Background WavePink WaveYellow Wave

NBG LTD (02895088)

NBG LTD (02895088) is an active UK company. incorporated on 4 February 1994. with registered office in W Yorkshire. The company operates in the Information and Communication sector, engaged in other information technology service activities. NBG LTD has been registered for 32 years. Current directors include CLARK, William Austen, ENGLISH, Daniel, LIGHTFOOT, Steven Craig and 4 others.

Company Number
02895088
Status
active
Type
ltd
Incorporated
4 February 1994
Age
32 years
Address
31-33 Chapel Hill, W Yorkshire, HD1 3ED
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARK, William Austen, ENGLISH, Daniel, LIGHTFOOT, Steven Craig, MIDWOOD, Troilus Geoffrey, MORGAN, Michael, STRAHAN, Peter, WEST, Simon Douglas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBG LTD

NBG LTD is an active company incorporated on 4 February 1994 with the registered office located in W Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NBG LTD was registered 32 years ago.(SIC: 62090)

Status

active

Active since 32 years ago

Company No

02895088

LTD Company

Age

32 Years

Incorporated 4 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

NETWORK COMPUTER BUYING LIMITED
From: 2 December 1994To: 1 June 2006
ULTIMATE LIMITED
From: 4 February 1994To: 2 December 1994
Contact
Address

31-33 Chapel Hill Huddersfield W Yorkshire, HD1 3ED,

Timeline

45 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Oct 11
Director Joined
Mar 12
Director Left
May 12
Funding Round
Feb 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jan 15
Funding Round
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Feb 25
Director Left
Feb 25
5
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ENGLISH, Daniel

Active
31-33 Chapel Hill, W YorkshireHD1 3ED
Secretary
Appointed 01 Jul 2023

CLARK, William Austen

Active
31-33 Chapel Hill, W YorkshireHD1 3ED
Born July 1966
Director
Appointed 01 Feb 2024

ENGLISH, Daniel

Active
31-33 Chapel Hill, W YorkshireHD1 3ED
Born June 1980
Director
Appointed 01 Jul 2023

LIGHTFOOT, Steven Craig

Active
31-33 Chapel Hill, W YorkshireHD1 3ED
Born January 1986
Director
Appointed 01 May 2024

MIDWOOD, Troilus Geoffrey

Active
31-33 Chapel Hill, W YorkshireHD1 3ED
Born November 1978
Director
Appointed 01 Nov 2023

MORGAN, Michael

Active
31-33 Chapel Hill, W YorkshireHD1 3ED
Born February 1972
Director
Appointed 01 Feb 2024

STRAHAN, Peter

Active
31-33 Chapel Hill, W YorkshireHD1 3ED
Born September 1979
Director
Appointed 01 May 2024

WEST, Simon Douglas

Active
31-33 Chapel Hill, W YorkshireHD1 3ED
Born November 1975
Director
Appointed 01 Feb 2025

HARTLEY, David John

Resigned
The Summerhouse, KendalLA9 4JJ
Secretary
Appointed 24 Apr 1997
Resigned 31 Jan 2000

HOBSON, Diane Sara

Resigned
14 Sandy Mount, MaidstoneME14 4PJ
Secretary
Appointed 31 Jan 2000
Resigned 21 Jan 2004

LIGHTFOOT, Stephen James

Resigned
41 Rockwood Crescent, LeedsLS28 5AD
Secretary
Appointed 01 Sept 2006
Resigned 18 Nov 2008

LIGHTFOOT, Stephen James

Resigned
65 Chatsworth Fall, LeedsLS28 8JZ
Secretary
Appointed 01 Aug 1994
Resigned 24 Apr 1997

MOORE, Paul

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Secretary
Appointed 01 Sept 2019
Resigned 01 Jul 2023

OSLAND, Karen Elizabeth

Resigned
Mountview, PontyclunCF72 8JL
Secretary
Appointed 04 Feb 1994
Resigned 21 Nov 1994

