Network Information Services Ltd

General information

Name:

Network Information Services Limited

Office Address:

350 Longwater Avenue Green Park RG2 6GF Reading

Number: 07647453

Incorporation date: 2011-05-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Network Information Services Ltd has been on the British market for at least thirteen years. Started with Registered No. 07647453 in 2011, the company is registered at 350 Longwater Avenue, Reading RG2 6GF. This business's declared SIC number is 62090 - Other information technology service activities. The firm's latest financial reports describe the period up to Saturday 31st December 2022 and the most current annual confirmation statement was filed on Tuesday 18th April 2023.

23 transactions have been registered in 2014 with a sum total of £7,616,159. In 2013 there was a similar number of transactions (exactly 36) that added up to £10,058,398. The Council conducted 42 transactions in 2012, this added up to £14,134,424. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 103 transactions and issued invoices for £32,477,107. Cooperation with the Department for Transport council covered the following areas: Ta Cost Auc - Programme and Contractor Costs.

Regarding to this specific limited company, a number of director's responsibilities have so far been carried out by Steven G., James J., Michael C. and 2 other directors who might be found below. Amongst these five people, Ian P. has managed limited company for the longest time, having become a vital addition to the Management Board on May 2011. Additionally, the director's duties are constantly helped with by a secretary - Michael S., who joined the following limited company 9 years ago.

Company staff

Steven G.

Role: Director

Appointed: 09 March 2020

Latest update: 29 January 2024

James J.

Role: Director

Appointed: 16 April 2018

Latest update: 29 January 2024

Michael S.

Role: Secretary

Appointed: 10 November 2015

Latest update: 29 January 2024

Michael C.

Role: Director

Appointed: 15 November 2013

Latest update: 29 January 2024

Ian P.

Role: Director

Appointed: 25 May 2011

Latest update: 29 January 2024

Mark G.

Role: Director

Appointed: 25 May 2011

Latest update: 29 January 2024

People with significant control

The companies with significant control over the firm are: Thales Ground Transportation Systems Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Reading at Longwater Avenue, Green Park, RG2 6GF, Berkshire and was registered as a PSC under the reg no 3132438. Wsp Uk Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Chancery Lane, WC2A 1AF and was registered as a PSC under the reg no 04159006.

Thales Ground Transportation Systems Limited
Address: 350 Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3132438
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wsp Uk Limited
Address: Wsp House Chancery Lane, London, WC2A 1AF, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 04159006
Notified on 11 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mouchel Limited
Address: Export House Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 01686040
Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 23 £ 7 616 158.68
2014-03-24 625035 £ 3 104 226.00 Ta Cost Auc - Programme
2014-03-24 625033 £ 714 689.00 Ta Cost Auc - Programme
2014-02-25 622565 £ 477 913.68 Contractor Costs
2013 Department for Transport 36 £ 10 058 398.49
2013-03-26 543553 £ 2 131 163.00 Ta Cost Auc - Programme
2013-12-19 618020 £ 1 475 864.00 Ta Cost Auc - Programme
2013-02-26 541258 £ 555 864.00 Contractor Costs
2012 Department for Transport 42 £ 14 134 424.37
2012-03-15 521968 £ 5 000 000.00 Ta Cost Auc - Programme
2012-12-17 521968 £ 2 020 227.00 Ta Cost Auc - Programme
2012-03-15 521969 £ 1 538 854.00 Ta Cost Auc - Programme
2011 Department for Transport 2 £ 668 125.00
2011-10-17 513441 £ 655 030.00 Contractor Costs
2011-10-18 513530 £ 13 095.00 Contractor Costs

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 63110 : Data processing, hosting and related activities
12
Company Age

Similar companies nearby

Closest companies