Networkers International Limited

  • Active
  • Incorporated on 14 Mar 2000

Reg Address: 1450 Parkway Solent Business Park, Whiteley, Fareham PO15 7AF, United Kingdom

Previous Names:
Streetnames Plc - 23 May 2006
Networkers International Plc - 23 May 2006
Streetnames Plc - 11 May 2000
Street Names Plc - 14 Mar 2000

Company Classifications:
78200 - Temporary employment agency activities


  • Summary The company with name "Networkers International Limited" is a ltd and located in 1450 Parkway Solent Business Park, Whiteley, Fareham PO15 7AF. Networkers International Limited is currently in active status and it was incorporated on 14 Mar 2000 (24 years 6 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Networkers International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anne-Marie Palmer Secretary 1 May 2022 - Active
2 Oliver Whittaker Director 1 Apr 2022 British Active
3 Matthew Howard Wragg Director 1 Apr 2022 British Active
4 PRISM COSEC Corporate Secretary 6 Nov 2021 - Resigned
30 Apr 2022
5 Kevin Freeguard Director 28 Oct 2019 British Resigned
1 Apr 2022
6 Kevin Freeguard Director 28 Oct 2019 British Active
7 Katie Mary Selves Secretary 8 Jun 2018 - Active
8 Katie Mary Selves Secretary 8 Jun 2018 - Resigned
5 Nov 2021
9 Keith John Lewis Director 2 May 2018 British Resigned
5 Nov 2019
10 Salar Farzad Director 4 Aug 2017 British Resigned
1 Apr 2022
11 Salar Farzad Director 4 Aug 2017 British Active
12 Ratnam Sanmugananthan Director 1 Jul 2015 - Resigned
6 Jun 2017
13 Brian Wilkinson Director 1 Jul 2015 British Resigned
7 Feb 2018
14 Andrew Jackman Secretary 30 Sep 2010 - Resigned
8 Jun 2018
15 David Maurice Weitzmann Secretary 24 Sep 2007 British Resigned
30 Sep 2010
16 Nigel William Wray Director 24 May 2006 British Resigned
1 Apr 2015
17 Jon Plassard Director 22 May 2006 British Resigned
31 Jul 2016
18 Jon Plassard Secretary 22 May 2006 British Resigned
24 Sep 2007
19 Neville Roger Goodman Director 22 May 2006 British Resigned
1 Apr 2015
20 Spencer Alan Manuel Director 22 May 2006 British Resigned
31 Jul 2016
21 Kevin Pope Director 22 May 2006 British Resigned
19 Oct 2012
22 Sandra Louise Gumm Secretary 19 Dec 2002 Australian Resigned
22 May 2006
23 Sandra Louise Gumm Secretary 19 Dec 2002 - Resigned
22 May 2006
24 Amir Nadel Director 9 Mar 2001 British Resigned
1 Mar 2002
25 Graham Jonathan Tolhurst Director 13 Jul 2000 British Resigned
20 Jun 2002
26 David Maurice Whiteley Director 10 May 2000 - Resigned
19 Dec 2002
27 Nicholas Mark Leslau Director 10 May 2000 British Resigned
22 May 2006
28 William Waldorf Astor Director 10 May 2000 British Resigned
1 Apr 2015
29 Stephen Marks Director 30 Mar 2000 British Resigned
19 Jun 2002
30 Neil Barry Stone Director 30 Mar 2000 British Resigned
19 Jun 2002
31 David Maurice Whiteley Secretary 30 Mar 2000 - Resigned
19 Dec 2002
32 Howard Thomas Nominee Secretary 14 Mar 2000 - Resigned
27 Apr 2000
33 Howard Thomas Director 14 Mar 2000 - Resigned
27 Apr 2000
34 William Andrew Joseph Tester Nominee Director 14 Mar 2000 British Resigned
27 Apr 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Gattaca Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
6 Apr 2016
2 Matchtech Group (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Networkers International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 15 May 2024 Download PDF
2 Other - Legacy 25 Apr 2024 Download PDF
1 Pages
3 Other - Legacy 25 Apr 2024 Download PDF
1 Pages
4 Other - Legacy 25 Apr 2024 Download PDF
3 Pages
5 Accounts - Legacy 25 Apr 2024 Download PDF
154 Pages
6 Accounts - Audit Exemption Subsiduary 25 Apr 2024 Download PDF
21 Pages
7 Capital - Statement Company With Date Currency Figure 26 Jul 2023 Download PDF
8 Insolvency - Legacy 26 Jul 2023 Download PDF
9 Capital - Legacy 26 Jul 2023 Download PDF
10 Resolution 26 Jul 2023 Download PDF
11 Capital - Allotment Shares 25 Jul 2023 Download PDF
12 Accounts - Audit Exemption Subsiduary 17 May 2023 Download PDF
13 Other - Legacy 17 May 2023 Download PDF
14 Other - Legacy 17 May 2023 Download PDF
15 Confirmation Statement - No Updates 2 May 2023 Download PDF
