Background WavePink WaveYellow Wave

NETWORK MANAGED SERVICES LTD (04122362)

NETWORK MANAGED SERVICES LTD (04122362) is an active UK company. incorporated on 11 December 2000. with registered office in Meriden. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NETWORK MANAGED SERVICES LTD has been registered for 25 years. Current directors include DAVIS, Paul Thomas, DUDLEY, Nigel John.

Company Number
04122362
Status
active
Type
ltd
Incorporated
11 December 2000
Age
25 years
Address
Meriden Hall, Meriden, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAVIS, Paul Thomas, DUDLEY, Nigel John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK MANAGED SERVICES LTD

NETWORK MANAGED SERVICES LTD is an active company incorporated on 11 December 2000 with the registered office located in Meriden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NETWORK MANAGED SERVICES LTD was registered 25 years ago.(SIC: 78109)

Status

active

Active since 25 years ago

Company No

04122362

LTD Company

Age

25 Years

Incorporated 11 December 2000

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 29 December 2025 (3 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

PERTEMPS MANAGED SOLUTIONS LIMITED
From: 21 February 2001To: 28 July 2006
ATOLLPLUS LIMITED
From: 11 December 2000To: 21 February 2001
Contact
Address

Meriden Hall Main Road Meriden, CV7 7PT,

Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Sept 15
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DUDLEY, Nigel John

Active
Meriden Hall, MeridenCV7 7PT
Secretary
Appointed 03 May 2005

DAVIS, Paul Thomas

Active
Meriden Hall, MeridenCV7 7PT
Born April 1973
Director
Appointed 15 Sept 2008

DUDLEY, Nigel John

Active
Meriden Hall, MeridenCV7 7PT
Born July 1953
Director
Appointed 19 Aug 2022

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 16 Jan 2001
Resigned 03 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 16 Jan 2001

DOONA, Paul Ernest

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

FELL, Jeremy Lawley

Resigned
6 Kimberley Close, Sutton ColdfieldB74 3DU
Born October 1945
Director
Appointed 16 Jan 2001
Resigned 01 Jun 2004

SMITH, Jonathon David

Resigned
Meriden Hall, MeridenCV7 7PT
Born July 1955
Director
Appointed 09 Jan 2008
Resigned 19 Aug 2022

WATTS, Timothy

Resigned
Aspley House, SolihullB94 5AL
Born September 1948
Director
Appointed 16 Jan 2001
Resigned 09 Sept 2007

WOOD, Kenneth William, Councillor

Resigned
Meriden Hall, MeridenCV7 7PT
Born July 1959
Director
Appointed 01 Jun 2004
Resigned 31 Dec 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Dec 2000
Resigned 16 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2022

Mr Timothy Watts

Ceased
Meriden Hall, MeridenCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Ceased 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Miscellaneous
21 April 2011
MISCMISC
Auditors Resignation Limited Company
6 April 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Resolution
1 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Auditors Resignation Company
5 January 2010
AUDAUD
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Memorandum Articles
25 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
288cChange of Particulars
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
31 August 2001
88(2)R88(2)R
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Memorandum Articles
27 February 2001
MEM/ARTSMEM/ARTS
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
287Change of Registered Office
Certificate Change Of Name Company
21 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Incorporation Company
11 December 2000
NEWINCIncorporation