Background WavePink WaveYellow Wave

CENTRAL NETWORKS TRUSTEES LIMITED (07561556)

CENTRAL NETWORKS TRUSTEES LIMITED (07561556) is an active UK company. incorporated on 11 March 2011. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CENTRAL NETWORKS TRUSTEES LIMITED has been registered for 15 years. Current directors include BURKETT, Ian, ELWELL, Victor Paul, GARRATT, Michael Charles and 6 others.

Company Number
07561556
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2011
Age
15 years
Address
Avonbank, Bristol, BS2 0TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURKETT, Ian, ELWELL, Victor Paul, GARRATT, Michael Charles, HUTCHINSON, Stephen Mark, NEVES, Andrew John, O’DOWD, Matthew Joseph, ROE, Paul Cecil, WALLER, Deborah Jane, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL NETWORKS TRUSTEES LIMITED

CENTRAL NETWORKS TRUSTEES LIMITED is an active company incorporated on 11 March 2011 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CENTRAL NETWORKS TRUSTEES LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07561556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 11 March 2011

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 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Avonbank Feeder Road Bristol, BS2 0TB,

Previous Addresses

Westwood Way Westwood Business Park Coventry CV4 8LG United Kingdom
From: 11 March 2011To: 6 April 2011
Timeline

50 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Dec 18
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
47
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 31 May 2024

BURKETT, Ian

Active
Feeder Road, BristolBS2 0TB
Born September 1956
Director
Appointed 27 Apr 2012

ELWELL, Victor Paul

Active
Feeder Road, BristolBS2 0TB
Born April 1946
Director
Appointed 01 Apr 2011

GARRATT, Michael Charles

Active
Feeder Road, BristolBS2 0TB
Born December 1942
Director
Appointed 01 Apr 2015

HUTCHINSON, Stephen Mark

Active
Feeder Road, BristolBS2 0TB
Born December 1960
Director
Appointed 01 Apr 2015

NEVES, Andrew John

Active
Feeder Road, BristolBS2 0TB
Born February 1958
Director
Appointed 08 Mar 2023

O’DOWD, Matthew Joseph

Active
Feeder Road, BristolBS2 0TB
Born May 1983
Director
Appointed 26 Jun 2025

ROE, Paul Cecil

Active
Feeder Road, BristolBS2 0TB
Born October 1961
Director
Appointed 19 May 2016

WALLER, Deborah Jane

Active
Feeder Road, BristolBS2 0TB
Born July 1975
Director
Appointed 25 Nov 2024

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
Cannon Place, LondonEC4N 6HL
Corporate director
Appointed 01 Jan 2024

COX, Mark Richard

Resigned
Feeder Road, BristolBS2 0TB
Secretary
Appointed 16 Jun 2023
Resigned 31 May 2024

JONES, Sally Ann

Resigned
Feeder Road, BristolBS2 0TB
Secretary
Appointed 01 Apr 2011
Resigned 16 Jun 2023

THOMAS, Chantel Marise

Resigned
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 11 Mar 2011
Resigned 01 Apr 2011

ALLEN, Philip Gerald

Resigned
Feeder Road, BristolBS2 0TB
Born November 1962
Director
Appointed 01 Sept 2013
Resigned 09 Feb 2015

BRINING, David Robert

Resigned
Feeder Road, BristolBS2 0TB
Born May 1975
Director
Appointed 01 Oct 2023
Resigned 31 May 2025

CHECKLEY, Michael John

Resigned
Feeder Road, BristolBS2 0TB
Born May 1959
Director
Appointed 01 Apr 2011
Resigned 30 Sept 2013

CUTTER, Ian Michael

Resigned
Feeder Road, BristolBS2 0TB
Born June 1959
Director
Appointed 01 Apr 2011
Resigned 27 Feb 2023

EDWARDS, Ian Ronald

Resigned
Feeder Road, BristolBS2 0TB
Born January 1954
Director
Appointed 27 Apr 2012
Resigned 07 Oct 2015

FELLOWS, Trevor

Resigned
Feeder Road, BristolBS2 0TB
Born April 1942
Director
Appointed 27 Apr 2012
Resigned 11 Apr 2016

FLETCHER, James Harold

Resigned
Feeder Road, BristolBS2 0TB
Born November 1949
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2015

GAUTON, Sean

Resigned
Feeder Road, BristolBS2 0TB
Born August 1970
Director
Appointed 01 Apr 2011
Resigned 23 Mar 2012

GLASGOW, John Colin

Resigned
Westwood Business Park, CoventryCV4 8LG
Born June 1962
Director
Appointed 11 Mar 2011
Resigned 17 Mar 2011

HARRIS, David Gene

Resigned
Feeder Road, BristolBS2 0TB
Born September 1952
Director
Appointed 01 Apr 2011
Resigned 31 Aug 2013

HOLE, David John

Resigned
Feeder Road, BristolBS2 0TB
Born September 1982
Director
Appointed 01 Apr 2018
Resigned 30 Aug 2024

KENDALL, Bryan

Resigned
Feeder Road, BristolBS2 0TB
Born August 1938
Director
Appointed 22 Oct 2015
Resigned 01 Apr 2018

KENDALL, Bryan

Resigned
Feeder Road, BristolBS2 0TB
Born August 1938
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2015

MARTIN, Paul David

Resigned
Feeder Road, BristolBS2 0TB
Born August 1953
Director
Appointed 01 Oct 2013
Resigned 31 Mar 2016

PEARD, Matthew George

Resigned
Feeder Road, BristolBS2 0TB
Born May 1980
Director
Appointed 01 Apr 2016
Resigned 01 Jan 2024

SLEIGHTHOLM, Alison Jane

Resigned
Feeder Road, BristolBS2 0TB
Born October 1963
Director
Appointed 01 Apr 2018
Resigned 31 Jul 2023

SMITH, Neil Duncan Gilchrist

Resigned
Westwood Business Park, CoventryCV4 8LG
Born July 1964
Director
Appointed 11 Mar 2011
Resigned 16 Nov 2012

TRICKETT, Stephen Paul

Resigned
Feeder Road, BristolBS2 0TB
Born December 1957
Director
Appointed 31 Jul 2023
Resigned 01 Oct 2023

WILLIAMS, Ian Robert

Resigned
Feeder Road, BristolBS2 0TB
Born January 1970
Director
Appointed 18 Feb 2015
Resigned 31 Mar 2018

INDEPENDENT TRUSTEE SERVICES LIMITED

Resigned
9 Holborn, LondonEC1N 2LL
Corporate director
Appointed 29 Nov 2023
Resigned 29 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Feeder Road, BristolBS2 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Dec 2018
Ceased 20 Sept 2022
Feeder Road, BristolBS2 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 05 Dec 2018
Feeder Road, BristolBS2 0TB

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 December 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 January 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 December 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Resolution
21 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 July 2023
MAMA
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Resolution
1 November 2012
RESOLUTIONSResolutions
Resolution
10 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Resolution
21 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Incorporation Company
11 March 2011
NEWINCIncorporation