Networkology Ltd HODDESDON


Founded in 2013, Networkology, classified under reg no. 08680414 is an active company. Currently registered at 2 Tower House EN11 8UR, Hoddesdon the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Stefan W., James M. and David O.. Of them, James M., David O. have been with the company the longest, being appointed on 20 April 2018 and Stefan W. has been with the company for the least time - from 14 August 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - William M. who worked with the the firm until 4 July 2018.

Networkology Ltd Address / Contact

Office Address 2 Tower House
Office Address2 Tower Centre
Town Hoddesdon
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08680414
Date of Incorporation Fri, 6th Sep 2013
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Stefan W.

Position: Director

Appointed: 14 August 2019

James M.

Position: Director

Appointed: 20 April 2018

David O.

Position: Director

Appointed: 20 April 2018

Douglas G.

Position: Director

Appointed: 20 April 2018

Resigned: 16 August 2023

Andrew K.

Position: Director

Appointed: 06 September 2013

Resigned: 31 October 2015

William M.

Position: Director

Appointed: 06 September 2013

Resigned: 04 July 2018

William M.

Position: Secretary

Appointed: 06 September 2013

Resigned: 04 July 2018

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As we established, there is David O. This PSC and has 25-50% shares. Another entity in the persons with significant control register is James M. This PSC owns 25-50% shares. Moving on, there is Stefan W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

David O.

Notified on 15 August 2023
Nature of control: 25-50% shares

James M.

Notified on 15 August 2023
Nature of control: 25-50% shares

Stefan W.

Notified on 15 August 2023
Nature of control: 25-50% shares

James M.

Notified on 4 July 2018
Ceased on 27 November 2018
Nature of control: 25-50% shares

Douglas G.

Notified on 4 July 2018
Ceased on 27 November 2018
Nature of control: 25-50% shares

David O.

Notified on 4 July 2018
Ceased on 27 November 2018
Nature of control: 25-50% shares

William M.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2-1 0421 612      
Balance Sheet
Cash Bank In Hand 111 835      
Cash Bank On Hand  1 83558 35464 012103 126192 834396 912374 522
Current Assets 1148 813158 750141 594199 321332 561780 703744 171
Debtors  46 97865 31277 58296 195139 727383 112369 649
Other Debtors   10 11518 3892 2534 1119595
Property Plant Equipment    11 45310 04413 00717 78025 729
Total Inventories   35 084   679 
Net Assets Liabilities      134 901374 533312 430
Net Assets Liabilities Including Pension Asset Liability2-1 042       
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve -1 0441 610      
Shareholder Funds2-1 0421 612      
Other
Amount Specific Advance Or Credit Directors  33 80738 148     
Amount Specific Advance Or Credit Made In Period Directors  33 8074 341     
Accrued Liabilities  2 35229 977     
Accumulated Depreciation Impairment Property Plant Equipment    3543 7028 03713 96422 541
Average Number Employees During Period   23451316
Consideration Received For Shares Issued Specific Share Issue    2 998    
Corporation Tax Payable  25 28362 466     
Creditors  47 201153 25173 35795 868210 66738 23428 356
Creditors Due Within One Year 1 05347 201      
Increase From Depreciation Charge For Year Property Plant Equipment    3543 3484 3355 9278 577
Net Current Assets Liabilities -1 0421 6125 49968 237103 453121 894394 987315 057
Nominal Value Shares Issued Specific Share Issue    1    
Number Shares Allotted222      
Number Shares Issued Fully Paid   23 000    
Number Shares Issued Specific Share Issue    2 998    
Other Creditors  45030 4271 6501 7001 7511 948102 248
Other Taxation Social Security Payable   99 42417 04310 44348 537161 67143 511
Par Value Share11111    
Prepayments  751751     
Property Plant Equipment Gross Cost    11 80713 74621 04431 74448 270
Share Capital Allotted Called Up Paid222      
Total Additions Including From Business Combinations Property Plant Equipment    11 8071 9397 29810 70016 526
Total Assets Less Current Liabilities2-1 0421 6125 49979 690113 497134 901412 767340 786
Trade Creditors Trade Payables   23 40054 66483 725110 379212 442273 477
Trade Debtors Trade Receivables  12 42016 29859 19393 942135 616383 017369 554
Advances Credits Directors  33 807      
Bank Borrowings Overdrafts      50 00038 23428 356
Called Up Share Capital Not Paid Not Expressed As Current Asset2        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Tue, 15th Aug 2023
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements