Network Global Holdings Limited

DataGardener
network global holdings limited
live
Micro

Network Global Holdings Limited

06144699Private Limited With Share Capital

C/O N R Sharland & Co, Oxford Point, Bournemouth, BH88GS
Incorporated

07/03/2007

Company Age

19 years

Directors

2

Employees

3

SIC Code

49410

Risk

high risk

Company Overview

Registration, classification & business activity

Network Global Holdings Limited (06144699) is a private limited with share capital incorporated on 07/03/2007 (19 years old) and registered in bournemouth, BH88GS. The company operates under SIC code 49410 - freight transport by road.

Network global is a dynamic 3rd party logistics supplier with over 15 years experience servicing some of the biggest companies in the sector across london and the south east

Private Limited With Share Capital
SIC: 49410
Micro
Incorporated 07/03/2007
BH88GS
3 employees

Financial Overview

Total Assets

£1.52M

Liabilities

£1.38M

Net Assets

£147.6K

Est. Turnover

£6.73M

AI Estimated
Unreported
Cash

£158.9K

Key Metrics

3

Employees

2

Directors

3

Shareholders

1

PSCs

5

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

73
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:15-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Legacy
Category:Mortgage
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Termination Secretary Company With Name
Category:Officers
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2009
Legacy
Category:Annual Return
Date:30-09-2009
Gazette Notice Compulsary
Category:Gazette
Date:07-07-2009
Legacy
Category:Address
Date:22-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2009
Legacy
Category:Annual Return
Date:16-12-2008
Legacy
Category:Officers
Date:01-10-2008
Legacy
Category:Address
Date:01-10-2008
Legacy
Category:Address
Date:19-11-2007
Legacy
Category:Officers
Date:16-11-2007
Legacy
Category:Officers
Date:19-07-2007
Legacy
Category:Officers
Date:19-07-2007
Incorporation Company
Category:Incorporation
Date:07-03-2007

Risk Assessment

high risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date29/03/2027
Filing Date26/03/2026
Latest Accounts29/06/2025

Trading Addresses

Oxford Point, 13-17 Oxford Road, Bournemouth, BH88GSRegistered
Veridion, Way, Erith, Kent, DA184AL

Contact

08448794274
finance@network-global.co.ukinfo@network-global.co.uk
networkglobaluk.com
C/O N R Sharland & Co, Oxford Point, Bournemouth, BH88GS