EXECUTIVE NETWORK GROUP LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE NETWORK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04725173

Incorporation date

07/04/2003

Size

Small

Contacts

Registered address

Registered address

Meriden Hall, Main Road, Meriden, Warwickshire CV7 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon16/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon12/04/2026
Accounts for a small company made up to 2025-03-31
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Memorandum and Articles of Association
dot icon24/12/2025
Registration of charge 047251730009, created on 2025-12-23
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon14/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon02/10/2024
Registration of charge 047251730008, created on 2024-09-30
dot icon15/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon28/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/06/2023
Registration of charge 047251730007, created on 2023-05-30
dot icon13/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon23/09/2022
Appointment of Mr Adam William Oliver as a director on 2022-07-12
dot icon03/08/2022
Appointment of Mr Stephen William West as a director on 2022-08-03
dot icon25/07/2022
Termination of appointment of Jonathon David Smith as a director on 2022-07-15
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon08/03/2022
Notification of Network Ventures Limited as a person with significant control on 2022-03-08
dot icon08/03/2022
Cessation of Tim Watts as a person with significant control on 2022-03-08
dot icon24/11/2021
Accounts for a small company made up to 2020-12-31
dot icon12/11/2021
Satisfaction of charge 4 in full
dot icon12/11/2021
Satisfaction of charge 047251730005 in full
dot icon02/09/2021
Registration of charge 047251730006, created on 2021-08-31
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon11/01/2021
Change of share class name or designation
dot icon11/01/2021
Statement of capital following an allotment of shares on 2019-04-09
dot icon30/12/2020
Second filing for the appointment of Mr Christopher John Rowlands as a director
dot icon15/12/2020
Appointment of Mr Christopher John Rowlands as a director on 2020-12-01
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon16/01/2020
Registration of charge 047251730005, created on 2020-01-13
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon23/12/2018
Accounts for a small company made up to 2017-12-31
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon17/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Resolutions
dot icon19/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon08/12/2016
Resolutions
dot icon04/12/2016
Change of share class name or designation
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon30/04/2014
Director's details changed for Mr Jonathan David Smith on 2014-04-30
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon02/05/2013
Director's details changed for Matthew David Ellis on 2013-05-02
dot icon02/05/2013
Director's details changed for Mr Paul Thomas Davis on 2013-05-02
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr Jonathan David Smith on 2012-05-01
dot icon10/01/2012
Particulars of variation of rights attached to shares
dot icon09/01/2012
Change of share class name or designation
dot icon09/01/2012
Resolutions
dot icon09/06/2011
Full accounts made up to 2010-11-30
dot icon28/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon28/04/2011
Director's details changed for Jonathan David Smith on 2011-04-07
dot icon28/04/2011
Secretary's details changed for Mr Nigel John Dudley on 2011-04-07
dot icon21/04/2011
Miscellaneous
dot icon06/04/2011
Resignation of an auditor
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2010
Director's details changed for Jonathan David Smith on 2010-10-28
dot icon03/06/2010
Full accounts made up to 2009-11-30
dot icon05/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon05/01/2010
Auditor's resignation
dot icon07/06/2009
Full accounts made up to 2008-11-30
dot icon16/04/2009
Return made up to 07/04/09; full list of members
dot icon19/09/2008
Director appointed paul davis
dot icon14/07/2008
Appointment terminated director paul doona
dot icon05/06/2008
Full accounts made up to 2007-11-30
dot icon11/04/2008
Return made up to 07/04/08; full list of members
dot icon24/01/2008
New director appointed
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon26/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon08/09/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon17/04/2007
Return made up to 07/04/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Return made up to 07/04/06; full list of members
dot icon10/03/2006
Full accounts made up to 2004-12-31
dot icon22/07/2005
Full accounts made up to 2003-12-31
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon15/04/2005
Return made up to 07/04/05; full list of members
dot icon10/11/2004
Ad 28/10/04--------- £ si 523@1=523 £ ic 1/524
dot icon22/04/2004
Return made up to 07/04/04; full list of members
dot icon26/03/2004
Secretary's particulars changed
dot icon29/01/2004
Particulars of mortgage/charge
dot icon16/12/2003
Particulars of contract relating to shares
dot icon12/12/2003
Ad 01/06/03--------- £ si 260@1=260 £ ic 786/1046
dot icon12/12/2003
Nc inc already adjusted 31/05/03
dot icon12/12/2003
Resolutions
dot icon27/11/2003
Ad 31/05/03--------- £ si 785@1=785 £ ic 1/786
dot icon27/11/2003
New director appointed
dot icon27/11/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon20/11/2003
Certificate of change of name
dot icon07/11/2003
Particulars of mortgage/charge
dot icon23/05/2003
New director appointed
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
Director resigned
dot icon07/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Stephen William
Director
03/08/2022 - Present
64
Davis, Paul Thomas
Director
15/09/2008 - Present
99
Ellis, Matthew David
Director
01/06/2003 - Present
14
Oliver, Adam William
Director
12/07/2022 - Present
1
Dudley, Nigel John
Secretary
03/05/2005 - Present
42

Persons with Significant Control

1
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 EXECUTIVE NETWORK GROUP LIMITED

EXECUTIVE NETWORK GROUP LIMITED is an(a) Active company incorporated on 07/04/2003 with the registered office located at Meriden Hall, Main Road, Meriden, Warwickshire CV7 7PT. There are currently 6 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 EXECUTIVE NETWORK GROUP LIMITED?

toggle

EXECUTIVE NETWORK GROUP LIMITED is currently Active. It was registered on 07/04/2003 .

Where is EXECUTIVE NETWORK GROUP LIMITED located?

toggle

EXECUTIVE NETWORK GROUP LIMITED is registered at Meriden Hall, Main Road, Meriden, Warwickshire CV7 7PT.

What does EXECUTIVE NETWORK GROUP LIMITED do?

toggle

EXECUTIVE NETWORK GROUP LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for EXECUTIVE NETWORK GROUP LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-07 with updates.