Background WavePink WaveYellow Wave

NETWORK PLUS TOPCO LTD (10060006)

NETWORK PLUS TOPCO LTD (10060006) is an active UK company. incorporated on 13 March 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NETWORK PLUS TOPCO LTD has been registered for 10 years. Current directors include FOWLIE, Kevin Alexander, MAITLAND, James Martin, PORTER, Michael.

Company Number
10060006
Status
active
Type
ltd
Incorporated
13 March 2016
Age
10 years
Address
Network Plus Topco Ltd Chaddock Lane, Manchester, M28 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOWLIE, Kevin Alexander, MAITLAND, James Martin, PORTER, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK PLUS TOPCO LTD

NETWORK PLUS TOPCO LTD is an active company incorporated on 13 March 2016 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NETWORK PLUS TOPCO LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10060006

LTD Company

Age

10 Years

Incorporated 13 March 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

GALLAGHER TOPCO LIMITED
From: 13 March 2016To: 20 December 2019
Contact
Address

Network Plus Topco Ltd Chaddock Lane Worsley Manchester, M28 1XW,

Previous Addresses

Weaste Works James Corbett Road Salford M50 1DE United Kingdom
From: 13 March 2016To: 2 June 2021
Timeline

39 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Share Issue
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Sept 17
Funding Round
Sept 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Loan Secured
Nov 17
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Capital Reduction
Apr 19
Share Buyback
Aug 19
Funding Round
Aug 19
Loan Secured
Sept 19
Director Left
Sept 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Joined
Nov 24
10
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOWLIE, Kevin Alexander

Active
Chaddock Lane, ManchesterM28 1XW
Born February 1980
Director
Appointed 02 Nov 2023

MAITLAND, James Martin

Active
Chaddock Lane, ManchesterM28 1XW
Born August 1983
Director
Appointed 04 Nov 2024

PORTER, Michael

Active
Chaddock Lane, ManchesterM28 1XW
Born November 1967
Director
Appointed 02 Nov 2023

ALDERSON, Stephen John

Resigned
James Corbett Road, SalfordM50 1DE
Born April 1958
Director
Appointed 13 Mar 2016
Resigned 29 Mar 2019

BIRCHALL, Philip John

Resigned
Chaddock Lane, ManchesterM28 1XW
Born September 1974
Director
Appointed 29 Mar 2019
Resigned 27 Oct 2023

FRASER, Stuart Alan

Resigned
Chaddock Lane, ManchesterM28 1XW
Born September 1978
Director
Appointed 19 Sept 2018
Resigned 10 Feb 2023

GALLAGHER, Thomas Joseph

Resigned
James Corbett Road, SalfordM50 1DE
Born October 1970
Director
Appointed 22 Mar 2016
Resigned 30 Aug 2019

HOLLAND, Daniel Lawrence

Resigned
Chaddock Lane, ManchesterM28 1XW
Born April 1972
Director
Appointed 19 Sept 2018
Resigned 04 Nov 2024

Persons with significant control

5

1 Active
4 Ceased
Chaddock Lane, ManchesterM28 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019

Mr Daniel Lawrence Holland

Ceased
James Corbett Road, SalfordM50 1DE
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2017
Ceased 30 Aug 2019

Mr Stuart Alan Fraser

Ceased
James Corbett Road, SalfordM50 1DE
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2017
Ceased 30 Aug 2019

Miss Fiona Dillon

Ceased
James Corbett Road, SalfordM50 1DE
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2016
Ceased 06 Jul 2017

Mr Graham Mark Stott

Ceased
James Corbett Road, SalfordM50 1DE
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Memorandum Articles
24 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
31 July 2020
RP04CS01RP04CS01
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 September 2019
SH10Notice of Particulars of Variation
Resolution
30 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Resolution
20 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 August 2019
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
16 August 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 April 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Legacy
11 September 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Resolution
6 October 2017
RESOLUTIONSResolutions
Resolution
25 September 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
25 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Memorandum Articles
18 September 2017
MAMA
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 September 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Resolution
3 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Resolution
3 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Resolution
3 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Incorporation Company
13 March 2016
NEWINCIncorporation