16 Other - Legacy 28 Apr 2023 Download PDF
17 Accounts - Legacy 28 Apr 2023 Download PDF
18 Other - Legacy 17 May 2021 Download PDF
19 Accounts - Audit Exemption Subsiduary 17 May 2021 Download PDF
20 Accounts - Legacy 13 May 2021 Download PDF
21 Other - Legacy 12 May 2021 Download PDF
22 Confirmation Statement - No Updates 9 Apr 2021 Download PDF
23 Mortgage - Satisfy Charge Full 6 Nov 2020 Download PDF
1 Pages
24 Other - Legacy 31 Jul 2020 Download PDF
3 Pages
25 Accounts - Audit Exemption Subsiduary 31 Jul 2020 Download PDF
13 Pages
26 Other - Legacy 31 Jul 2020 Download PDF
3 Pages
27 Accounts - Legacy 31 Jul 2020 Download PDF
134 Pages
28 Confirmation Statement - No Updates 9 Apr 2020 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 8 Nov 2019 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 29 Oct 2019 Download PDF
2 Pages
31 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Oct 2019 Download PDF
1 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control 3 Oct 2019 Download PDF
1 Pages
33 Other - Legacy 7 May 2019 Download PDF
1 Pages
34 Other - Legacy 7 May 2019 Download PDF
3 Pages
35 Accounts - Legacy 7 May 2019 Download PDF
105 Pages
36 Accounts - Micro Entity 7 May 2019 Download PDF
4 Pages
37 Officers - Second Filing Of Director Appointment With Name 11 Apr 2019 Download PDF
6 Pages
38 Confirmation Statement - No Updates 9 Apr 2019 Download PDF
3 Pages
39 Officers - Change Person Director Company With Change Date 28 Mar 2019 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 26 Mar 2019 Download PDF
2 Pages
41 Other - Legacy 6 Dec 2018 Download PDF
3 Pages
42 Other - Legacy 6 Dec 2018 Download PDF
1 Pages
43 Address - Change Registered Office Company With Date Old New 2 Nov 2018 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name Termination Date 15 Jun 2018 Download PDF
1 Pages
45 Officers - Appoint Person Secretary Company With Name Date 14 Jun 2018 Download PDF
2 Pages
46 Accounts - Legacy 8 Jun 2018 Download PDF
103 Pages
47 Accounts - Audit Exemption Subsiduary 8 Jun 2018 Download PDF
18 Pages
48 Other - Legacy 8 Jun 2018 Download PDF
1 Pages
49 Other - Legacy 8 Jun 2018 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 2 May 2018 Download PDF
2 Pages
51 Confirmation Statement - Updates 14 Mar 2018 Download PDF
4 Pages
52 Officers - Termination Director Company With Name Termination Date 9 Feb 2018 Download PDF
1 Pages
53 Other - Legacy 16 Nov 2017 Download PDF
3 Pages
54 Officers - Appoint Person Director Company With Name Date 4 Aug 2017 Download PDF
3 Pages
55 Officers - Termination Director Company With Name Termination Date 20 Jun 2017 Download PDF
1 Pages
56 Accounts - Full 9 May 2017 Download PDF
19 Pages
57 Confirmation Statement - Updates 17 Mar 2017 Download PDF
5 Pages
58 Officers - Termination Director Company With Name Termination Date 13 Oct 2016 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 13 Oct 2016 Download PDF
1 Pages
60 Incorporation - Re Registration Memorandum Articles 3 Oct 2016 Download PDF
9 Pages
61 Change Of Name - Certificate Re Registration Public Limited Company To Private 3 Oct 2016 Download PDF
1 Pages
62 Change Of Name - Reregistration Public To Private Company 3 Oct 2016 Download PDF
2 Pages
63 Resolution 3 Oct 2016 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2016 Download PDF
23 Pages
65 Accounts - Full 8 Mar 2016 Download PDF
19 Pages
66 Auditors - Resignation Company 25 Sep 2015 Download PDF
1 Pages
67 Accounts - Change Account Reference Date Company Current Shortened 16 Jul 2015 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name Date 3 Jul 2015 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name Date 3 Jul 2015 Download PDF
2 Pages
70 Accounts - Group 1 Jul 2015 Download PDF
59 Pages
71 Miscellaneous - Court Order 16 Apr 2015 Download PDF
11 Pages
72 Capital - Allotment Shares 8 Apr 2015 Download PDF
4 Pages
73 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
74 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
75 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
