Background WavePink WaveYellow Wave

NAG COMMUNICATIONS LIMITED (03030023)

NAG COMMUNICATIONS LIMITED (03030023) is an active UK company. incorporated on 7 March 1995. with registered office in Crewe. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. NAG COMMUNICATIONS LIMITED has been registered for 31 years. Current directors include CHILDS, Ian Michael, KYPRIANOU, Kypros, LAKIN, Simon John and 2 others.

Company Number
03030023
Status
active
Type
ltd
Incorporated
7 March 1995
Age
31 years
Address
Ryman House, Crewe, CW1 6NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CHILDS, Ian Michael, KYPRIANOU, Kypros, LAKIN, Simon John, LAWTON, Kirsten, PAPHITIS, Theodoros
SIC Codes
47190, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAG COMMUNICATIONS LIMITED

NAG COMMUNICATIONS LIMITED is an active company incorporated on 7 March 1995 with the registered office located in Crewe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. NAG COMMUNICATIONS LIMITED was registered 31 years ago.(SIC: 47190, 74990)

Status

active

Active since 31 years ago

Company No

03030023

LTD Company

Age

31 Years

Incorporated 7 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

CHANCEREALM LIMITED
From: 7 March 1995To: 23 May 1995
Contact
Address

Ryman House Savoy Road Crewe, CW1 6NA,

Timeline

4 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Nov 18
Director Left
Apr 22
Director Joined
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

LAWTON, Kirsten

Active
Ryman House, CreweCW1 6NA
Secretary
Appointed 06 Apr 2018

CHILDS, Ian Michael

Active
17 Hartfield Road, LondonSW19 3SE
Born November 1956
Director
Appointed 21 Mar 1995

KYPRIANOU, Kypros

Active
17 Hartfield Road, LondonSW19 3SE
Born May 1968
Director
Appointed 12 Mar 2004

LAKIN, Simon John

Active
Ryman House, CreweCW1 6NA
Born September 1967
Director
Appointed 10 Apr 2008

LAWTON, Kirsten

Active
Ryman House, CreweCW1 6NA
Born April 1968
Director
Appointed 25 Mar 2022

PAPHITIS, Theodoros

Active
17 Hartfield Road, LondonSW19 3SE
Born September 1959
Director
Appointed 16 Mar 1995

MANTZ, Ann Elizabeth

Resigned
St. Georges Road, LondonSW19 4DR
Secretary
Appointed 12 Mar 2004
Resigned 06 Apr 2018

RING, Steven Barry David

Resigned
31 Bedford Avenue, BarnetEN5 2EP
Secretary
Appointed 09 Oct 1995
Resigned 18 Feb 2000

TOWNER, Richard Edward

Resigned
4 Darnley Terrace, LondonW11 4RL
Secretary
Appointed 18 Feb 2000
Resigned 12 Mar 2004

TOWNER, Richard Edward

Resigned
4 Darnley Terrace, LondonW11 4RL
Secretary
Appointed 16 Mar 1995
Resigned 31 Mar 1996

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 07 Mar 1995
Resigned 16 Mar 1995

COOKE, Malcolm Stanley

Resigned
Ryman House, CreweCW1 6NA
Born October 1942
Director
Appointed 01 May 1995
Resigned 25 Mar 2022

COOPER, William Scott

Resigned
117 Station Road, BeaconsfieldHP9 1UT
Born March 1958
Director
Appointed 01 Jan 2004
Resigned 14 Jul 2006

MAYWOOD, Terry Osborn

Resigned
5 Friars Wood, Bishops StortfordCM23 5AZ
Born June 1951
Director
Appointed 01 May 1995
Resigned 19 Apr 1996

RING, Steven Barry David

Resigned
31 Bedford Avenue, BarnetEN5 2EP
Born February 1961
Director
Appointed 01 May 1995
Resigned 18 Feb 2000

TOWNER, Richard Edward

Resigned
St. Georges Road, LondonSW19 4DR
Born October 1936
Director
Appointed 16 Mar 1995
Resigned 21 Nov 2018

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 07 Mar 1995
Resigned 16 Mar 1995

Persons with significant control

1

Savoy Road, CreweCW1 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
15 April 2021
AAMDAAMD
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 December 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Move Registers To Registered Office Company
26 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Legacy
16 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts Amended With Made Up Date
16 December 2010
AAMDAAMD
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
12 March 2008
353353
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
30 November 2007
288cChange of Particulars
Legacy
20 July 2007
287Change of Registered Office
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
353353
Legacy
1 June 2007
190190
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
287Change of Registered Office
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
25 October 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
12 May 1996
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
287Change of Registered Office
Legacy
25 July 1995
88(2)R88(2)R
Legacy
25 May 1995
403aParticulars of Charge Subject to s859A
Legacy
25 May 1995
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
22 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1995
288288
Legacy
28 April 1995
353353
Legacy
28 April 1995
224224
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
288288
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
287Change of Registered Office
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Resolution
24 March 1995
RESOLUTIONSResolutions
Legacy
24 March 1995
123Notice of Increase in Nominal Capital
Resolution
24 March 1995
RESOLUTIONSResolutions
Incorporation Company
7 March 1995
NEWINCIncorporation