Background WavePink WaveYellow Wave

NETWORK EXECUTIVE LIMITED (07768390)

NETWORK EXECUTIVE LIMITED (07768390) is an active UK company. incorporated on 9 September 2011. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NETWORK EXECUTIVE LIMITED has been registered for 14 years. Current directors include HERON, David Anthony, HERON, Justin David, LOVELL, Nicholas Rupert, Divisional Managing Director.

Company Number
07768390
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
Unit 8, Venator House, Bournemouth, BH2 6LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HERON, David Anthony, HERON, Justin David, LOVELL, Nicholas Rupert, Divisional Managing Director
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK EXECUTIVE LIMITED

NETWORK EXECUTIVE LIMITED is an active company incorporated on 9 September 2011 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NETWORK EXECUTIVE LIMITED was registered 14 years ago.(SIC: 78200)

Status

active

Active since 14 years ago

Company No

07768390

LTD Company

Age

14 Years

Incorporated 9 September 2011

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Unit 8, Venator House 15-17 St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

Unit 8 Venator House 15-17 st. Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA
From: 29 March 2023To: 15 September 2023
Unit 9, Venator House, 15-17 st Stephen's Court St Stephen's Road Bournemouth Dorset BH2 6LA
From: 23 March 2022To: 29 March 2023
St Stephens Court St. Stephens Road Bournemouth BH2 6LA England
From: 29 September 2021To: 23 March 2022
The Clock House Western Court Bishops Sutton Alresford Hampshire SO24 0AA United Kingdom
From: 11 November 2020To: 29 September 2021
The Old Dairy the Old Dairy Western Court, Bishops Sutton Road Alresford Hampshire SO24 0AA England
From: 22 June 2020To: 11 November 2020
Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT
From: 2 September 2013To: 22 June 2020
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 9 September 2011To: 2 September 2013
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Aug 13
Loan Secured
Aug 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Apr 19
Director Left
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Nov 21
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HERON, David Anthony

Active
15-17 St. Stephens Road, BournemouthBH2 6LA
Born February 1964
Director
Appointed 27 Aug 2013

HERON, Justin David

Active
15-17 St. Stephens Road, BournemouthBH2 6LA
Born April 1993
Director
Appointed 30 Jan 2025

LOVELL, Nicholas Rupert, Divisional Managing Director

Active
15-17 St. Stephens Road, BournemouthBH2 6LA
Born April 1979
Director
Appointed 04 Nov 2021

DUDLEY, Nigel John

Resigned
Main Road, CoventryCV7 7PT
Secretary
Appointed 27 Aug 2013
Resigned 29 Mar 2019

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Sept 2011
Resigned 27 Aug 2013

CORNER, Jonathan

Resigned
Sandy Hill Close, SouthamptonSO32 2GU
Born November 1974
Director
Appointed 27 Aug 2013
Resigned 30 Jan 2025

DAVIS, Paul Thomas

Resigned
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 27 Aug 2013
Resigned 29 Mar 2019

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 27 Aug 2013
Resigned 29 Mar 2019

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 09 Sept 2011
Resigned 27 Aug 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Sept 2011
Resigned 27 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr David Anthony Heron

Active
15-17 St. Stephens Road, BournemouthBH2 6LA
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019

Mr Timothy Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 09 Sept 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Memorandum Articles
25 September 2024
MAMA
Resolution
25 September 2024
RESOLUTIONSResolutions
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 September 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Resolution
15 December 2020
RESOLUTIONSResolutions
Resolution
15 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 September 2013
AA01Change of Accounting Reference Date
Resolution
2 September 2013
RESOLUTIONSResolutions
Resolution
2 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
2 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 September 2013
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Incorporation Company
9 September 2011
NEWINCIncorporation