General information

Name:

Network 4 M Ltd

Office Address:

Suite 55, Letraset Building Wotton Road TN23 6LN Ashford

Number: 04937717

Incorporation date: 2003-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Network 4 M Limited can be reached at Ashford at Suite 55, Letraset Building. Anyone can find this business by its area code - TN23 6LN. Network 4 M's launching dates back to 2003. This enterprise is registered under the number 04937717 and its current status is active. This firm known today as Network 4 M Limited, was previously known under the name of Project 3m. The transformation has taken place in 2004-01-21. This enterprise's Standard Industrial Classification Code is 69201 which stands for Accounting and auditing activities. Network 4 M Ltd filed its latest accounts for the period up to Thursday 31st March 2022. Its latest confirmation statement was filed on Monday 16th January 2023.

According to the latest update, there’s a solitary director in the company: Muhammad M. (since 2023-11-21). This limited company had been guided by Rebecca H. until December 2022. What is more another director, namely Nicola K. quit on 2021-12-31.

  • Previous company's names
  • Network 4 M Limited 2004-01-21
  • Project 3m Limited 2003-10-20

Financial data based on annual reports

Company staff

Muhammad M.

Role: Director

Appointed: 21 November 2023

Latest update: 16 March 2024

People with significant control

The companies with significant control over this firm are: Ibiss Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Mitcham Road, SW17 9NJ and was registered as a PSC under the reg no 13444533.

Ibiss Holdings Limited
Address: 188 Mitcham Road, London, SW17 9NJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13444533
Notified on 21 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tamara S.
Notified on 31 December 2022
Ceased on 21 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan M.
Notified on 31 December 2022
Ceased on 21 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Maurice E.
Notified on 31 December 2022
Ceased on 21 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicola K.
Notified on 1 June 2016
Ceased on 21 May 2018
Nature of control:
substantial control or influence
Susan M.
Notified on 1 June 2016
Ceased on 21 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tamara S.
Notified on 1 June 2016
Ceased on 21 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maurice E.
Notified on 1 June 2016
Ceased on 21 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rebecca H.
Notified on 1 June 2016
Ceased on 21 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 July 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2014
Date Approval Accounts 11 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Tue, 21st Nov 2023 - the day director's appointment was terminated (TM01)
filed on: 1st, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
20
Company Age

Closest Companies - by postcode