76 Capital - Statement Company With Date Currency Figure 1 Apr 2015 Download PDF
4 Pages
77 Capital - Legacy 1 Apr 2015 Download PDF
7 Pages
78 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 1 Apr 2015 Download PDF
2 Pages
79 Capital - Certificate Reduction Issued 1 Apr 2015 Download PDF
1 Pages
80 Capital - Return Purchase Own Shares Treasury Date 25 Mar 2015 Download PDF
3 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2015 Download PDF
29 Pages
82 Resolution 20 Mar 2015 Download PDF
53 Pages
83 Capital - Allotment Shares 12 Mar 2015 Download PDF
4 Pages
84 Accounts - Group 1 Jul 2014 Download PDF
64 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2014 Download PDF
28 Pages
86 Accounts - Group 4 Jul 2013 Download PDF
65 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2013 Download PDF
9 Pages
88 Officers - Termination Director Company With Name 22 Oct 2012 Download PDF
1 Pages
89 Accounts - Group 16 Jul 2012 Download PDF
64 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 25 Apr 2012 Download PDF
28 Pages
91 Mortgage - Legacy 15 Feb 2012 Download PDF
3 Pages
92 Mortgage - Legacy 19 Jan 2012 Download PDF
11 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2011 Download PDF
30 Pages
94 Accounts - Group 16 May 2011 Download PDF
65 Pages
95 Officers - Termination Secretary Company With Name 5 Oct 2010 Download PDF
1 Pages
96 Officers - Appoint Person Secretary Company With Name 5 Oct 2010 Download PDF
1 Pages
97 Accounts - Group 14 Jun 2010 Download PDF
69 Pages
98 Annual Return - Company With Made Up Date Changes To Shareholders 18 May 2010 Download PDF
19 Pages
99 Capital - Return Purchase Own Shares Treasury Date 19 Oct 2009 Download PDF
2 Pages
100 Change Of Constitution - Statement Of Companys Objects 15 Oct 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Alderwood Education Ltd
Mutual People: Salar Farzad , Kevin Freeguard
Active
2 Gattaca Solutions Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
3 Commsresources Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
4 Connectus Technology Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
5 Provanis Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
6 Cappo Group Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
7 Cappo International Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
8 Matchtech Group (Holdings) Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
9 Networkers Recruitment Services Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
10 The Comms Group Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
11 Matchtech Engineering Limited
Mutual People: Salar Farzad , Kevin Freeguard
Liquidation
12 Matchtech Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
13 Matchtech Group (Uk) Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
14 Gattaca Projects Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
15 Barclay Meade Ltd
Mutual People: Salar Farzad , Kevin Freeguard
Active
16 Gattaca Recruitment Limited
Mutual People: Salar Farzad , Kevin Freeguard
Liquidation
17 Gattaca Plc
Mutual People: Salar Farzad , Kevin Freeguard
Active
18 Networkers International (Uk) Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
19 Resourcing Solutions Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
20 Comms Software Limited
Mutual People: Salar Farzad , Kevin Freeguard
Active
21 Trinity College London
Mutual People: Salar Farzad
Active
22 Banijay Rights Limited
Mutual People: Salar Farzad
Active
23 Queen'S Club Gardens Limited
Mutual People: Salar Farzad
Active
24 Patrator Limited
Mutual People: Salar Farzad
Active
25 Banijay Media Limited
Mutual People: Salar Farzad
Active
26 Banijay Uk Limited
Mutual People: Salar Farzad
Active
27 Networkers International Trustees Limited
Mutual People: Kevin Freeguard
dissolved
28 Elite Computer Staff Ltd.
Mutual People: Kevin Freeguard
Liquidation
29 Matchtech Group Management Company Limited
Mutual People: Kevin Freeguard
Active
30 Msb Consulting Services Limited
Mutual People: Kevin Freeguard
dissolved
31 De La Rue Holdings Limited
Mutual People: Kevin Freeguard
Active