Background WavePink WaveYellow Wave

NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED (11586996)

NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED (11586996) is an active UK company. incorporated on 25 September 2018. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED has been registered for 7 years. Current directors include CAWLEY, David, JONES, Gareth Gwynne.

Company Number
11586996
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
Huckletree Ancoats The Express Building, Manchester, M4 5AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAWLEY, David, JONES, Gareth Gwynne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED

NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED is an active company incorporated on 25 September 2018 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11586996

LTD Company

Age

7 Years

Incorporated 25 September 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BG BIDCO 4 LIMITED
From: 25 September 2018To: 29 November 2018
Contact
Address

Huckletree Ancoats The Express Building 9 Great Ancoats Street Manchester, M4 5AD,

Previous Addresses

Unit 3 First Floor Glass House Business Park Glass House Road Wigan Lancashire WN3 6GL United Kingdom
From: 17 December 2018To: 7 July 2025
95 Wigmore Street London W1U 1FB United Kingdom
From: 25 September 2018To: 17 December 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Sept 18
Director Left
Sept 18
Company Founded
Sept 18
Owner Exit
Oct 18
Loan Secured
Oct 18
Funding Round
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Funding Round
Jan 20
Director Left
Apr 20
Director Joined
Nov 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Jan 24
Capital Update
Apr 24
Loan Secured
Apr 25
Director Left
Aug 25
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAWLEY, David

Active
The Express Building, ManchesterM4 5AD
Born January 1987
Director
Appointed 25 Jan 2024

JONES, Gareth Gwynne

Active
The Express Building, ManchesterM4 5AD
Born November 1979
Director
Appointed 03 Aug 2022

BANDELL, Richard David

Resigned
Glass House Business Park, WiganWN3 6GL
Born March 1965
Director
Appointed 29 Nov 2018
Resigned 01 Aug 2022

CALAM, Duncan Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born July 1969
Director
Appointed 25 Sept 2018
Resigned 29 Nov 2018

MILN, Andrew Maxwell

Resigned
Glass House Business Park, WiganWN3 6GL
Born October 1971
Director
Appointed 29 Nov 2018
Resigned 09 Apr 2020

POSTLETHWAITE, Storm Lucy

Resigned
The Express Building, ManchesterM4 5AD
Born April 1988
Director
Appointed 28 Oct 2021
Resigned 13 Aug 2025

REYNOLDS, Kevin Paul

Resigned
Wigmore Street, LondonW1U 1FB
Born June 1959
Director
Appointed 25 Sept 2018
Resigned 29 Nov 2018

TAYLOR, William

Resigned
Glass House Business Park, WiganWN3 6GL
Born September 1981
Director
Appointed 28 Jan 2019
Resigned 31 Aug 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 25 Sept 2018
Resigned 25 Sept 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 25 Sept 2018
Resigned 25 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
The Express Building, ManchesterM4 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Move Registers To Sail Company With New Address
13 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 May 2024
SH19Statement of Capital
Legacy
1 May 2024
CAP-SSCAP-SS
Legacy
1 May 2024
SH20SH20
Resolution
1 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 December 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 November 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Incorporation Company
25 September 2018
NEWINCIncorporation