Background WavePink WaveYellow Wave

NETWORK VEKA LIMITED (04029350)

NETWORK VEKA LIMITED (04029350) is an active UK company. incorporated on 7 July 2000. with registered office in Lancs. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NETWORK VEKA LIMITED has been registered for 25 years. Current directors include EVANS, Neil, NAMAJI, Mohmed Yusuf, TAYLOR, Timothy Richard and 1 others.

Company Number
04029350
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 2000
Age
25 years
Address
Farrington Road, Lancs, BB11 5DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Neil, NAMAJI, Mohmed Yusuf, TAYLOR, Timothy Richard, VEKA PLC
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK VEKA LIMITED

NETWORK VEKA LIMITED is an active company incorporated on 7 July 2000 with the registered office located in Lancs. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NETWORK VEKA LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04029350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 7 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Farrington Road Burnley Lancs, BB11 5DB,

Timeline

32 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Jul 11
Director Left
Nov 11
Director Left
May 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EVANS, Neil

Active
Farrington Road, LancsBB11 5DB
Born January 1970
Director
Appointed 01 Jan 2017

NAMAJI, Mohmed Yusuf

Active
Farrington Road, LancsBB11 5DB
Born August 1986
Director
Appointed 01 Oct 2023

TAYLOR, Timothy Richard

Active
Farrington Road, LancsBB11 5DB
Born August 1976
Director
Appointed 02 Mar 2022

VEKA PLC

Active
Rossendale Road Ind Est, BurnleyBB11 5DA
Corporate director
Appointed 26 Apr 2016

BERRY, Charles

Resigned
8 Fairways, IrvineKA12 8TE
Secretary
Appointed 27 Jun 2009
Resigned 08 Dec 2009

MILLS, Peter

Resigned
6 Dalegarth Avenue, BoltonBL1 5DW
Secretary
Appointed 09 Nov 2001
Resigned 26 Jun 2009

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 07 Jul 2000
Resigned 09 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jul 2000
Resigned 07 Jul 2000

BERRY, Charles

Resigned
Farrington Road, LancsBB11 5DB
Born December 1948
Director
Appointed 08 Dec 2009
Resigned 21 Sept 2011

BERRY, Charles

Resigned
8 Fairways, IrvineKA12 8TE
Born December 1948
Director
Appointed 02 Jun 2007
Resigned 01 May 2009

BIRD, Nigel Raymond

Resigned
Farrington Road, BurnleyBB11 5DB
Born March 1953
Director
Appointed 11 Jun 2014
Resigned 27 Apr 2016

BLAIR, Peter Neil

Resigned
17 Karrington Heights, DundonaldBT16 1XT
Born March 1955
Director
Appointed 09 Nov 2001
Resigned 01 May 2012

BUCHANAN, John Stuart

Resigned
Kinver, ColefordGL16 7HL
Born July 1943
Director
Appointed 04 Mar 2006
Resigned 01 May 2009

FITTON, Graham

Resigned
Farrington Road, BurnleyBB11 5DA
Born March 1959
Director
Appointed 26 Apr 2016
Resigned 01 Oct 2023

GALLAGHER, David William

Resigned
1 Broadway Close, RotherhamS64 8HG
Born July 1950
Director
Appointed 04 Mar 2006
Resigned 12 Sept 2006

HANCOX, Stephen Paul

Resigned
Farrington Road, BurnleyBB11 5DB
Born March 1955
Director
Appointed 09 Nov 2001
Resigned 27 Apr 2016

HEAVER, Malcolm Clive

Resigned
Farrington Road, BurnleyBB11 5DB
Born February 1952
Director
Appointed 11 Jun 2014
Resigned 27 Apr 2016

HEAVER, Malcolm Clive

Resigned
2 The Paddock, BroadwindsorDT8 3QQ
Born February 1952
Director
Appointed 02 Dec 2004
Resigned 26 Jun 2009

