpool Road Longton Preston, PR4 5AA,

Previous Addresses

Recycling Lives Centre Essex Street Preston PR1 1QE
From: 19 October 2009To: 17 August 2018
72a Roman Way Industrial Estate Ribbleton Preston PR2 5BE
From: 25 March 1999To: 19 October 2009
Timeline

2 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Jonathan Bryan

Active
Liverpool Road, PrestonPR4 5AA
Born December 1972
Director
Appointed 25 Mar 1999

WILSON, Rebecca Mary

Resigned
Essex Street, PrestonPR1 1QE
Secretary
Appointed 25 Mar 1999
Resigned 30 Apr 2018

JACKSON, Steven Terence

Resigned
Essex Street, PrestonPR1 1QE
Born March 1966
Director
Appointed 25 Mar 1999
Resigned 06 Jan 2015

Persons with significant control

1

Mr Steven Terence Jackson

Active
Liverpool Road, PrestonPR4 5AA
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 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 Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
15 January 2008
287Change of Registered Office
Legacy
31 August 2007
287Change of Registered Office
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2005
AAAnnual Accounts
Legacy
20 January 2005
287Change of Registered Office
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
1 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
363sAnnual Return (shuttle)
Incorporation Company
25 March 1999
NEWINCIncorporation