Background WavePink WaveYellow Wave

TW NETWORK LTD (05628153)

TW NETWORK LTD (05628153) is an active UK company. incorporated on 18 November 2005. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TW NETWORK LTD has been registered for 20 years.

Company Number
05628153
Status
active
Type
ltd
Incorporated
18 November 2005
Age
20 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TW NETWORK LTD

TW NETWORK LTD is an active company incorporated on 18 November 2005 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TW NETWORK LTD was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05628153

LTD Company

Age

20 Years

Incorporated 18 November 2005

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 21 May 2025 (10 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

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

NEW ORDER RECRUITMENT LIMITED
From: 18 November 2005To: 18 January 2008
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD England
From: 7 November 2016To: 21 May 2018
Meriden Hall Main Road Meriden Coventry CV7 7PT England
From: 17 October 2016To: 7 November 2016
Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD
From: 16 March 2015To: 17 October 2016
Unit 17-20, Homefarm Luton Hoo Estate Luton LU1 3TD
From: 13 May 2010To: 16 March 2015
Oak Court Sandridge Park Porters Wood St Albans AL3 6PX
From: 18 November 2005To: 13 May 2010
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Aug 14
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Mar 19
Director Left
Mar 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Aug 22
Director Left
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Resolution
5 May 2016
RESOLUTIONSResolutions
Auditors Resignation Company
25 April 2016
AUDAUD
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
10 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
3 June 2009
225Change of Accounting Reference Date
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Legacy
21 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288cChange of Particulars
Legacy
28 November 2006
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
3 July 2006
288cChange of Particulars
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288cChange of Particulars
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Incorporation Company
18 November 2005
NEWINCIncorporation