Background WavePink WaveYellow Wave

NETWORK OPEN LIMITED (06933362)

NETWORK OPEN LIMITED (06933362) is an active UK company. incorporated on 15 June 2009. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NETWORK OPEN LIMITED has been registered for 16 years. Current directors include HANKE, Paul Ronald.

Company Number
06933362
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HANKE, Paul Ronald
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK OPEN LIMITED

NETWORK OPEN LIMITED is an active company incorporated on 15 June 2009 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NETWORK OPEN LIMITED was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

06933362

LTD Company

Age

16 Years

Incorporated 15 June 2009

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

PERTEMPS ONLINE SHOPPING HUB LIMITED
From: 15 June 2009To: 23 February 2010
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Timeline

6 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Mar 10
Owner Exit
Mar 22
Director Left
Jul 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 09 Jul 2009

HANKE, Paul Ronald

Active
Main Road, MeridenCV7 7PT
Born December 1955
Director
Appointed 26 Jan 2010

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 15 Jun 2009
Resigned 09 Jul 2009

ELLIS, Sara Mhairi

Resigned
William James Way, Henley In ArdenB95 5GB
Born March 1978
Director
Appointed 09 Jul 2009
Resigned 01 Feb 2010

SMITH, Jonathon David

Resigned
Main Road, MeridenCV7 7PT
Born July 1955
Director
Appointed 12 Mar 2010
Resigned 05 Jul 2023

WARD, Michael James

Resigned
Westmorelands 26 Westfield Road, BirminghamB15 3QG
Born January 1959
Director
Appointed 15 Jun 2009
Resigned 09 Jul 2009

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 15 Jun 2009
Resigned 09 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2022

Mr Timothy Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Memorandum Articles
5 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
225Change of Accounting Reference Date
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
287Change of Registered Office
Incorporation Company
15 June 2009
NEWINCIncorporation