Company NameNational Business Network Limited
DirectorsMichael Hardy and Helen Mouskoundi
Company StatusActive
Company Number05503461
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Michael Hardy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Dickens Avenue
Uxbridge
UB8 3DN
Director NameMrs Helen Mouskoundi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBoundary House Cricket Field Road
Uxbridge
UB8 1QG
Secretary NameMrs Helen Mouskoundi
StatusCurrent
Appointed20 January 2015(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressBoundary House Cricket Field Road
Uxbridge
UB8 1QG
Secretary NameNatalie Walker
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address65 Dickens Avenue
Uxbridge
UB8 3DN

Contact

Websitewww.tnbn.co.uk
Email address[email protected]
Telephone0800 0195562
Telephone regionFreephone

Location

Registered AddressBoundary House
Cricket Field Road
Uxbridge
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Michael Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth£7,535
Current Liabilities£31,707

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

12 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 January 2018Registered office address changed from The Arena Business Centre Stockley Business Park Uxbridge Middlesex UB11 1AA to Eagle Court 9 Vine Street Uxbridge Middlesex UB8 1QE on 2 January 2018 (1 page)
2 January 2018Registered office address changed from The Arena Business Centre Stockley Business Park Uxbridge Middlesex UB11 1AA to Eagle Court 9 Vine Street Uxbridge Middlesex UB8 1QE on 2 January 2018 (1 page)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
9 March 2015Appointment of Mrs Helen Mouskoundi as a director on 1 October 2014 (2 pages)
9 March 2015Appointment of Mrs Helen Mouskoundi as a director on 1 October 2014 (2 pages)
9 March 2015Appointment of Mrs Helen Mouskoundi as a director on 1 October 2014 (2 pages)
20 January 2015Appointment of Mrs Helen Mouskoundi as a secretary on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Helen Mouskoundi as a secretary on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Natalie Walker as a secretary on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Natalie Walker as a secretary on 19 January 2015 (1 page)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Registered office address changed from the Arena Stockley Business Park Uxbridge Middlesex YB11 1AA on 14 July 2011 (1 page)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from the Arena Stockley Business Park Uxbridge Middlesex YB11 1AA on 14 July 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Director's details changed for Michael Hardy on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Michael Hardy on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Michael Hardy on 8 July 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 65 dickens avenue hillingdon middlesex UB8 3DN (1 page)
5 August 2009Registered office changed on 05/08/2009 from 65 dickens avenue hillingdon middlesex UB8 3DN (1 page)
17 July 2009Return made up to 08/07/09; full list of members (3 pages)
17 July 2009Return made up to 08/07/09; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from unit 7A rainbow business village rainbow industrial estate trout road west drayton middlesex UB7 7XT (1 page)
4 November 2008Registered office changed on 04/11/2008 from unit 7A rainbow business village rainbow industrial estate trout road west drayton middlesex UB7 7XT (1 page)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 July 2008Return made up to 08/07/08; full list of members (3 pages)
11 July 2008Return made up to 08/07/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
19 December 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 65 dickens avenue uxbridge UB8 3DN (1 page)
9 August 2005Registered office changed on 09/08/05 from: 65 dickens avenue uxbridge UB8 3DN (1 page)
8 July 2005Incorporation (12 pages)
8 July 2005Incorporation (12 pages)