NETWORK DIAGNOSTICS LTD

Active Bracebridge

Management consultancy activities other than financial management

0 employees website.com
Management consultancy activities other than financial management
N

NETWORK DIAGNOSTICS LTD

Management consultancy activities other than financial management

Founded 29 Apr 2020 Active Bracebridge, Camberley, England 0 employees website.com
Management consultancy activities other than financial management

Previous Company Names

CRYLIC LTD 29 Apr 2020 — 6 Jan 2021
Accounts Submitted 7 Jun 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 8 May 2025 Next due 12 May 2026 16 days remaining
Net assets £-43K £16K 2024 year on year
Total assets £334 £329 2024 year on year
Total Liabilities £43K £16K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

4 4 Camberley Business Centre Stanhope Road Bracebridge, Camberley Surrey GU15 3DP England

Website

www.example.com

Full company profile for NETWORK DIAGNOSTICS LTD (12577668), an active company based in Bracebridge, Camberley, England. Incorporated 29 Apr 2020. Management consultancy activities other than financial management. 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 (2020–2024)

Cash in Bank

N/A

Net Assets

-£42.84k

Decreased by £15.55k (-57%)

Total Liabilities

£43.18k

Increased by £15.88k (+58%)

Turnover

N/A

Employees

N/A

Debt Ratio

12927%

Decreased by 533033 (-98%)

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

4 Allotments 13,287 Shares £144k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Dec 20228,766£89k£10.19
27 Dec 20223,067£25k£8.152
3 Dec 2020454£8k£17.85
3 Dec 20201,000£22k£21.8

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (9)

Theravada Development Corporation Limited
35.9%
Joshua James Anthony Morris
27.5%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Theravada Development Corporation Limited

Republic Of Ireland

Active
Notified 27 Dec 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Stephen William Tiley

British

Active
Notified 3 Dec 2020
Residence Spain
DOB June 1967
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Joshua James Anthony Morris

British

Active
Notified 29 Apr 2020
Residence United Kingdom
DOB April 1994
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

NETWORK DIAGNOSTICS LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Jun 2025AccountsAnnual accounts made up to 2024-12-31
8 May 2025Confirmation StatementConfirmation statement made on 2025-04-28 with no updates
13 Jan 2025AccountsAnnual accounts made up to 2023-12-31
6 Jan 2025AddressChange Registered Office Address Company With Date Old Address New Address
28 Aug 2024OfficersTermination of Joshua James Anthony Morris as director on 2024-08-15
7 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

8 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-28 with no updates

13 Jan 2025 Accounts

Annual accounts made up to 2023-12-31

6 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Aug 2024 Officers

Termination of Joshua James Anthony Morris as director on 2024-08-15

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

10 months ago on 7 Jun 2025

Confirmation statement made on 2025-04-28 with no updates

11 months ago on 8 May 2025

Annual accounts made up to 2023-12-31

1 years ago on 13 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 Jan 2025

Termination of Joshua James Anthony Morris as director on 2024-08-15

1 years ago on 28 Aug 2024