Background WavePink WaveYellow Wave

NETWORK ARMADA LTD (07278533)

NETWORK ARMADA LTD (07278533) is an active UK company. incorporated on 9 June 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NETWORK ARMADA LTD has been registered for 15 years. Current directors include GEORGE, Damian, TAN, Kenneth Cheng Guan, TAN, Mary Elizabeth.

Company Number
07278533
Status
active
Type
ltd
Incorporated
9 June 2010
Age
15 years
Address
3rd Floor Great Titchfield House, London, W1W 8BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEORGE, Damian, TAN, Kenneth Cheng Guan, TAN, Mary Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK ARMADA LTD

NETWORK ARMADA LTD is an active company incorporated on 9 June 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NETWORK ARMADA LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07278533

LTD Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

3rd Floor Great Titchfield House 14-18 Great Titchfield Street London, W1W 8BD,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 9 June 2010To: 20 March 2024
Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 14
Funding Round
Jun 14
New Owner
Jul 17
New Owner
Jun 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 20
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jul 21
Director Joined
Sept 21
Funding Round
Apr 22
Funding Round
Jan 23
5
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GEORGE, Damian

Active
Great Titchfield House, LondonW1W 8BD
Born August 1974
Director
Appointed 09 Sept 2021

TAN, Kenneth Cheng Guan

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born December 1957
Director
Appointed 28 Apr 2014

TAN, Mary Elizabeth

Active
Great Titchfield House, LondonW1W 8BD
Born April 1959
Director
Appointed 15 Jul 2019

JAECKEL, Alicia

Resigned
Hicks Farm Rise, High WycombeHP13 7SW
Secretary
Appointed 09 Jun 2010
Resigned 01 Mar 2021

JAECKEL, Alicia Ray

Resigned
Floor, LondonW1W 5PF
Born February 1957
Director
Appointed 15 Jul 2019
Resigned 01 Mar 2021

JAECKEL, Niels

Resigned
Floor, LondonW1W 5PF
Born December 1959
Director
Appointed 09 Jun 2010
Resigned 08 Nov 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Mary Elizabeth Tan

Active
Great Titchfield House, LondonW1W 8BD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mrs Alicia Ray Jaeckel

Ceased
Floor, LondonW1W 5PF
Born February 1957

Nature of Control

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

Mr Kenneth Cheng Guan Tan

Active
Great Titchfield House, LondonW1W 8BD
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2017

Mr Niels Jaeckel

Ceased
Floor, LondonW1W 5PF
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Memorandum Articles
29 October 2024
MAMA
Resolution
29 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
19 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Cancellation Shares
30 June 2021
SH06Cancellation of Shares
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Incorporation Company
9 June 2010
NEWINCIncorporation