Company NameNetwork Voice & Data Limited
DirectorGraham Lewis Powling
Company StatusActive
Company Number01633016
CategoryPrivate Limited Company
Incorporation Date4 May 1982(42 years ago)
Previous NameMarathon Marketing Services Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Graham Lewis Powling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(10 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House Riverfront
Enfield
Middlesex
EN1 3TF
Secretary NameMr Graham Lewis Powling
NationalityBritish
StatusCurrent
Appointed15 May 1992(10 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House Riverfront
Enfield
Middlesex
EN1 3TF
Secretary NameMrs Cheryl Sonia Powling
NationalityBritish
StatusCurrent
Appointed06 November 1997(15 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3TF
Director NamePhillip Bunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address39 The Hill
Wheathampstead
Hertfordshire
AL4 8PW

Contact

Websitewww.netcoms.co.uk
Telephone020 83708375
Telephone regionLondon

Location

Registered AddressNicholas House
Riverfront
Enfield
Middlesex
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£44,461
Cash£15,501
Current Liabilities£461,841

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

27 April 2010Delivered on: 7 May 2010
Satisfied on: 20 June 2014
Persons entitled: Symphony Telecom Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
30 December 1992Delivered on: 5 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 July 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
18 March 2020Satisfaction of charge 1 in full (1 page)
5 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
1 July 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
17 July 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 June 2014Satisfaction of charge 2 in full (1 page)
20 June 2014Satisfaction of charge 2 in full (1 page)
5 June 2014Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages)
5 June 2014Secretary's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages)
5 June 2014Secretary's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 (1 page)
27 May 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 January 2010Secretary's details changed for Cheryl Sonia Powling on 25 November 2009 (3 pages)
13 January 2010Director's details changed for Mr Graham Powling on 25 November 2009 (3 pages)
13 January 2010Secretary's details changed for Cheryl Sonia Powling on 25 November 2009 (3 pages)
13 January 2010Secretary's details changed for Mr Graham Powling on 25 November 2009 (3 pages)
13 January 2010Director's details changed for Mr Graham Powling on 25 November 2009 (3 pages)
13 January 2010Secretary's details changed for Mr Graham Powling on 25 November 2009 (3 pages)
18 May 2009Return made up to 01/05/09; full list of members (3 pages)
18 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 December 2008Company name changed marathon marketing services LTD\certificate issued on 22/12/08 (2 pages)
22 December 2008Company name changed marathon marketing services LTD\certificate issued on 22/12/08 (2 pages)
5 June 2008Return made up to 01/05/08; full list of members (3 pages)
5 June 2008Return made up to 01/05/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 July 2007Return made up to 01/05/07; no change of members (8 pages)
14 July 2007Return made up to 01/05/07; no change of members (8 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
24 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
17 May 2005Return made up to 01/05/05; full list of members (8 pages)
17 May 2005Return made up to 01/05/05; full list of members (8 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
12 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
28 April 2004Return made up to 01/05/04; full list of members (8 pages)
28 April 2004Return made up to 01/05/04; full list of members (8 pages)
4 September 2003Accounts made up to 31 December 2002 (11 pages)
4 September 2003Accounts made up to 31 December 2002 (11 pages)
29 April 2003Return made up to 01/05/03; full list of members (8 pages)
29 April 2003Return made up to 01/05/03; full list of members (8 pages)
15 June 2002Accounts made up to 31 December 2001 (11 pages)
15 June 2002Accounts made up to 31 December 2001 (11 pages)
7 May 2002Return made up to 01/05/02; full list of members (8 pages)
7 May 2002Return made up to 01/05/02; full list of members (8 pages)
27 June 2001Accounts made up to 31 December 2000 (11 pages)
27 June 2001Accounts made up to 31 December 2000 (11 pages)
26 June 2001Return made up to 01/05/01; full list of members (7 pages)
26 June 2001Return made up to 01/05/01; full list of members (7 pages)
4 August 2000Accounts made up to 31 December 1999 (12 pages)
4 August 2000Accounts made up to 31 December 1999 (12 pages)
8 June 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(8 pages)
8 June 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(8 pages)
9 August 1999Return made up to 01/05/99; full list of members (6 pages)
9 August 1999Return made up to 01/05/99; full list of members (6 pages)
17 April 1999Accounts made up to 31 December 1998 (13 pages)
17 April 1999Accounts made up to 31 December 1998 (13 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
19 May 1998Accounts made up to 31 December 1997 (15 pages)
19 May 1998Accounts made up to 31 December 1997 (15 pages)
4 November 1997Accounts made up to 31 December 1996 (11 pages)
4 November 1997Accounts made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/97
(6 pages)
2 June 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/97
(6 pages)
27 April 1997Auditor's resignation (1 page)
27 April 1997Auditor's resignation (1 page)
25 September 1996Accounts made up to 31 December 1995 (16 pages)
25 September 1996Accounts made up to 31 December 1995 (16 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)