Background WavePink WaveYellow Wave

NETWORK SCAFFOLDING GROUP LTD (13550484)

NETWORK SCAFFOLDING GROUP LTD (13550484) is an active UK company. incorporated on 5 August 2021. with registered office in London. The company operates in the Construction sector, engaged in scaffold erection. NETWORK SCAFFOLDING GROUP LTD has been registered for 4 years. Current directors include GUTHRIE, Anne Mary, GUTHRIE, Stephen James.

Company Number
13550484
Status
active
Type
ltd
Incorporated
5 August 2021
Age
4 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
GUTHRIE, Anne Mary, GUTHRIE, Stephen James
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK SCAFFOLDING GROUP LTD

NETWORK SCAFFOLDING GROUP LTD is an active company incorporated on 5 August 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in scaffold erection. NETWORK SCAFFOLDING GROUP LTD was registered 4 years ago.(SIC: 43991)

Status

active

Active since 4 years ago

Company No

13550484

LTD Company

Age

4 Years

Incorporated 5 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Jan 22
Director Joined
May 22
Share Issue
May 22
New Owner
May 22
Loan Cleared
Mar 24
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Apr 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUTHRIE, Anne Mary

Active
Wenlock Road, LondonN1 7GU
Born March 1964
Director
Appointed 06 Apr 2026

GUTHRIE, Stephen James

Active
Wenlock Road, LondonN1 7GU
Born December 1973
Director
Appointed 05 Aug 2021

MANSON, George Ross

Resigned
Wenlock Road, LondonN1 7GU
Born February 1969
Director
Appointed 10 May 2022
Resigned 17 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr George Ross Manson

Ceased
Northgate Road, GlasgowG21 3QT
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2022
Ceased 17 Feb 2026

Mr Stephen James Guthrie

Active
Wenlock Road, LondonN1 7GU
Born December 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
19 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Memorandum Articles
11 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 June 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
10 May 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Incorporation Company
5 August 2021
NEWINCIncorporation