Network Access Associates Limited

DataGardener
live
Large Enterprise

Network Access Associates Limited

09439890Private Limited With Share Capital

West Works Building,, 195 Wood Lane, London, W127FQ
Incorporated

13/02/2015

Company Age

11 years

Directors

4

Employees

415

SIC Code

61300

Risk

not scored

Company Overview

Registration, classification & business activity

Network Access Associates Limited (09439890) is a private limited with share capital incorporated on 13/02/2015 (11 years old) and registered in london, W127FQ. The company operates under SIC code 61300 - satellite telecommunications activities.

Private Limited With Share Capital
SIC: 61300
Large Enterprise
Incorporated 13/02/2015
W127FQ
415 employees

Financial Overview

Total Assets

£1.12B

Liabilities

£2.90B

Net Assets

£-1.78B

Turnover

£60.02M

Cash

£745.6K

Key Metrics

415

Employees

4

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

20

Registered

4

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Legacy
Category:Accounts
Date:11-04-2026
Legacy
Category:Other
Date:11-04-2026
Legacy
Category:Other
Date:11-04-2026
Legacy
Category:Other
Date:11-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-06-2025
Legacy
Category:Accounts
Date:05-06-2025
Legacy
Category:Other
Date:05-06-2025
Legacy
Category:Other
Date:05-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-11-2023
Legacy
Category:Accounts
Date:23-11-2023
Legacy
Category:Other
Date:23-11-2023
Legacy
Category:Other
Date:23-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2023
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-02-2023
Legacy
Category:Other
Date:03-02-2023
Legacy
Category:Accounts
Date:26-01-2023
Legacy
Category:Other
Date:26-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Legacy
Category:Other
Date:23-11-2021
Legacy
Category:Other
Date:23-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-11-2021
Legacy
Category:Other
Date:10-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2021
Legacy
Category:Other
Date:01-07-2021
Legacy
Category:Accounts
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Memorandum Articles
Category:Incorporation
Date:30-11-2020
Memorandum Articles
Category:Incorporation
Date:30-11-2020
Resolution
Category:Resolution
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-10-2019
Legacy
Category:Accounts
Date:23-10-2019
Legacy
Category:Other
Date:17-10-2019
Legacy
Category:Other
Date:17-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Resolution
Category:Resolution
Date:18-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Capital Allotment Shares
Category:Capital
Date:14-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2019

Innovate Grants

1

This company received a grant of £16728.0 for Hard Chrome Platingum-Free Replacements For Hard Chrome Plating. The project started on 01/04/2019 and ended on 31/12/2020.

Import / Export

Imports
12 Months13
60 Months63
Exports
12 Months7
60 Months27

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2026
Filing Date30/05/2025
Latest Accounts30/06/2024

Trading Addresses

West Works Building,, 195 Wood Lane, London, W12 7Fq, W127FQRegistered

Contact

oneweb.net
West Works Building,, 195 Wood Lane, London, W127FQ