Background WavePink WaveYellow Wave

NETWORK YACHT BROKERS (SOUTHWEST) LTD (07444749)

NETWORK YACHT BROKERS (SOUTHWEST) LTD (07444749) is an active UK company. incorporated on 18 November 2010. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NETWORK YACHT BROKERS (SOUTHWEST) LTD has been registered for 15 years. Current directors include ENGLEFIELD, Gareth David.

Company Number
07444749
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Mayflower International Marina, Plymouth, PL1 4LS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ENGLEFIELD, Gareth David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK YACHT BROKERS (SOUTHWEST) LTD

NETWORK YACHT BROKERS (SOUTHWEST) LTD is an active company incorporated on 18 November 2010 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NETWORK YACHT BROKERS (SOUTHWEST) LTD was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07444749

LTD Company

Age

15 Years

Incorporated 18 November 2010

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 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Mayflower International Marina Ocean Quay Plymouth, PL1 4LS,

Timeline

2 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ENGLEFIELD, Gareth David

Active
Ocean Quay, PlymouthPL1 4LS
Secretary
Appointed 18 Nov 2010

ENGLEFIELD, Gareth David

Active
Ocean Quay, PlymouthPL1 4LS
Born August 1957
Director
Appointed 18 Nov 2010

CLOAD, Christopher Roger

Resigned
Borrow Hill, PltmouthPL9 9LE
Born August 1958
Director
Appointed 18 Nov 2010
Resigned 31 Oct 2017

Persons with significant control

1

Mr Gareth David Englefield

Active
Ocean Quay, PlymouthPL1 4LS
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Incorporation Company
18 November 2010
NEWINCIncorporation