Background WavePink WaveYellow Wave

NETWORK YACHT BROKERS (2005) LIMITED (05496152)

NETWORK YACHT BROKERS (2005) LIMITED (05496152) is an active UK company. incorporated on 30 June 2005. with registered office in Mediacityuk. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NETWORK YACHT BROKERS (2005) LIMITED has been registered for 20 years. Current directors include CAMPAGNARO, Chiara, ENGLEFIELD, Gareth David, HESTER, James William and 1 others.

Company Number
05496152
Status
active
Type
ltd
Incorporated
30 June 2005
Age
20 years
Address
M.01 Tomorrow, Mediacityuk, M50 2AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPAGNARO, Chiara, ENGLEFIELD, Gareth David, HESTER, James William, TIBBOTT, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK YACHT BROKERS (2005) LIMITED

NETWORK YACHT BROKERS (2005) LIMITED is an active company incorporated on 30 June 2005 with the registered office located in Mediacityuk. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NETWORK YACHT BROKERS (2005) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05496152

LTD Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

M.01 Tomorrow Blue Mediacityuk, M50 2AB,

Previous Addresses

82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom
From: 4 November 2019To: 18 February 2022
5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX England
From: 13 November 2018To: 4 November 2019
Network Yacht Brokers Ltd Noss on Dart Marina Bridge Road Kingswear Dartmouth TQ6 0EA England
From: 1 August 2018To: 13 November 2018
17 the Cloisters Rhos on Sea Colwyn Bay Conwy Gwynedd LL28 4PW Wales
From: 3 November 2017To: 1 August 2018
Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF
From: 21 July 2010To: 3 November 2017
53 Inchkeith Road Southway Plymouth PL6 6EJ
From: 30 June 2005To: 21 July 2010
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jul 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
May 12
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
New Owner
Dec 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

JELLEY, Glyn Paul

Active
Tomorrow, MediacityukM50 2AB
Secretary
Appointed 01 Jun 2022

CAMPAGNARO, Chiara

Active
Tomorrow, MediacityukM50 2AB
Born April 1992
Director
Appointed 13 Apr 2022

ENGLEFIELD, Gareth David

Active
Richmond Walk, PlymouthPL1 4LS
Born August 1957
Director
Appointed 01 Jun 2010

HESTER, James William

Active
Noss On Dart, DartmouthTQ6 9ED
Born May 1965
Director
Appointed 19 Oct 2020

TIBBOTT, Mark

Active
Dan Y Graig Heights, PontyclunCF72 8FD
Born July 1960
Director
Appointed 31 Dec 2007

CONWAY, Victoria Clare

Resigned
St Peters Court, HarbertonfordTQ9 7SX
Secretary
Appointed 30 Jun 2005
Resigned 30 Apr 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2005

DRINKWATER, Paul Huw

Resigned
Mount Lipson Cottage, PlymouthPL4 7EU
Born September 1946
Director
Appointed 30 Jun 2005
Resigned 01 Mar 2011

FREEMAN, Mark Richard

Resigned
143 Leighton Road, LondonW13 9DR
Born April 1959
Director
Appointed 11 Feb 2008
Resigned 01 Jul 2017

GREEN AWAY, David Guy

Resigned
Stoke Road, RochesterME3 9BE
Born February 1948
Director
Appointed 04 Feb 2008
Resigned 23 Sept 2010

HAIGH, Simon Nicholas

Resigned
Bridge Road, SouthamptonSO31 8AZ
Born April 1962
Director
Appointed 03 Sept 2021
Resigned 05 Aug 2022

HOWLING, Philip

Resigned
Belle Cross Road, KingsbridgeTQ7 1NL
Born September 1962
Director
Appointed 01 Jun 2008
Resigned 19 Oct 2020

JONES, Trefor Hywel

Resigned
8 Jarvis Field, BursledonSO20 3QJ
Born March 1950
Director
Appointed 01 Jun 2008
Resigned 03 Sept 2021

VAN BOVEN, Jan Piet

Resigned
Apple Tree House, PooleBH16 6BJ
Born June 1957
Director
Appointed 01 Jun 2008
Resigned 14 Jul 2010

WILLIAMS, Simon

Resigned
24 Albany Mansions, LondonSW11 4PG
Born February 1962
Director
Appointed 31 Dec 2007
Resigned 31 Mar 2012

WOODWARD, Robert

Resigned
Network Yacht Brokers Barcelona, Castelldefels 08860
Born January 1957
Director
Appointed 28 Jun 2006
Resigned 04 Mar 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jun 2005
Resigned 30 Jun 2005

Persons with significant control

2

0 Active
2 Ceased
Castelldefels, Barcelona08860

Nature of Control

Significant influence or control
Notified 02 Oct 2022
Ceased 10 Mar 2025

Mr Robert Andrew Woodward

Ceased
Rhos-On-Sea, Colwyn BayLL28 4PW
Born January 1957

Nature of Control

Significant influence or control
Notified 03 Dec 2018
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Memorandum Articles
12 March 2025
MAMA
Resolution
12 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 August 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
353353
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation