Networksupermarket.Com Limited

DataGardener
networksupermarket.com limited
live
Micro

Networksupermarket.com Limited

08143216Private Limited With Share Capital

Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT138AL
Incorporated

13/07/2012

Company Age

13 years

Directors

3

Employees

SIC Code

47910

Risk

moderate risk

Company Overview

Registration, classification & business activity

Networksupermarket.com Limited (08143216) is a private limited with share capital incorporated on 13/07/2012 (13 years old) and registered in weybridge, KT138AL. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 13/07/2012
KT138AL

Financial Overview

Total Assets

£129.9K

Liabilities

£186.2K

Net Assets

£-56.3K

Est. Turnover

£1.53M

AI Estimated
Unreported
Cash

£20.7K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2013
Legacy
Category:Mortgage
Date:15-03-2013
Incorporation Company
Category:Incorporation
Date:13-07-2012

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months12

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/12/2025
Latest Accounts31/12/2024

Trading Addresses

Ground Floor, Egerton House, 68 Baker Street, Weybridge, Kt13 8Al, KT138ALRegistered
Unit E Lexicon House, Third Avenue, Poynton Industrial Estate, Stockport, Cheshire, SK121YL

Contact

01625468444
Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT138AL