Background WavePink WaveYellow Wave

N T A MONITOR LIMITED (03297071)

N T A MONITOR LIMITED (03297071) is an active UK company. incorporated on 20 December 1996. with registered office in Brentwood. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. N T A MONITOR LIMITED has been registered for 29 years. