Background WavePink WaveYellow Wave

NETWORK 24 LIMITED (05949119)

NETWORK 24 LIMITED (05949119) is an active UK company. incorporated on 27 September 2006. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. NETWORK 24 LIMITED has been registered for 19 years. Current directors include LEE, Mark Richard, SUGDEN, Jonathan Lee.

Company Number
05949119
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Tieva, Suite 04 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEE, Mark Richard, SUGDEN, Jonathan Lee
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK 24 LIMITED

NETWORK 24 LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NETWORK 24 LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05949119

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

Unit 7 the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England
From: 2 April 2020To: 7 November 2023
St John's Court Easton Street High Wycombe HP11 1JX United Kingdom
From: 29 November 2016To: 2 April 2020
Fox House 26 Temple End High Wycombe Bucks HP13 5DR
From: 27 September 2006To: 29 November 2016
Timeline

26 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jun 10
Owner Exit
Oct 17
Loan Cleared
Feb 18
Loan Secured
Feb 18
Owner Exit
Nov 18
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Loan Secured
Oct 22
Loan Secured
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LEE, Mark Richard

Active
Eskdale Road, WokinghamRG41 5TS
Born November 1971
Director
Appointed 15 Mar 2022

SUGDEN, Jonathan Lee

Active
Eskdale Road, WokinghamRG41 5TS
Born April 1978
Director
Appointed 01 Jul 2022

STONE, Gregory Hamlin

Resigned
Riverbank Bolney Road, Henley On ThamesRG9 3NS
Secretary
Appointed 27 Sept 2006
Resigned 01 Jul 2022

BARLEY, Russell Graham

Resigned
Hill Farm, BinfieldRG12 5NR
Born January 1961
Director
Appointed 27 Sept 2006
Resigned 01 Jul 2022

DAVIES, Gareth

Resigned
Eskdale Road, WokinghamRG41 5TS
Born July 1980
Director
Appointed 15 Mar 2022
Resigned 19 Dec 2025

JONES, Ian Christopher

Resigned
Eskdale Road, WokinghamRG41 5TS
Born May 1979
Director
Appointed 15 Mar 2022
Resigned 04 Apr 2025

MORGAN, Andrew Rhys

Resigned
Ruscombe Business Park, ReadingRG10 9NN
Born June 1988
Director
Appointed 29 Nov 2020
Resigned 14 Mar 2022

STONE, Gregory Hamlin

Resigned
Riverbank Bolney Road, Henley On ThamesRG9 3NS
Born July 1961
Director
Appointed 27 Sept 2006
Resigned 01 Jul 2022

WIT, Alexander Maarten

Resigned
The Pavilions Ruscombe Business Park, ReadingRG10 9NN
Born January 1974
Director
Appointed 01 Jul 2022
Resigned 01 Feb 2024

YULE, Adrian John

Resigned
The Pavilions Ruscombe Business Park, ReadingRG10 9NN
Born November 1964
Director
Appointed 01 Jul 2022
Resigned 29 Oct 2024

ZEA, Luis Ongil

Resigned
Eskdale Road, WokinghamRG41 5TS
Born April 1974
Director
Appointed 01 Feb 2024
Resigned 11 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Easton Street, High WycombeHP11 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Easton Street, High WycombeHP11 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
26 Temple End, High WycombeHP13 5DR

Nature of Control

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

Filing History

97

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 March 2023
AA01Change of Accounting Reference Date
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Resolution
5 October 2022
RESOLUTIONSResolutions
Memorandum Articles
4 October 2022
MAMA
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Director Company
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
123Notice of Increase in Nominal Capital
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
11 April 2007
287Change of Registered Office
Resolution
4 December 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
88(2)R88(2)R
Incorporation Company
27 September 2006
NEWINCIncorporation