ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Network Business Call Limited

Network Business Call Limited is an active company incorporated on 20 January 1998 with the registered office located in Enfield, Greater London. Network Business Call Limited was registered 27 years ago.
Status
Active
Active since 26 years ago
Company No
03495586
Private limited company
Age
27 years
Incorporated 20 January 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 May 2025 (4 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Stones Masons Yard
2a Cecil Avenue
Enfield
Middlesex
EN1 1PR
United Kingdom
Address changed on 20 Jun 2024 (1 year 2 months ago)
Previous address was Nicholas House Riverfront Enfield Middlesex EN1 3TF
Telephone
02083708370
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1957
Director • British • Lives in UK • Born in Dec 1962
Mr Graham Lewis Powling
PSC • British • Lives in England • Born in Feb 1957
Network Voice & Data Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Net Tech Group Limited
Cheryl Sonia Powling and Graham Lewis Powling are mutual people.
Active
Network Finance Limited
Cheryl Sonia Powling and Graham Lewis Powling are mutual people.
Active
Spanish Properties Assets Management Ltd
Graham Lewis Powling is a mutual person.
Active
Network Voice & Data Limited
Cheryl Sonia Powling is a mutual person.
Active
Fusion Four Telecoms Limited
Graham Lewis Powling is a mutual person.
Active
Tecta Systems Limited
Graham Lewis Powling is a mutual person.
Active
Wavehill It Solutions Limited
Graham Lewis Powling is a mutual person.
Active
Concert Group Limited
Graham Lewis Powling is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£54.32K
Decreased by £39.08K (-42%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.02M
Decreased by £1.02M (-50%)
Total Liabilities
-£616.11K
Decreased by £1.08M (-64%)
Net Assets
£406.22K
Increased by £60.54K (+18%)
Debt Ratio (%)
60%
Decreased by 22.84% (-27%)
Latest Activity
Mr Graham Lewis Powling (PSC) Details Changed
3 Months Ago on 12 May 2025
Mr Graham Lewis Powling Details Changed
3 Months Ago on 12 May 2025
Confirmation Submitted
3 Months Ago on 12 May 2025
Network Voice & Data Limited (PSC) Details Changed
3 Months Ago on 12 May 2025
Mrs Cheryl Sonia Powling Details Changed
3 Months Ago on 12 May 2025
Full Accounts Submitted
5 Months Ago on 14 Mar 2025
Registered Address Changed
1 Year 2 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 24 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 25 May 2023
Get Credit Report
Discover Network Business Call Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Network Voice & Data Limited as a person with significant control on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 5 May 2025 with no updates
Submitted on 12 May 2025
Director's details changed for Mr Graham Lewis Powling on 12 May 2025
Submitted on 12 May 2025
Change of details for Mr Graham Lewis Powling as a person with significant control on 12 May 2025
Submitted on 12 May 2025
Director's details changed for Mrs Cheryl Sonia Powling on 12 May 2025
Submitted on 12 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Registered office address changed from Nicholas House Riverfront Enfield Middlesex EN1 3TF to Stones Masons Yard 2a Cecil Avenue Enfield Middlesex EN1 1PR on 20 June 2024
Submitted on 20 Jun 2024
Confirmation statement made on 5 May 2024 with no updates
Submitted on 19 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 24 Nov 2023
Confirmation statement made on 5 May 2023 with updates
Submitted on 25 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year