Background WavePink WaveYellow Wave

NETWORK PLUS GROUP LTD (12124738)

NETWORK PLUS GROUP LTD (12124738) is an active UK company. incorporated on 26 July 2019. 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 GROUP LTD has been registered for 6 years. Current directors include FOWLIE, Kevin Alexander, MAITLAND, James Martin, PORTER, Michael.

Company Number
12124738
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
Network Plus Group 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 GROUP LTD

NETWORK PLUS GROUP LTD is an active company incorporated on 26 July 2019 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 GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12124738

LTD Company

Age

6 Years

Incorporated 26 July 2019

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

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GALLAGHER SUPERCO LIMITED
From: 26 July 2019To: 20 December 2019
Contact
Address

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

Previous Addresses

Network Plus Group Chaddock Lane Worsley Manchester M28 1XW England
From: 2 June 2021To: 2 June 2021
Weaste Works James Corbett Road Salford M50 1DE England
From: 26 July 2019To: 2 June 2021
Timeline

24 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Share Issue
Sept 19
Funding Round
Jul 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Share Issue
Nov 20
Loan Secured
Nov 20
Capital Update
Nov 20
Funding Round
Jan 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
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
8
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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

BIRCHALL, Philip John

Resigned
Chaddock Lane, ManchesterM28 1XW
Born September 1974
Director
Appointed 01 Nov 2020
Resigned 27 Oct 2023

FRASER, Stuart Alan

Resigned
Chaddock Lane, ManchesterM28 1XW
Born September 1978
Director
Appointed 26 Jul 2019
Resigned 10 Feb 2023

GARSIDE, Andrew Graham

Resigned
Chaddock Lane, ManchesterM28 1XW
Born June 1965
Director
Appointed 05 Nov 2020
Resigned 27 Sept 2022

HOLLAND, Daniel Lawrence

Resigned
Chaddock Lane, ManchesterM28 1XW
Born April 1972
Director
Appointed 26 Jul 2019
Resigned 04 Nov 2024

Persons with significant control

3

1 Active
2 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 27 Sept 2022

Mr Stuart Alan Fraser

Ceased
Chaddock Lane, ManchesterM28 1XW
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 27 Sept 2022

Mr Daniel Lawrence Holland

Ceased
Chaddock Lane, ManchesterM28 1XW
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

64

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
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
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
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 November 2020
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Capital Alter Shares Subdivision
9 November 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Legacy
2 November 2020
SH20SH20
Legacy
2 November 2020
CAP-SSCAP-SS
Resolution
2 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Capital Variation Of Rights Attached To Shares
29 July 2020
SH10Notice of Particulars of Variation
Resolution
20 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
30 September 2019
RESOLUTIONSResolutions
Resolution
30 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2019
NEWINCIncorporation