Background WavePink WaveYellow Wave

NETWORK EFFECT CONSULTING LTD (11732968)

NETWORK EFFECT CONSULTING LTD (11732968) is an active UK company. incorporated on 18 December 2018. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NETWORK EFFECT CONSULTING LTD has been registered for 7 years. Current directors include HAMBLETON, Ian Derek.

Company Number
11732968
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
Office, 31 Cattle Market Street, Norwich, NR1 3DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMBLETON, Ian Derek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK EFFECT CONSULTING LTD

NETWORK EFFECT CONSULTING LTD is an active company incorporated on 18 December 2018 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NETWORK EFFECT CONSULTING LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11732968

LTD Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Office, 31 Cattle Market Street Norwich, NR1 3DY,

Previous Addresses

10 Brooklyn Drive Emmer Green Reading RG4 8SS England
From: 25 October 2024To: 25 November 2024
Unit 5 113 - 117 Farringdon Road London EC1R 3BX England
From: 24 October 2024To: 25 October 2024
10 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SS England
From: 18 January 2022To: 24 October 2024
The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England
From: 16 March 2020To: 18 January 2022
Hikenield House Icknield Way Andover Hampshire SP10 5RG England
From: 18 December 2018To: 16 March 2020
Timeline

3 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Apr 22
Funding Round
Apr 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HAMBLETON, Ian Derek

Active
Office, NorwichNR1 3DY
Born January 1978
Director
Appointed 18 Dec 2018

Persons with significant control

1

Mr Ian Derek Hambleton

Active
Brooklyn Drive, ReadingRG4 8SS
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 December 2018
NEWINCIncorporation