Background WavePink WaveYellow Wave

EXECUTIVE NETWORK LEGAL LIMITED (03880111)

EXECUTIVE NETWORK LEGAL LIMITED (03880111) is an active UK company. incorporated on 19 November 1999. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. EXECUTIVE NETWORK LEGAL LIMITED has been registered for 26 years. Current directors include JONES, Gemma, SMITH, Jonathon David, SMITH, Rebecca and 1 others.

Company Number
03880111
Status
active
Type
ltd
Incorporated
19 November 1999
Age
26 years
Address
Meriden Hall, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
JONES, Gemma, SMITH, Jonathon David, SMITH, Rebecca, TROTMAN, Penelope Ann
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE NETWORK LEGAL LIMITED

EXECUTIVE NETWORK LEGAL LIMITED is an active company incorporated on 19 November 1999 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. EXECUTIVE NETWORK LEGAL LIMITED was registered 26 years ago.(SIC: 78109)

Status

active

Active since 26 years ago

Company No

03880111

LTD Company

Age

26 Years

Incorporated 19 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

IDEAGEM LIMITED
From: 19 November 1999To: 15 February 2000
Contact
Address

Meriden Hall Main Road, Meriden Coventry, CV7 7PT,

Timeline

8 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Feb 10
Director Joined
Oct 10
Director Joined
Feb 13
Director Joined
Jul 15
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

DUDLEY, Nigel John

Active
Meriden Hall, CoventryCV7 7PT
Secretary
Appointed 03 May 2005

JONES, Gemma

Active
Meriden Hall, CoventryCV7 7PT
Born August 1974
Director
Appointed 18 Feb 2013

SMITH, Jonathon David

Active
Meriden Hall, CoventryCV7 7PT
Born July 1955
Director
Appointed 13 Dec 1999

SMITH, Rebecca

Active
Meriden Hall, CoventryCV7 7PT
Born December 1958
Director
Appointed 05 Aug 2005

TROTMAN, Penelope Ann

Active
Meriden Hall, CoventryCV7 7PT
Born November 1975
Director
Appointed 15 Nov 2017

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 20 Sept 2001
Resigned 03 May 2005

NIXON, John Peter

Resigned
Highfields, TamworthB78 3AY
Secretary
Appointed 13 Dec 1999
Resigned 20 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Nov 1999
Resigned 13 Dec 1999

BARRY, Rebecca Elizabeth

Resigned
Meriden Hall, CoventryCV7 7PT
Born June 1979
Director
Appointed 01 Oct 2010
Resigned 12 Jan 2026

DAVIS, Paul Thomas

Resigned
55 Emberton Way, TamworthB77 3QQ
Born April 1973
Director
Appointed 08 Oct 2008
Resigned 17 Feb 2010

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed 05 Sept 2007
Resigned 26 Jun 2008

FLINT, Marianne

Resigned
33 Vincent Avenue, Stratford Upon AvonCV37 6SR
Born April 1971
Director
Appointed 13 Dec 1999
Resigned 19 Jan 2006

LAWRENCE, Rebecca Angela

Resigned
Meriden Hall, CoventryCV7 7PT
Born February 1977
Director
Appointed 24 Jul 2015
Resigned 30 Nov 2017

PERKS, Alison Louise

Resigned
40 Ashmead Drive, Cofton HackettB45 8AB
Born October 1977
Director
Appointed 13 Dec 1999
Resigned 19 Jan 2006

WATTS, Timothy

Resigned
Aspley House, SolihullB94 5AL
Born September 1948
Director
Appointed 28 Feb 2000
Resigned 09 Sept 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Nov 1999
Resigned 13 Dec 1999

Persons with significant control

1

Mr Jonathon David Smith

Active
Meriden Hall, CoventryCV7 7PT
Born July 1955

Nature of Control

Significant influence or control
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Auditors Resignation Limited Company
6 April 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Auditors Resignation Company
5 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
9 December 2009
MG01MG01
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288cChange of Particulars
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288cChange of Particulars
Legacy
21 November 2005
363aAnnual Return
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 March 2004
288cChange of Particulars
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2003
88(2)R88(2)R
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
24 November 2003
123Notice of Increase in Nominal Capital
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
11 July 2001
288cChange of Particulars
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
225Change of Accounting Reference Date
Legacy
24 August 2000
88(2)R88(2)R
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 February 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
287Change of Registered Office
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Incorporation Company
19 November 1999
NEWINCIncorporation