HEWITT, John David

Resigned
59 Doddington Road, WellingboroughNN8 2JH
Born April 1970
Director
Appointed 14 Jun 2008
Resigned 26 Jun 2009

HOLLAND SMITH, Robin Andrew

Resigned
The Cottage, KnutsfordWA16 0PL
Born March 1952
Director
Appointed 09 Nov 2001
Resigned 02 Jun 2004

HURST, Craig

Resigned
5 South View, BradfordBD13 1JF
Born June 1968
Director
Appointed 09 Nov 2001
Resigned 30 May 2002

HURST, Gary Stuart

Resigned
1 Russell Hall Lane, BradfordBD13 2AJ
Born February 1967
Director
Appointed 01 Jan 2004
Resigned 24 Mar 2006

LEWIS, Adrian

Resigned
Farrington Road, LancsBB11 5DB
Born July 1963
Director
Appointed 21 Mar 2015
Resigned 27 Apr 2016

MCCARTAN, Gary Patrick Michael

Resigned
Farrington Road, BurnleyBB11 5DB
Born May 1962
Director
Appointed 01 Oct 2012
Resigned 21 Nov 2014

MCGRATH, Edward John

Resigned
22 Hansom Drive, ManchesterM46 0SE
Born October 1955
Director
Appointed 09 Nov 2001
Resigned 08 Sept 2010

MILLS, Peter

Resigned
6 Dalegarth Avenue, BoltonBL1 5DW
Born August 1946
Director
Appointed 09 Nov 2001
Resigned 26 Jun 2009

MOON, John Thomas

Resigned
Farrington Road, BurnleyBB11 5DB
Born July 1949
Director
Appointed 17 Jan 2013
Resigned 01 Aug 2014

OGILVIE, John Neil David

Resigned
Upper Barnhills, HawickTD9 8SH
Born August 1955
Director
Appointed 09 Nov 2001
Resigned 31 Dec 2016

PEARCE, Mark Stuart

Resigned
Farrington Road, BurnleyBB11 5DB
Born April 1966
Director
Appointed 01 Oct 2012
Resigned 11 Jun 2014

ROBSON, Edward Nicol

Resigned
Farrington Road, BurnleyBB11 5DB
Born December 1961
Director
Appointed 01 Oct 2012
Resigned 11 Jun 2014

ROGERS, Mark James

Resigned
25 Bents, ColneBB8 7AB
Born July 1965
Director
Appointed 09 Nov 2001
Resigned 07 Jul 2006

ROWBOTHAM, Barry Terence

Resigned
4 Beltony Drive, CreweCW1 4TX
Born January 1961
Director
Appointed 01 Nov 2002
Resigned 22 Jan 2004

RUZICKA, David Nigel

Resigned
The Stables,2 Meadow Court, DoncasterDN6 7HF
Born May 1954
Director
Appointed 09 Nov 2001
Resigned 26 Jun 2009

STOCKELL, Dawn Bessie

Resigned
Farrington Road, LancsBB11 5DB
Born May 1976
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2021

THOMPSON, Jason Paul

Resigned
Farrington Road, LancsBB11 5DB
Born July 1974
Director
Appointed 18 Jun 2011
Resigned 27 Apr 2016

Persons with significant control

1

Veka Plc

Active
Farrington Road, BurnleyBB11 5DA

Nature of Control

Right to appoint and remove directors
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Resolution
12 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 April 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
18 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Auditors Resignation Company
17 September 2014
AUDAUD
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Auditors Resignation Company
18 June 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Memorandum Articles
29 July 2013
MEM/ARTSMEM/ARTS
Resolution
29 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Resolution
30 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Resolution
8 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
287Change of Registered Office
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2003
AAAnnual Accounts
Resolution
5 April 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2002
AAAnnual Accounts
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
287Change of Registered Office
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
225Change of Accounting Reference Date
Incorporation Company
7 July 2000
NEWINCIncorporation