Background WavePink WaveYellow Wave

NETWORK PUBLIC SECTOR LIMITED (09373804)

NETWORK PUBLIC SECTOR LIMITED (09373804) is an active UK company. incorporated on 5 January 2015. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NETWORK PUBLIC SECTOR LIMITED has been registered for 11 years. Current directors include WOOD, Barbara Iris, WOOD, Kenneth William, Councillor.

Company Number
09373804
Status
active
Type
ltd
Incorporated
5 January 2015
Age
11 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WOOD, Barbara Iris, WOOD, Kenneth William, Councillor
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK PUBLIC SECTOR LIMITED

NETWORK PUBLIC SECTOR LIMITED is an active company incorporated on 5 January 2015 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NETWORK PUBLIC SECTOR LIMITED was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09373804

LTD Company

Age

11 Years

Incorporated 5 January 2015

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 5 January 2026 (3 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

HC1242 LIMITED
From: 5 January 2015To: 13 February 2015
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG England
From: 5 January 2015To: 14 April 2015
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jul 22
Owner Exit
Nov 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WOOD, Barbara Iris

Active
Main Road, CoventryCV7 7PT
Born April 1955
Director
Appointed 11 Jan 2023

WOOD, Kenneth William, Councillor

Active
Main Road, CoventryCV7 7PT
Born July 1959
Director
Appointed 07 Apr 2015

DUDLEY, Nigel

Resigned
Main Road, CoventryCV7 7PT
Secretary
Appointed 07 Apr 2015
Resigned 16 Dec 2022

DAVIS, Paul Thomas

Resigned
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 07 Apr 2015
Resigned 16 Dec 2022

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 07 Apr 2015
Resigned 15 Jul 2022

THOMAS, Roderick Michael

Resigned
WorcesterWR1 2JG
Born December 1959
Director
Appointed 05 Jan 2015
Resigned 07 Apr 2015

Persons with significant control

3

1 Active
2 Ceased

Councillor Kenneth William Wood

Active
Main Road, CoventryCV7 7PT
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Nov 2022
Ceased 16 Dec 2022

Mr Tim Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 05 Jan 2017
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 2015
NEWINCIncorporation