Network Information Services Ltd READING


Network Information Services started in year 2011 as Private Limited Company with registration number 07647453. The Network Information Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Reading at 350 Longwater Avenue. Postal code: RG2 6GF.

At present there are 5 directors in the the firm, namely Steven G., James J. and Michael C. and others. In addition one secretary - Michael S. - is with the company. At present 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.

Network Information Services Ltd Address / Contact

Office Address 350 Longwater Avenue
Office Address2 Green Park
Town Reading
Post code RG2 6GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07647453
Date of Incorporation Wed, 25th May 2011
Industry Other information technology service activities
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Steven G.

Position: Director

Appointed: 09 March 2020

James J.

Position: Director

Appointed: 16 April 2018

Michael S.

Position: Secretary

Appointed: 10 November 2015

Michael C.

Position: Director

Appointed: 15 November 2013

Ian P.

Position: Director

Appointed: 25 May 2011

Mark G.

Position: Director

Appointed: 25 May 2011

Shaun J.

Position: Director

Appointed: 01 July 2020

Resigned: 06 December 2021

Shaun J.

Position: Director

Appointed: 17 October 2016

Resigned: 01 July 2020

Helen M.

Position: Secretary

Appointed: 18 September 2014

Resigned: 10 November 2015

Anthony W.

Position: Director

Appointed: 01 April 2014

Resigned: 02 November 2017

Robert J.

Position: Director

Appointed: 22 March 2013

Resigned: 15 November 2013

Simon E.

Position: Director

Appointed: 28 May 2012

Resigned: 11 March 2013

Gary M.

Position: Director

Appointed: 28 May 2012

Resigned: 16 April 2018

Amanda M.

Position: Secretary

Appointed: 02 May 2012

Resigned: 08 March 2013

Christine S.

Position: Secretary

Appointed: 12 February 2012

Resigned: 02 May 2012

Nicky C.

Position: Secretary

Appointed: 12 February 2012

Resigned: 29 August 2013

Bryan S.

Position: Director

Appointed: 22 August 2011

Resigned: 13 February 2014

Alistair M.

Position: Director

Appointed: 13 June 2011

Resigned: 17 October 2016

Jeremy W.

Position: Director

Appointed: 25 May 2011

Resigned: 09 March 2020

Carl S.

Position: Secretary

Appointed: 25 May 2011

Resigned: 12 February 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Thales Ground Transportation Systems Limited from Reading, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Wsp Uk Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mouchel Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Thales Ground Transportation Systems Limited

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: 25-50% voting rights
25-50% shares

Wsp Uk Limited

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: 25-50% voting rights
25-50% shares

Mouchel Limited

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: 25-50% voting rights
25-50% shares

Company filings

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

Company search

Advertisements