Background WavePink WaveYellow Wave

NETWORK SPECIALISTS LIMITED (04768680)

NETWORK SPECIALISTS LIMITED (04768680) is an active UK company. incorporated on 18 May 2003. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NETWORK SPECIALISTS LIMITED has been registered for 22 years. Current directors include ANDROLIA, Brian Melvin, ROONEY, Victor Herbert.

Company Number
04768680
Status
active
Type
ltd
Incorporated
18 May 2003
Age
22 years
Address
5th Floor 154 Great Charles Street, Birmingham, B3 3HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANDROLIA, Brian Melvin, ROONEY, Victor Herbert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK SPECIALISTS LIMITED

NETWORK SPECIALISTS LIMITED is an active company incorporated on 18 May 2003 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NETWORK SPECIALISTS LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04768680

LTD Company

Age

22 Years

Incorporated 18 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

WOODFERN CONSULTANTS LIMITED
From: 18 May 2003To: 4 August 2003
Contact
Address

5th Floor 154 Great Charles Street Birmingham, B3 3HN,

Previous Addresses

30 Doran Close Halesowen West Midlands B63 1JZ
From: 23 January 2019To: 29 January 2019
5th Floor 154 Great Charles Street Birmingham West Midlands B3 3HN
From: 21 October 2011To: 23 January 2019
4Th Floor, Civic House 156 Great Charles Street Birmingham West Midlands B3 3HN
From: 21 October 2010To: 21 October 2011
5 College Street Worcester Worcestershire WR1 2LU
From: 18 May 2003To: 21 October 2010
Timeline

2 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
May 03
Director Joined
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANDROLIA, Brian Melvin

Active
Moss Grove, KingswinfordDY6 9HS
Born April 1946
Director
Appointed 31 Jul 2003

ROONEY, Victor Herbert

Active
154 Great Charles Street, BirminghamB3 3HN
Born May 1957
Director
Appointed 16 Apr 2018

BOX, Colin William

Resigned
2a Hampton Close, WorcesterWR2 5LX
Secretary
Appointed 24 Jul 2003
Resigned 31 Jul 2003

WRIGHT, Alison Joan

Resigned
Moss Grove, KingswinfordDY6 9HS
Secretary
Appointed 31 Jul 2003
Resigned 21 Feb 2025

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 18 May 2003
Resigned 24 Jul 2003

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 24 Jul 2003
Resigned 31 Jul 2003

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 18 May 2003
Resigned 24 Jul 2003

Persons with significant control

1

Mr Victor Herbert Rooney

Active
154 Great Charles Street, BirminghamB3 3HN
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
353353
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
287Change of Registered Office
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Legacy
16 July 2004
353353
Legacy
8 March 2004
225Change of Accounting Reference Date
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
19 February 2004
225Change of Accounting Reference Date
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
88(2)R88(2)R
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
287Change of Registered Office
Certificate Change Of Name Company
4 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2003
NEWINCIncorporation