ABOUT NETWORKS LIMITED

Register to unlock more data on OkredoRegister

ABOUT NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04397023

Incorporation date

18/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey TW13 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/04/2025
Amended micro company accounts made up to 2024-03-31
dot icon20/03/2025
Director's details changed for Mr Yvan Michael Bamping on 2025-03-14
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Registration of charge 043970230001, created on 2024-09-12
dot icon10/09/2024
Notification of Net Essence Ltd as a person with significant control on 2023-03-31
dot icon10/09/2024
Cessation of Yvan Michael Bamping as a person with significant control on 2023-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon26/02/2024
Change of details for Mr Yvan Michael Bamping as a person with significant control on 2024-02-09
dot icon26/02/2024
Director's details changed for Mr Yvan Michael Bamping on 2024-02-09
dot icon26/02/2024
Registered office address changed from Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH United Kingdom to Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH on 2024-02-26
dot icon26/02/2024
Director's details changed for Mr Cliff John Cieslak-Jones on 2024-02-15
dot icon26/02/2024
Director's details changed for Mr Yvan Michael Bamping on 2024-02-15
dot icon26/02/2024
Secretary's details changed for Mr Cliff John Cieslak-Jones on 2024-02-15
dot icon26/02/2024
Change of details for Mr Yvan Michael Bamping as a person with significant control on 2024-02-15
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Termination of appointment of Yvan Bamping as a secretary on 2023-04-13
dot icon13/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon13/04/2023
Appointment of Mr Cliff John Cieslak-Jones as a director on 2023-04-13
dot icon13/04/2023
Appointment of Mr Cliff John Cieslak-Jones as a secretary on 2023-04-13
dot icon01/03/2023
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Registered office address changed from 1 Clerkenwell Green London EC1R 0DE England to Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH on 2022-10-10
dot icon15/09/2022
Secretary's details changed for Mr Yvan Bamping on 2022-09-14
dot icon14/09/2022
Change of details for Mr Yvan Michael Bamping as a person with significant control on 2022-08-18
dot icon14/09/2022
Director's details changed for Mr Yvan Michael Bamping on 2022-08-18
dot icon20/04/2022
Secretary's details changed for Mr Yvan Bamping on 2022-04-18
dot icon18/04/2022
Director's details changed for Mr Yvan Michael Bamping on 2022-04-18
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon01/04/2022
Amended micro company accounts made up to 2021-03-31
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon28/07/2020
Secretary's details changed for Mr Yvan Bamping on 2020-07-27
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Termination of appointment of Ashna Durham as a director on 2019-05-01
dot icon18/04/2019
Change of details for Mr Yvan Michael Bamping as a person with significant control on 2019-02-26
dot icon18/04/2019
Director's details changed for Mr Yvan Michael Bamping on 2019-02-26
dot icon18/04/2019
Secretary's details changed for Mr Yvan Bamping on 2019-02-26
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon26/02/2019
Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX England to 1 Clerkenwell Green London EC1R 0DE on 2019-02-26
dot icon17/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon21/03/2018
Notification of Yvan Bamping as a person with significant control on 2018-03-16
dot icon21/03/2018
Cessation of Peter James Henderson as a person with significant control on 2018-03-16
dot icon21/03/2018
Cessation of Josephine Mary Henderson as a person with significant control on 2018-03-16
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon19/01/2018
Appointment of Ms Ashna Durham as a director on 2018-01-06
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/10/2016
Termination of appointment of Peter James Henderson as a director on 2016-10-15
dot icon27/10/2016
Termination of appointment of Josephine Mary Henderson as a director on 2016-10-15
dot icon27/10/2016
Appointment of Mr Yvan Bamping as a secretary on 2016-10-15
dot icon27/10/2016
Termination of appointment of Josephine Mary Henderson as a secretary on 2016-10-15
dot icon27/10/2016
Appointment of Mr Yvan Michael Bamping as a director on 2016-10-15
dot icon21/10/2016
Registered office address changed from The Winsdor Centre Unit 13 Advance Road Off Windsor Grove London SE27 9NT United Kingdom to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2016-10-21
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon20/06/2016
Registered office address changed from Unit D219 Park Hall Road Trading Estate 40 Martell Road London SE21 8EN to The Winsdor Centre Unit 13 Advance Road Off Windsor Grove London SE27 9NT on 2016-06-20
dot icon21/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mrs Josephine Mary Henderson on 2012-04-10
dot icon10/04/2012
Director's details changed for Mr Peter James Henderson on 2012-04-10
dot icon10/04/2012
Secretary's details changed for Mrs Josephine Mary Henderson on 2012-04-10
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon18/03/2010
Director's details changed for Peter James Henderson on 2010-03-18
dot icon18/03/2010
Director's details changed for Josephine Mary Henderson on 2010-03-18
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 18/03/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 18/03/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 18/03/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 18/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 18/03/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 18/03/04; full list of members
dot icon15/03/2004
New director appointed
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 18/03/03; full list of members
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Registered office changed on 26/03/02 from: 376 euston road london NW1 3BL
dot icon26/03/2002
New director appointed
dot icon18/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.72K
-
0.00
-
-
2022
2
4.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamping, Yvan Michael
Director
15/10/2016 - Present
30
FORMATION SECRETARY LIMITED
Nominee Secretary
18/03/2002 - 20/03/2002
573
FORMATION DIRECTOR LIMITED
Nominee Director
18/03/2002 - 20/03/2002
573
Peter James Henderson
Director
20/03/2002 - 15/10/2016
1
Cieslak-Jones, Cliff John
Director
13/04/2023 - Present
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABOUT NETWORKS LIMITED

ABOUT NETWORKS LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey TW13 6DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABOUT NETWORKS LIMITED?

toggle

ABOUT NETWORKS LIMITED is currently Active. It was registered on 18/03/2002 .

Where is ABOUT NETWORKS LIMITED located?

toggle

ABOUT NETWORKS LIMITED is registered at Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey TW13 6DH.

What does ABOUT NETWORKS LIMITED do?

toggle

ABOUT NETWORKS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ABOUT NETWORKS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-20 with no updates.