Background WavePink WaveYellow Wave

MODERN NETWORKS SERVICES LIMITED (06760934)

MODERN NETWORKS SERVICES LIMITED (06760934) is an active UK company. incorporated on 28 November 2008. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in other information technology service activities. MODERN NETWORKS SERVICES LIMITED has been registered for 17 years. Current directors include GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert.

Company Number
06760934
Status
active
Type
ltd
Incorporated
28 November 2008
Age
17 years
Address
Unit E2 18 Knowl Piece, Wilbury Meadows, Hitchin, SG4 0TY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN NETWORKS SERVICES LIMITED

MODERN NETWORKS SERVICES LIMITED is an active company incorporated on 28 November 2008 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MODERN NETWORKS SERVICES LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06760934

LTD Company

Age

17 Years

Incorporated 28 November 2008

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 3 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit E2 18 Knowl Piece, Wilbury Meadows Wilbury Way Hitchin, SG4 0TY,

Previous Addresses

, Invision House Wilbury Way, Hitchin, Hertfordshire, SG4 0TY
From: 28 November 2008To: 8 August 2012
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Nov 15
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
New Owner
May 21
Loan Secured
Dec 23
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GOODING, Duncan Charles

Active
18 Knowl Piece, Wilbury Meadows, HitchinSG4 0TY
Born December 1971
Director
Appointed 13 Nov 2024

HENNESSY, Gordon Brandon Douglas

Active
18 Knowl Piece, Wilbury Meadows, HitchinSG4 0TY
Born June 1972
Director
Appointed 28 Oct 2025

SUMNER, James Robert

Active
18 Knowl Piece, Wilbury Meadows, HitchinSG4 0TY
Born February 1966
Director
Appointed 28 Mar 2025

REEVE, Sally Marianne

Resigned
Wilbury Way, HitchinSG4 0TY
Secretary
Appointed 28 Nov 2008
Resigned 01 Apr 2021

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0XE
Corporate secretary
Appointed 28 Nov 2008
Resigned 28 Nov 2008

COHEN, Emmanuel

Resigned
Wilbury Way, HitchinSG4 0XE
Born August 1957
Director
Appointed 28 Nov 2008
Resigned 28 Nov 2008

KELLY, Ian Philip

Resigned
18 Knowl Piece, Wilbury Meadows, HitchinSG4 0TY
Born February 1972
Director
Appointed 17 Jun 2024
Resigned 19 Mar 2025

REEVE, Matthew Charles

Resigned
Wilbury Way, HitchinSG4 0TY
Born August 1972
Director
Appointed 28 Nov 2008
Resigned 30 Sept 2025

REEVE, Sally Marianne

Resigned
Wilbury Way, HitchinSG4 0TY
Born October 1970
Director
Appointed 28 Nov 2008
Resigned 01 Apr 2021

VAN LELYVELD, Michelle, Ms.

Resigned
18 Knowl Piece, Wilbury Meadows, HitchinSG4 0TY
Born September 1983
Director
Appointed 01 Oct 2015
Resigned 28 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Wilbury Way, HitchinSG4 0TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mrs Sally Marianne Reeve

Ceased
Wilbury Way, HitchinSG4 0TY
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Apr 2021

Mr Matthew Charles Reeve

Ceased
18 Knowl Piece, Wilbury Meadows, HitchinSG4 0TY
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Brewhouse Hill,, WheathampsteadAL4 8AN

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
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2021
PSC01Notification of Individual PSC
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
29 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 April 2021
RP04CS01RP04CS01
Memorandum Articles
28 April 2021
MAMA
Resolution
28 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 April 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Legacy
2 May 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2017
AAAnnual Accounts
Legacy
20 February 2017
AGREEMENT2AGREEMENT2
Legacy
20 February 2017
PARENT_ACCPARENT_ACC
Legacy
13 January 2017
GUARANTEE2GUARANTEE2
Legacy
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
5 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Resolution
2 December 2008
RESOLUTIONSResolutions
Incorporation Company
28 November 2008
NEWINCIncorporation