RAMBRIDGE, Paul Robert

Resigned
3 Clayhall Lane, ReigateRH2 8AQ
Secretary
Appointed 21 Jan 2004
Resigned 01 Sept 2006

ROBSON, Annette

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Secretary
Appointed 18 Nov 2008
Resigned 31 Jul 2019

ALFORD, Richard Ewart

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born August 1979
Director
Appointed 07 Nov 2018
Resigned 31 May 2023

ALI, Arjan

Resigned
31 Marlborough Road, SwanseaSA2 0EA
Born May 1971
Director
Appointed 01 Apr 2003
Resigned 01 Sept 2006

ASHBY, Perry Jaye

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born October 1972
Director
Appointed 23 Jan 2020
Resigned 31 Jan 2024

BEER, Leslie Arthur

Resigned
39 Leewood Way, LeatherheadKT24 5JN
Born April 1959
Director
Appointed 21 Jan 2004
Resigned 30 Nov 2007

BRIGGS, Martin Charles

Resigned
Pear Tree Lodge, DeesideCH5 3JR
Born March 1950
Director
Appointed 01 Aug 1994
Resigned 01 Apr 2003

BUSH, Darren Michael

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born April 1969
Director
Appointed 01 Feb 2012
Resigned 01 Apr 2014

BYERS, Robert Alexander David

Resigned
50 Friary Park Road, CastletownIM9 4EN
Born March 1967
Director
Appointed 01 Nov 2007
Resigned 18 Nov 2009

COCKERILL, Wayne Andrew

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born August 1968
Director
Appointed 01 Apr 2003
Resigned 12 Jul 2018

FURNESS, Hugh Robert

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born November 1963
Director
Appointed 15 Jan 2019
Resigned 02 Sept 2019

HEMINGBROUGH, Joanna

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born November 1981
Director
Appointed 01 Jul 2014
Resigned 31 Oct 2015

HUME, Craig Mcrae

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born September 1980
Director
Appointed 01 Nov 2013
Resigned 30 Nov 2018

LIGHTFOOT, Stephen James

Resigned
65 Chatsworth Fall, LeedsLS28 8JZ
Born October 1954
Director
Appointed 01 Aug 1994
Resigned 01 Apr 2003

LIGHTFOOT, Steven

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born January 1986
Director
Appointed 01 Nov 2009
Resigned 30 Apr 2012

MATTHEWS, Mark

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born August 1967
Director
Appointed 08 May 2018
Resigned 31 May 2024

MOORE, Paul

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born July 1969
Director
Appointed 01 Aug 2018
Resigned 01 Jul 2023

MORGAN, Phylip

Resigned
Maes Y Wennol, AmmanfordSA18 3NQ
Born March 1969
Director
Appointed 01 Apr 2003
Resigned 21 Jan 2004

POOLE, Anthony Brian

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born September 1968
Director
Appointed 01 Sept 2008
Resigned 30 Nov 2010

RAMBRIDGE, Melissa Maria

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born September 1987
Director
Appointed 15 Jan 2019
Resigned 31 Oct 2023

RAMBRIDGE, Paul Robert

Resigned
31-33 Chapel Hill, W YorkshireHD1 3ED
Born May 1960
Director
Appointed 01 Nov 2010
Resigned 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2023
CS01Confirmation Statement
Resolution
20 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Memorandum Articles
20 July 2009
MEM/ARTSMEM/ARTS
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
122122
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
22 August 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
287Change of Registered Office
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Resolution
17 December 1997
RESOLUTIONSResolutions
Legacy
16 December 1997
88(2)R88(2)R
Legacy
16 December 1997
88(2)R88(2)R
Legacy
16 December 1997
88(2)R88(2)R
Legacy
16 December 1997
88(2)R88(2)R
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
26 September 1995
225(1)225(1)
Legacy
27 April 1995
287Change of Registered Office
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Incorporation Company
4 February 1994
NEWINCIncorporation