Background WavePink WaveYellow Wave

NETWORK BILLING SERVICES LIMITED (04766125)

NETWORK BILLING SERVICES LIMITED (04766125) is an active UK company. incorporated on 15 May 2003. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. NETWORK BILLING SERVICES LIMITED has been registered for 22 years. Current directors include JONES, Mark.

Company Number
04766125
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
7 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
JONES, Mark
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK BILLING SERVICES LIMITED

NETWORK BILLING SERVICES LIMITED is an active company incorporated on 15 May 2003 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. NETWORK BILLING SERVICES LIMITED was registered 22 years ago.(SIC: 61100)

Status

active

Active since 22 years ago

Company No

04766125

LTD Company

Age

22 Years

Incorporated 15 May 2003

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 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

7 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England
From: 23 July 2018To: 19 April 2023
Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN
From: 14 October 2013To: 23 July 2018
Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1DS
From: 18 May 2010To: 14 October 2013
Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 5 March 2010To: 18 May 2010
80 Great Eastern Street London EC2A 3RS
From: 15 May 2003To: 5 March 2010
Timeline

7 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Dec 20
Director Left
Feb 26
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

JONES, Mark

Active
Grovelands, Hemel HempsteadHP2 7TE
Born January 1966
Director
Appointed 10 May 2010

HAYES, Peter Andrew

Resigned
2 Somersby Crescent, MaidenheadSL6 3YY
Secretary
Appointed 01 Nov 2006
Resigned 28 Aug 2009

TURNER, Martin Robert

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Secretary
Appointed 10 May 2010
Resigned 01 Mar 2026

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Secretary
Appointed 15 May 2003
Resigned 18 Jul 2006

VAN DEN HEUVEL, Christopher Edward Francis

Resigned
7 Hawkes Leap, WindleshamGU20 6JL
Secretary
Appointed 18 Jul 2006
Resigned 31 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 May 2003
Resigned 15 May 2003

BALAAM, Martin Anthony

Resigned
The Laurels, NantwichCW5 8AY
Born September 1968
Director
Appointed 18 Jul 2006
Resigned 28 Apr 2009

BUXTON, Eddie

Resigned
18 Blagdens Close, LondonN14 6DE
Born January 1961
Director
Appointed 01 Feb 2007
Resigned 15 Sept 2008

DREDGE, Spencer Neal

Resigned
Seymour Park Road, MarlowSL7 3ER
Born May 1973
Director
Appointed 29 Apr 2009
Resigned 28 Aug 2009

GRAVETT, Nigel Ewart

Resigned
The Gables, SwinderbyLN6 9HP
Born January 1954
Director
Appointed 15 May 2003
Resigned 05 Feb 2026

JONES, Mark

Resigned
92 Chipperfield Road, Kings LangleyWD4 9JD
Born January 1966
Director
Appointed 15 May 2003
Resigned 31 Jan 2007

MCHUGH, Michael Anthony

Resigned
7 Peacock Close, FarehamPO16 8YG
Born August 1957
Director
Appointed 15 May 2003
Resigned 10 Dec 2020

PERKS, Timothy Howard

Resigned
Bowdown Farmhouse Burys Bank Road, NewburyRG19 8DA
Born June 1964
Director
Appointed 15 Sept 2008
Resigned 28 Aug 2009

RILEY, Matthew Robinson

Resigned
Waterhouse Street, Hemel HempsteadHP1 1DS
Born February 1974
Director
Appointed 28 Aug 2009
Resigned 10 May 2010

TURNER, Martin Robert

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Born April 1958
Director
Appointed 10 May 2010
Resigned 01 Mar 2026

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Born April 1958
Director
Appointed 15 May 2003
Resigned 18 Jul 2006

Persons with significant control

1

Maylands Avenue, Hemel HempsteadHP2 4SJ

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

89

Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Sail Address Company With Old Address
20 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
19 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
27 June 2005
363aAnnual Return
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Legacy
19 October 2003
225Change of Accounting Reference Date
Resolution
19 October 2003
RESOLUTIONSResolutions
Resolution
19 October 2003
RESOLUTIONSResolutions
Legacy
20 August 2003
88(2)R88(2)R
Legacy
15 May 2003
288bResignation of Director or Secretary
Incorporation Company
15 May 2003
NEWINCIncorporation