Background WavePink WaveYellow Wave

NETWORK NOTWORK CIC (15419367)

NETWORK NOTWORK CIC (15419367) is an active UK company. incorporated on 17 January 2024. with registered office in Billingham. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 3 other business activities. NETWORK NOTWORK CIC has been registered for 2 years. Current directors include CARRUTHERS, Kathryn, CARRUTHERS, Michael David, DALE, Sarah Ruth and 6 others.

Company Number
15419367
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2024
Age
2 years
Address
4a Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CARRUTHERS, Kathryn, CARRUTHERS, Michael David, DALE, Sarah Ruth, HOCKER, Jon Philip, HUME, Stephen Christopher, PORTER, David Ian, SHARMA, Geetarti, SWEENEY, Rylie, WALKER, Sarah
SIC Codes
58142, 82301, 85600, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK NOTWORK CIC

NETWORK NOTWORK CIC is an active company incorporated on 17 January 2024 with the registered office located in Billingham. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 3 other business activities. NETWORK NOTWORK CIC was registered 2 years ago.(SIC: 58142, 82301, 85600, 94110)

Status

active

Active since 2 years ago

Company No

15419367

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 17 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 17 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

4a Wynyard Avenue Wynyard Billingham, TS22 5TB,

Previous Addresses

4B Evolution, Wynyard Business Park Wynyard Avenue Wynyard Billingham TS22 5TB England
From: 13 September 2024To: 3 March 2026
17 Wynyard Woods Wynyard Billingham TS22 5GJ England
From: 17 January 2024To: 13 September 2024
Timeline

31 key events • 2024 - 2026

Funding Officers Ownership
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

CARRUTHERS, Kathryn

Active
Wynyard Avenue, BillinghamTS22 5TB
Born June 1987
Director
Appointed 17 Jan 2024

CARRUTHERS, Michael David

Active
Wynyard Avenue, BillinghamTS22 5TB
Born December 1985
Director
Appointed 17 Jan 2024

DALE, Sarah Ruth

Active
Regus Stockton (Fast Track House), ThornabyTS16 6PT
Born December 1977
Director
Appointed 23 May 2025

HOCKER, Jon Philip

Active
Redcar Road, Stockton-On-TeesTS17 8LW
Born July 1990
Director
Appointed 20 Jun 2025

HUME, Stephen Christopher

Active
Roedean Drive, Stockton-On-TeesTS16 9HT
Born July 1974
Director
Appointed 18 Jul 2024

PORTER, David Ian

Active
Eggleston Court, MiddlesbroughTS2 1RU
Born February 1983
Director
Appointed 04 Jun 2025

SHARMA, Geetarti

Active
Westbourne Grove, MiddlesbroughTS3 6EF
Born October 1983
Director
Appointed 13 Dec 2024

SWEENEY, Rylie

Active
Summer Lane, BillinghamTS22 5PY
Born February 2006
Director
Appointed 02 May 2025

WALKER, Sarah

Active
The Willows, MiddlesbroughTS7 8BP
Born September 1980
Director
Appointed 28 May 2025

BROWN, Michael David

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born November 1988
Director
Appointed 12 Feb 2024
Resigned 26 Sept 2024

CARRUTHERS, Laura

Resigned
Wynyard Woods, BillinghamTS22 5GJ
Born October 1995
Director
Appointed 12 Feb 2024
Resigned 16 May 2024

COXON, Andrew Curtis

Resigned
Hope Street, CrookDL25 9HU
Born April 1966
Director
Appointed 25 Jun 2025
Resigned 02 Mar 2026

DAVIES, Stuart John

Resigned
Cedar Crescent, EaglescliffeTS16 0BB
Born July 1966
Director
Appointed 04 Sept 2024
Resigned 27 May 2025

GATENBY, Charlotte Victoria

Resigned
Wynyard Woods, BillinghamTS22 5GJ
Born October 1993
Director
Appointed 12 Feb 2024
Resigned 26 Aug 2024

GATENBY, Michael Francis Paul

Resigned
Wynyard Woods, BillinghamTS22 5GJ
Born May 1990
Director
Appointed 12 Feb 2024
Resigned 16 May 2024

HAND, Joanne Teresa

Resigned
Horsely Way, Stockton-On-TeesTS16 0PU
Born December 1965
Director
Appointed 16 Jun 2024
Resigned 28 Nov 2024

JARVIE, Jennifer Claire

Resigned
Lillie Pot Close, BillinghamTS22 5GW
Born June 1975
Director
Appointed 24 May 2024
Resigned 16 Mar 2025

RICHARDSON-BEST, Macaulay Michael

Resigned
Wynyard Woods, BillinghamTS22 5GJ
Born March 2003
Director
Appointed 12 Feb 2024
Resigned 17 May 2024

WATSON, Joanne

Resigned
Sidney Grove, GatesheadNE8 2XD
Born March 1981
Director
Appointed 26 Aug 2024
Resigned 15 Jan 2025

WIDDOWS, Alice Claire I'Anson

Resigned
The Green, HartlepoolTS27 3EF
Born February 1975
Director
Appointed 18 Jul 2024
Resigned 22 May 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Kathryn Carruthers

Ceased
Wynyard Woods, BillinghamTS22 5GJ
Born June 1987

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2024
Ceased 24 May 2024

Mr Michael David Carruthers

Ceased
Wynyard Woods, BillinghamTS22 5GJ
Born December 1985

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2024
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Incorporation Community Interest Company
17 January 2024
CICINCCICINC