About

Registered Number: 06347879
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8 Whitfield Business Park, Manse Lane, Knaresborough, HG5 8BS,

 

Network Mapping Ltd was founded on 20 August 2007 and are based in Knaresborough, it has a status of "Active". The companies directors are listed as Keinanen, Timo Juhapekka, Kesper, Juergen, Reeder, Robbert Hendrik Herman, Jones, Justine Landseer, Brunker, Shane William, Hall, Thomas James, Jacobs, Kevin Paul, Lehtinen, Kai Tapio, O'donnell, John Patrick Hugh, Richardson, Paul at Companies House. Currently we aren't aware of the number of employees at the Network Mapping Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEINANEN, Timo Juhapekka 26 May 2017 - 1
KESPER, Juergen 30 April 2019 - 1
REEDER, Robbert Hendrik Herman 30 April 2019 - 1
BRUNKER, Shane William 29 November 2012 01 December 2015 1
HALL, Thomas James 01 January 2016 26 May 2017 1
JACOBS, Kevin Paul 20 August 2007 30 April 2019 1
LEHTINEN, Kai Tapio 26 May 2017 11 April 2019 1
O'DONNELL, John Patrick Hugh 20 August 2007 19 August 2008 1
RICHARDSON, Paul 20 August 2007 29 September 2014 1
Secretary Name Appointed Resigned Total Appointments
JONES, Justine Landseer 06 April 2011 26 May 2017 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 19 December 2019
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 27 August 2019
TM01 - Termination of appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 31 August 2018
CS01 - N/A 31 August 2017
MR04 - N/A 21 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 02 September 2016
AD01 - Change of registered office address 16 June 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 20 August 2015
MR01 - N/A 04 November 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 16 September 2014
MR04 - N/A 06 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 02 September 2013
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 08 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
SH03 - Return of purchase of own shares 09 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 April 2011
SH01 - Return of Allotment of shares 21 April 2011
SH01 - Return of Allotment of shares 21 April 2011
SH01 - Return of Allotment of shares 21 April 2011
MEM/ARTS - N/A 18 April 2011
CC04 - Statement of companies objects 18 April 2011
AP03 - Appointment of secretary 13 April 2011
RESOLUTIONS - N/A 31 March 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 August 2008
CERTNM - Change of name certificate 02 May 2008
225 - Change of Accounting Reference Date 24 September 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2014 Fully Satisfied

N/A

Chattel mortgage 16 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.