21st Century Network Solutions Ltd SOUTHPORT


21st Century Network Solutions started in year 2006 as Private Limited Company with registration number 05848062. The 21st Century Network Solutions company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Southport at 11b Hoghton Street. Postal code: PR9 0NS.

At present there are 3 directors in the the company, namely Eric B., Clare B. and James B.. In addition one secretary - Clare B. - is with the firm. As of 15 July 2025, our data shows no information about any ex officers on these positions.

21st Century Network Solutions Ltd Address / Contact

Office Address 11b Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05848062
Date of Incorporation Thu, 15th Jun 2006
Industry Other telecommunications activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (196 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Eric B.

Position: Director

Appointed: 30 July 2012

Clare B.

Position: Secretary

Appointed: 20 June 2006

Clare B.

Position: Director

Appointed: 20 June 2006

James B.

Position: Director

Appointed: 20 June 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Adaptivecomms Group Limited from Southport, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is James B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Clare B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adaptivecomms Group Limited

11b Hoghton Street, Southport, Merseyside, PR9 0NS, United Kingdom

Legal authority English Law United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House United Kingdom
Registration number 11850023
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Clare B.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth65 82366 08773 101        
Balance Sheet
Cash Bank On Hand  108 347221 837194 849298 914166 788211 321172 885127 124207 934
Current Assets129 069218 336206 653336 470338 218397 099401 181447 094362 533581 651370 031
Debtors33 88699 42298 306114 633143 36998 185234 393235 773189 648454 527162 097
Net Assets Liabilities  73 10182 48233 791116 829116 621108 910112 388117 23323 280
Other Debtors  68 46085 40846 03313 8542 94028 306656565
Property Plant Equipment  1 7661 1841 8891 266847 17 37517 9864 574
Cash Bank In Hand95 183118 914108 347        
Net Assets Liabilities Including Pension Asset Liability65 82366 08773 101        
Tangible Fixed Assets6672 6361 766        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve65 72365 98773 001        
Shareholder Funds65 82366 08773 101        
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 61710 19912 23912 8621 897 503 3532 933
Additions Other Than Through Business Combinations Property Plant Equipment    2 745   17 4253 9142 696
Amounts Owed By Group Undertakings      161 958147 95877 958 51 958
Amounts Owed To Group Undertakings      97 200116 08231 172201 996168 351
Amounts Recoverable On Contracts     8 36017 37814 30964 975145 05458 859
Average Number Employees During Period  33  33333
Bank Borrowings Overdrafts       79 02659 10740 98422 755
Creditors  134 965254 971305 995281 321285 24679 02668 51345 01522 755
Future Minimum Lease Payments Under Non-cancellable Operating Leases    23 500  4 78011 9794 708 
Increase From Depreciation Charge For Year Property Plant Equipment   5822 040623417847503 3032 059
Net Current Assets Liabilities65 28963 97871 68881 49932 223115 778115 935187 936167 870148 75942 605
Number Shares Issued Fully Paid    100      
Other Creditors  14 23634 40827 60323 39924 73812 7669 4064 03110 649
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 3832 744  2 479
Other Disposals Property Plant Equipment      11 3832 744  16 528
Other Taxation Social Security Payable  28 32942 72735 35578 71770 64632 99163 820109 07053 054
Par Value Share 11 1      
Prepayments Accrued Income   34 69330 37427 40215 74219 45012 28811 94610 920
Property Plant Equipment Gross Cost  11 38311 38314 12814 1272 744 17 42521 3397 507
Provisions For Liabilities Balance Sheet Subtotal  353201321215161 4 3444 4971 144
Total Assets Less Current Liabilities65 95666 61473 45482 68334 112117 044116 782187 936185 245166 74547 179
Trade Creditors Trade Payables  92 400177 836243 037179 20592 66280 89163 08774 82877 183
Trade Debtors Trade Receivables  29 84629 22566 96248 56936 37525 75034 362297 46240 295
Amount Specific Advance Or Credit Directors 7503 6323 550       
Amount Specific Advance Or Credit Made In Period Directors  13 44215 588       
Amount Specific Advance Or Credit Repaid In Period Directors  10 56015 670       
Creditors Due Within One Year63 780154 358134 965        
Number Shares Allotted 100100        
Provisions For Liabilities Charges133527353        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Cost Or Valuation7 93811 383         
Tangible Fixed Assets Depreciation7 2718 7479 617        
Tangible Fixed Assets Depreciation Charged In Period 1 476870        
Advances Credits Directors 7503 632        
Advances Credits Made In Period Directors 6 800         
Advances Credits Repaid In Period Directors 6 050         
Fixed Assets6672 636         
Tangible Fixed Assets Additions 3 445         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 21st, November 2024
Free Download (11 pages)

Company search

Advertisements