Background WavePink WaveYellow Wave

BLUE OWL NETWORK LTD (09633716)

BLUE OWL NETWORK LTD (09633716) is an active UK company. incorporated on 11 June 2015. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. BLUE OWL NETWORK LTD has been registered for 10 years. Current directors include COE, Nathan James, WARNER, James Jonathan.

Company Number
09633716
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
No.3 Circle Square, Manchester, M1 7BL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COE, Nathan James, WARNER, James Jonathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE OWL NETWORK LTD

BLUE OWL NETWORK LTD is an active company incorporated on 11 June 2015 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BLUE OWL NETWORK LTD was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09633716

LTD Company

Age

10 Years

Incorporated 11 June 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 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

No.3 Circle Square 3 Hawkshaw Street Manchester, M1 7BL,

Previous Addresses

1 Tony Wilson Place Manchester M15 4FN England
From: 7 August 2020To: 16 January 2026
The Granary No 50 Barton Road Worsley Manchester M28 2EB
From: 12 December 2016To: 7 August 2020
, 139 Red Bank Road Bispham, Blackpool, Lancashire, FY2 9HZ
From: 11 June 2015To: 12 December 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jun 15
Owner Exit
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Aug 20
Director Left
Sept 22
Director Left
Oct 22
Director Left
Dec 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BATY, Claire Vanessa

Active
Circle Square, ManchesterM1 7BL
Secretary
Appointed 31 Jul 2020

COE, Nathan James

Active
Circle Square, ManchesterM1 7BL
Born September 1978
Director
Appointed 31 Jul 2020

WARNER, James Jonathan

Active
Circle Square, ManchesterM1 7BL
Born August 1984
Director
Appointed 31 Jul 2020

FAIERS, Catherine Rose

Resigned
Tony Wilson Place, ManchesterM15 4FN
Born February 1981
Director
Appointed 31 Jul 2020
Resigned 09 Dec 2025

JAMES, Alex

Resigned
Bispham, BlackpoolFY2 9HZ
Born October 1972
Director
Appointed 11 Jun 2015
Resigned 31 Jul 2020

LIVSEY, Paul

Resigned
Bispham, BlackpoolFY2 9HZ
Born September 1982
Director
Appointed 11 Jun 2015
Resigned 31 Oct 2022

MAUDE, David

Resigned
Bispham, BlackpoolFY2 9HZ
Born September 1972
Director
Appointed 11 Jun 2015
Resigned 31 Jul 2020

NOLAN, Martin James

Resigned
Bispham, BlackpoolFY2 9HZ
Born November 1972
Director
Appointed 11 Jun 2015
Resigned 30 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Tony Wilson Place, ManchesterM15 4FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020

Mr Martin James Nolan

Ceased
Barton Road, WorsleyM28 2EB
Born November 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Nov 2016
Ceased 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 August 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
31 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 March 2018
AAMDAAMD
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Legacy
8 November 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
8 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 October 2017
RP04AR01RP04AR01
Legacy
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Incorporation Company
11 June 2015
NEWINCIncorporation