Background WavePink WaveYellow Wave

NT VOICE AND DATA SOLUTIONS LIMITED (03192285)

NT VOICE AND DATA SOLUTIONS LIMITED (03192285) is an active UK company. incorporated on 30 April 1996. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. NT VOICE AND DATA SOLUTIONS LIMITED has been registered for 29 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03192285
Status
active
Type
ltd
Incorporated
30 April 1996
Age
29 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NT VOICE AND DATA SOLUTIONS LIMITED

NT VOICE AND DATA SOLUTIONS LIMITED is an active company incorporated on 30 April 1996 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. NT VOICE AND DATA SOLUTIONS LIMITED was registered 29 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 29 years ago

Company No

03192285

LTD Company

Age

29 Years

Incorporated 30 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

NOTTINGHAM TELEPHONES LIMITED
From: 30 April 1996To: 29 June 2012
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Unit 12 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT England
From: 1 June 2015To: 11 April 2025
2 Innovate Mews Lake View Drive Sherwood Park Nottingham NG15 0DA
From: 30 April 1996To: 1 June 2015
Timeline

16 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 28 Mar 2025

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 28 Mar 2025

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 28 Mar 2025

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 28 Mar 2025

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 28 Mar 2025

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 28 Mar 2025

WISS ROGERS, Jean

Resigned
2 Holly Close, NottinghamNG13 8UE
Secretary
Appointed 01 May 1996
Resigned 22 May 2018

WOODWARD, Ross Martyn

Resigned
Down Street, DummerRG25 2AD
Secretary
Appointed 22 May 2018
Resigned 28 Mar 2025

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 30 Apr 1996
Resigned 01 May 1996

BEARDSLEY, Mark David

Resigned
Down Street, DummerRG25 2AD
Born April 1971
Director
Appointed 22 May 2018
Resigned 28 Mar 2025

WISS, Cornelis

Resigned
Georgio Demetrov Selo Bukovets, Oblast
Born March 1950
Director
Appointed 01 May 1996
Resigned 17 Apr 2024

WISS ROGERS, Jean

Resigned
2 Holly Close, NottinghamNG13 8UE
Born March 1940
Director
Appointed 08 Jul 1996
Resigned 22 May 2018

WOODWARD, Ross Martyn

Resigned
Down Street, DummerRG25 2AD
Born September 1978
Director
Appointed 22 May 2018
Resigned 28 Mar 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 30 Apr 1996
Resigned 01 May 1996

Persons with significant control

3

1 Active
2 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2018

Mr Cornelis Wiss

Ceased
Georgio Demetrov, Bilza Byaka Slatina
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mrs Jean Wiss-Rogers

Ceased
Holly Close, NottinghamNG13 8UE
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2018
Fundings
Financials
Latest Activities

Filing History

112

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 April 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
11 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
353353
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
12 December 2006
287Change of Registered Office
Legacy
25 May 2006
287Change of Registered Office
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
2 September 2005
287Change of Registered Office
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
23 July 2004
AUDAUD
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
20 July 2000
88(2)R88(2)R
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
88(2)R88(2)R
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
16 April 1999
88(2)R88(2)R
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
6 January 1999
288cChange of Particulars
Legacy
6 January 1999
288cChange of Particulars
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
22 September 1997
88(2)R88(2)R
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
225(1)225(1)
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
287Change of Registered Office
Incorporation Company
30 April 1996
NEWINCIncorporation