Background WavePink WaveYellow Wave

NETWORK ROI EOT LIMITED (SC573198)

NETWORK ROI EOT LIMITED (SC573198) is an active UK company. incorporated on 9 August 2017. with registered office in Roslin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NETWORK ROI EOT LIMITED has been registered for 8 years.

Company Number
SC573198
Status
active
Type
ltd
Incorporated
9 August 2017
Age
8 years
Address
Stobo House, Roslin, EH25 9RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK ROI EOT LIMITED

NETWORK ROI EOT LIMITED is an active company incorporated on 9 August 2017 with the registered office located in Roslin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NETWORK ROI EOT LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC573198

LTD Company

Age

8 Years

Incorporated 9 August 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Stobo House Roslin, EH25 9RE,

Previous Addresses

Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland
From: 9 August 2017To: 29 September 2017
Timeline

31 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jul 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Jun 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
1
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Memorandum Articles
7 January 2022
MAMA
Resolution
7 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 December 2019
RP04SH01RP04SH01
Resolution
30 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Incorporation Company
9 August 2017
NEWINCIncorporation