CompanyTrack
N

NETWORK 421 LIMITED

Active London

Management of real estate on a fee or contract basis

2 employees
Management of real estate on a fee or contract basis
N

NETWORK 421 LIMITED

Management of real estate on a fee or contract basis

Founded 15 Apr 2005 Active London, England 2 employees
Management of real estate on a fee or contract basis
Accounts Submitted 24 Oct 2024
Confirmation Statement Submitted 16 Apr 2025
Net assets £4.01K £0.00 2024 year on year
Total assets £4.01K £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Nightingale Property Asset Management 3 Mandeville Place London W1U 3AW England

Credit Report

Discover NETWORK 421 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2023–2024)

Cash in Bank

N/A

Net Assets

£4.01k

Total Liabilities

N/A

Turnover

N/A

Employees

2

Debt Ratio

N/A

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

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jan 20161£1£1

Officers

Officers

3 active 11 resigned
Status
Alistair TheodoulouDirectorBritishUnited Kingdom5519 Sept 2008Active
Christopher David Arnold WhiteSecretaryUnknownUnknown31 Dec 2024Active
James Ian OakenfullDirectorBritishEngland4720 Jun 2022Active

Shareholders

Shareholders (3)

Urban Logistics Prop Co 1 (ac) Ltd
33.3%
114 Apr 2021
Hartridge Limited
33.3%
114 Apr 2021
H G Timber Limited
33.3%
114 Apr 2021

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

H G Timber Limited

Unknown

Active
Notified 1 Jun 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Hartridge Limited

Unknown

Active
Notified 1 Jun 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Urban Logistics Prop Co 1 (ac) Ltd

United Kingdom

Active
Notified 29 Mar 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Oxenwood Ypl (investments) Limited

Ceased 29 Mar 2018

Ceased

Group Structure

Group Structure

URBAN LOGISTICS PROP CO 1 (AC) LIMITED united kingdom shares 75 to 100 percent
HARTRIDGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHINIA HOLDINGS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN LOGISTICS ACQUISITIONS 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN LOGISTICS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN LOGISTICS REIT LIMITED united kingdom shares 75 to 100 percent
NETWORK 421 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-14 with no updatesView(3 pages)
14 Jan 2025OfficersAppointment of Mr Christopher David Arnold White as director on 2024-12-31View(2 pages)
14 Jan 2025OfficersTermination of Andrew Trevor Fairbairn as director on 2024-12-31View(1 page)
24 Oct 2024AccountsAnnual accounts made up to 2024-08-31View(4 pages)
15 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-14 with no updatesView(3 pages)
16 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-14 with no updates

14 Jan 2025 Officers

Appointment of Mr Christopher David Arnold White as director on 2024-12-31

14 Jan 2025 Officers

Termination of Andrew Trevor Fairbairn as director on 2024-12-31

24 Oct 2024 Accounts

Annual accounts made up to 2024-08-31

15 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-14 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-04-14 with no updates

10 months ago on 16 Apr 2025

Appointment of Mr Christopher David Arnold White as director on 2024-12-31

1 years ago on 14 Jan 2025

Termination of Andrew Trevor Fairbairn as director on 2024-12-31

1 years ago on 14 Jan 2025

Annual accounts made up to 2024-08-31

1 years ago on 24 Oct 2024

Confirmation statement made on 2024-04-14 with no updates

1 years ago on 15 Apr 2024