ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Network Auctions Limited

Network Auctions Limited is an active company incorporated on 27 February 2009 with the registered office located in London, Greater London. Network Auctions Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06832053
Private limited company
Age
16 years
Incorporated 27 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (6 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on 26 Mar 2024 (1 year 5 months ago)
Previous address was 85 Great Portland Street London W1W 7LT England
Telephone
02078710420
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Jul 1967
Director • PSC • British • Lives in England • Born in Apr 1968
Director • Auctioneer And Company Director • British • Lives in United States • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Rent Auctions Ltd
Mr Stuart James David Elliott, Mr Guy Alastair Charrison, and 1 more are mutual people.
Active
Winerock Ltd
Mr Stuart James David Elliott and Mr Toby William Limbrick are mutual people.
Active
Gibbs Gillespie Surveyors Limited
Mr Guy Alastair Charrison is a mutual person.
Active
Bridgewater Developments Limited
Mr Guy Alastair Charrison is a mutual person.
Active
Laserglobe (Investments) Limited
Mr Guy Alastair Charrison is a mutual person.
Active
Bridgewater New Homes Limited
Mr Guy Alastair Charrison is a mutual person.
Active
Lifetime Tenancies Ltd
Mr Guy Alastair Charrison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£381.83K
Increased by £149.53K (+64%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£473.09K
Increased by £191.06K (+68%)
Total Liabilities
-£151.95K
Increased by £47.36K (+45%)
Net Assets
£321.14K
Increased by £143.7K (+81%)
Debt Ratio (%)
32%
Decreased by 4.97% (-13%)
Latest Activity
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Full Accounts Submitted
9 Months Ago on 14 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Stuart James David Elliott (PSC) Appointed
1 Year 5 Months Ago on 26 Mar 2024
Toby William Limbrick (PSC) Appointed
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Mr Guy Alastair Charrison Details Changed
1 Year 6 Months Ago on 16 Feb 2024
Get Credit Report
Discover Network Auctions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 February 2025 with updates
Submitted on 26 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Nov 2024
Withdrawal of a person with significant control statement on 26 March 2024
Submitted on 26 Mar 2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 26 March 2024
Submitted on 26 Mar 2024
Confirmation statement made on 17 February 2024 with updates
Submitted on 26 Mar 2024
Notification of Toby William Limbrick as a person with significant control on 26 March 2024
Submitted on 26 Mar 2024
Notification of Stuart James David Elliott as a person with significant control on 26 March 2024
Submitted on 26 Mar 2024
Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 26 March 2024
Submitted on 26 Mar 2024
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 26 March 2024
Submitted on 26 Mar 2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 26 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year