Background WavePink WaveYellow Wave

NETWORX UTILITIES LIMITED (10508381)

NETWORX UTILITIES LIMITED (10508381) is an active UK company. incorporated on 2 December 2016. with registered office in Ipswich. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 1 other business activities. NETWORX UTILITIES LIMITED has been registered for 9 years. Current directors include AZIZ, Shums, BREHENY, John Nicholas Edward.

Company Number
10508381
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
Flordon Road, Ipswich, IP6 8NH
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
AZIZ, Shums, BREHENY, John Nicholas Edward
SIC Codes
42210, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORX UTILITIES LIMITED

NETWORX UTILITIES LIMITED is an active company incorporated on 2 December 2016 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 1 other business activity. NETWORX UTILITIES LIMITED was registered 9 years ago.(SIC: 42210, 42220)

Status

active

Active since 9 years ago

Company No

10508381

LTD Company

Age

9 Years

Incorporated 2 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (7 months ago)
Submitted on 31 October 2025 (7 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Flordon Road Creeting St Mary Ipswich, IP6 8NH,

Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
May 18
Owner Exit
Jul 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Feb 20
Director Left
Aug 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Director Joined
Aug 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AZIZ, Shums

Active
Creeting St Mary, IpswichIP6 8NH
Secretary
Appointed 21 Dec 2018

AZIZ, Shums

Active
Creeting St Mary, IpswichIP6 8NH
Born February 1972
Director
Appointed 01 Jul 2024

BREHENY, John Nicholas Edward

Active
Creeting St Mary, IpswichIP6 8NH
Born December 1964
Director
Appointed 02 Dec 2016

FEATHER, Martin Raymond

Resigned
Creeting St Mary, IpswichIP6 8NH
Secretary
Appointed 02 Dec 2016
Resigned 21 Dec 2018

MCNALLY, Matthew

Resigned
Creeting St Mary, IpswichIP6 8NH
Born July 1976
Director
Appointed 14 Feb 2020
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased

Breheny Group Limited

Ceased
Flordon Road, IpswichIP6 8NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 16 Jul 2018
Creeting St Mary, IpswichIP6 8NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 September 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
10 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2016
NEWINCIncorporation