NETWORK 4 M LIMITED

SUITE 2066, LETRASET BUILDING, WOTTON ROAD, ASHFORD  TN23 6LN
  • Active
  • Private Limited Company
  • Company No. 04937717
  • Last Updated: 01 Mar 2024

Company Profile

NETWORK 4 M LIMITED was incorporated on Monday, October 20, 2003 as a Private Limited Company with registered address in ASHFORD. NETWORK 4 M LIMITED has the status: Active and it's listed in the following category: Accounting and auditing activities. This Private Limited Company has been operating for 20 years 10 months and 30 days.

Name NETWORK 4 M LIMITED
Company number 04937717
Company type Private Limited Company
Incorporation date 20 Oct 2003
Status Active
Industry (SIC 2007)

Address

Registered Address SUITE 2066, LETRASET BUILDING
WOTTON ROAD
ASHFORD
TN23 6LN
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Ibiss Holdings Limited Mitcham Road, SW17 9NJ Dates: Tuesday, November 21, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Maurice Gordon Ede Nationality: British Dates: Saturday, December 31, 2022 - Tuesday, November 21, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Tamara Susan Spencer Nationality: British Dates: Saturday, December 31, 2022 - Tuesday, November 21, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Susan Joanna Macrae Nationality: British Dates: Saturday, December 31, 2022 - Tuesday, November 21, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Susan Joanna Macrae Nationality: British Dates: Wednesday, June 1, 2016 - Monday, May 21, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Tamara Susan Spencer Nationality: British Dates: Wednesday, June 1, 2016 - Monday, May 21, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Nicola Klass Nationality: British Dates: Wednesday, June 1, 2016 - Monday, May 21, 2018
significant influence or control
Mrs Rebecca Mary Hamilton Nationality: British Dates: Wednesday, June 1, 2016 - Monday, May 21, 2018
significant influence or control
Mr Maurice Gordon Ede Nationality: British Dates: Wednesday, June 1, 2016 - Monday, May 21, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 March
Next annual accounts due 31 December 2024, (102 days left)
Latest accounts 31 March 2023
Next confirmation statement due 14 November 2016
Last confirmation statement dated 17 October 2015

Mortgages

No mortgages have been registered against NETWORK 4 M LIMITED.

Previous Names

Name Change Date
NETWORK 4 M LIMITED 20 Oct 2003