Networking People (UK) Limited LONDON


Founded in 1998, Networking People (UK), classified under reg no. 03535327 is an active company. Currently registered at Part Ground Floor (south) Broadwalk House EC2A 2AG, London the company has been in the business for 26 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since March 27, 1998 Networking People (UK) Limited is no longer carrying the name Newbrass.

The company has 5 directors, namely Stuart L., Dominic A. and Shehzad T. and others. Of them, Elena S., Eli S. have been with the company the longest, being appointed on 16 February 2005 and Stuart L. and Dominic A. and Shehzad T. have been with the company for the least time - from 9 June 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Networking People (UK) Limited Address / Contact

Office Address Part Ground Floor (south) Broadwalk House
Office Address2 5 Appold Street
Town London
Post code EC2A 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03535327
Date of Incorporation Thu, 26th Mar 1998
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stuart L.

Position: Director

Appointed: 09 June 2020

Dominic A.

Position: Director

Appointed: 09 June 2020

Shehzad T.

Position: Director

Appointed: 09 June 2020

Elena S.

Position: Director

Appointed: 16 February 2005

Eli S.

Position: Director

Appointed: 16 February 2005

Timothy G.

Position: Director

Appointed: 17 January 2017

Resigned: 01 February 2019

Andrew G.

Position: Director

Appointed: 01 February 2013

Resigned: 22 April 2015

Milinda S.

Position: Secretary

Appointed: 23 February 2011

Resigned: 27 January 2017

David E.

Position: Director

Appointed: 30 September 2009

Resigned: 30 January 2017

Andrew G.

Position: Director

Appointed: 11 November 2008

Resigned: 13 January 2010

Mllinda S.

Position: Director

Appointed: 14 June 2007

Resigned: 31 March 2017

Eli S.

Position: Secretary

Appointed: 01 July 2005

Resigned: 09 June 2020

Graeme H.

Position: Director

Appointed: 10 March 2000

Resigned: 03 May 2007

Thomas S.

Position: Director

Appointed: 10 March 2000

Resigned: 05 June 2009

Elias T.

Position: Director

Appointed: 10 March 2000

Resigned: 02 July 2005

Mark A.

Position: Director

Appointed: 10 March 2000

Resigned: 23 October 2014

Sanjay N.

Position: Director

Appointed: 10 March 2000

Resigned: 23 October 2014

Brechin Place Directors Limited

Position: Corporate Director

Appointed: 27 March 1998

Resigned: 16 February 2005

Christopher C.

Position: Director

Appointed: 27 March 1998

Resigned: 01 April 2020

Christopher C.

Position: Secretary

Appointed: 27 March 1998

Resigned: 23 February 2011

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 26 March 1998

Resigned: 27 March 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1998

Resigned: 27 March 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Dmwsl 785 Limited from London, England. The abovementioned PSC is categorised as "a private company limited", 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.

Dmwsl 785 Limited

Part Ground Floor (South) Broadwalk House, 5 Appold Street, London, EC2A 2AG, England

Legal authority England And Wales
Legal form Private Company Limited
Country registered United Kingdom
Place registered Uk Companies House
Registration number 09337626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newbrass March 27, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2022
filed on: 6th, October 2023
Free Download (18 pages)

Company search