Networker Uk Limited HARROW


Networker Uk started in year 2006 as Private Limited Company with registration number 05765115. The Networker Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Harrow at 111a High Street. Postal code: HA3 5DL.

The firm has 2 directors, namely Jyoti A., Manu S.. Of them, Jyoti A., Manu S. have been with the company the longest, being appointed on 1 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Networker Uk Limited Address / Contact

Office Address 111a High Street
Office Address2 Wealdstone
Town Harrow
Post code HA3 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05765115
Date of Incorporation Fri, 31st Mar 2006
Industry Other information technology service activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Jyoti A.

Position: Director

Appointed: 01 November 2019

Manu S.

Position: Director

Appointed: 01 November 2019

Abbas G.

Position: Director

Appointed: 23 October 2020

Resigned: 06 March 2024

Manu S.

Position: Director

Appointed: 29 April 2014

Resigned: 30 August 2019

Results Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 March 2011

Resigned: 26 September 2013

Karen M.

Position: Director

Appointed: 31 March 2006

Resigned: 31 March 2006

Jyoti A.

Position: Director

Appointed: 31 March 2006

Resigned: 30 August 2019

Karen M.

Position: Secretary

Appointed: 31 March 2006

Resigned: 31 March 2006

George M.

Position: Secretary

Appointed: 31 March 2006

Resigned: 03 March 2011

George M.

Position: Director

Appointed: 31 March 2006

Resigned: 31 March 2006

Abha S.

Position: Director

Appointed: 31 March 2006

Resigned: 06 March 2024

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Jyoti A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Jyoti A.

Notified on 31 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth80 12076 71471 80671 80680 316        
Balance Sheet
Current Assets126 227119 39987 67587 67593 09576 43781 78681 786103 20492 63751 90434 99436 606
Net Assets Liabilities    71 96664 20871 95471 95492 88691 53148 41934 45834 914
Net Assets Liabilities Including Pension Asset Liability80 12076 71471 80671 80680 316        
Reserves/Capital
Shareholder Funds80 12076 71471 80671 80680 316        
Other
Version Production Software          2 022  
Creditors    2 9432 4432 5092 5092 9951 1073 4865371 693
Fixed Assets 111111111111
Net Current Assets Liabilities120 361116 95485 73285 73290 10273 99479 27779 277100 20991 53048 41834 45734 913
Total Assets Less Current Liabilities120 361116 95585 73385 73390 10373 99579 27879 278100 21091 53148 41934 45834 914
Creditors Due After One Year40 24140 24113 92713 9279 787        
Creditors Due Within One Year5 8662 4451 9431 9432 993        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, December 2023
Free Download (4 pages)

Company search

Advertisements