NETWORK AUCTIONS LIMITED

Active Manchester

Real estate agencies

3 employees website.com
Real estate agencies
N

NETWORK AUCTIONS LIMITED

Real estate agencies

Founded 27 Feb 2009 Active Manchester, England 3 employees website.com
Real estate agencies
Accounts Due 31 Dec 2026 7 months remaining
Confirmation Submitted 19 Feb 2026 Next due 3 Mar 2027 9 months remaining
Net assets £263K £59K 2024 year on year
Total assets £462K £11K 2024 year on year
Total Liabilities £200K £48K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

340 Deansgate Manchester M3 4LY England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for NETWORK AUCTIONS LIMITED (06832053), an active company based in Manchester, England. Incorporated 27 Feb 2009. Real estate agencies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£340.53k

Decreased by £41.31k (-11%)

Net Assets

£262.59k

Decreased by £58.55k (-18%)

Total Liabilities

£199.83k

Increased by £47.88k (+32%)

Turnover

N/A

Employees

3

Debt Ratio

43%

Increased by 11 (+34%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 113 Shares £113 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Jan 201317£17£1
23 Apr 201096£96£1

Officers

Officers

2 active 1 resigned
Status
Stuart James David ElliottSecretaryBritishUnknown27 Feb 2009Active
Stuart James David ElliottDirectorBritishEngland5827 Feb 2009Active

Shareholders

Shareholders (4)

Eddisons Commercial Limited
100.0%
11,600
Stuart James David Elliott
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Eddisons Commercial Limited

Unknown

Active
Notified 24 Nov 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Stuart James David Elliott

British

Active
Notified 26 Mar 2024
Residence England
DOB July 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Toby William Limbrick

British

Active
Notified 26 Mar 2024
Residence England
DOB April 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

NETWORK AUCTIONS LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
85 Adelaide Grove, London (W12 0JX) HAMMERSMITH AND FULHAM
Freehold£17,50012 Apr 2024
85 Adelaide Grove, London (W12 0JX)
Freehold £17,500
Added 12 Apr 2024
District HAMMERSMITH AND FULHAM

Documents

Company Filings

DateCategoryDescriptionDocument
19 Feb 2026Confirmation StatementConfirmation statement made on 17 Feb 2026 with updates
5 Dec 2025OfficersAppointment of Mr Anthony Lavern Spencer as director on 24 Nov 2025
29 Nov 2025OfficersTermination of Guy Alastair Charrison as director on 24 Nov 2025
29 Nov 2025Persons With Significant ControlCessation of Stuart James David Elliott as a person with significant control on 24 Nov 2025
29 Nov 2025OfficersAppointment of Mr James Nigel Foster as director on 24 Nov 2025
19 Feb 2026 Confirmation Statement

Confirmation statement made on 17 Feb 2026 with updates

5 Dec 2025 Officers

Appointment of Mr Anthony Lavern Spencer as director on 24 Nov 2025

29 Nov 2025 Officers

Termination of Guy Alastair Charrison as director on 24 Nov 2025

29 Nov 2025 Persons With Significant Control

Cessation of Stuart James David Elliott as a person with significant control on 24 Nov 2025

29 Nov 2025 Officers

Appointment of Mr James Nigel Foster as director on 24 Nov 2025

Recent Activity

Latest Activity

Confirmation statement made on 17 Feb 2026 with updates

2 months ago on 19 Feb 2026

Appointment of Mr Anthony Lavern Spencer as director on 24 Nov 2025

5 months ago on 5 Dec 2025

Termination of Guy Alastair Charrison as director on 24 Nov 2025

5 months ago on 29 Nov 2025

Cessation of Stuart James David Elliott as a person with significant control on 24 Nov 2025

5 months ago on 29 Nov 2025

Appointment of Mr James Nigel Foster as director on 24 Nov 2025

5 months ago on 29 Nov 2025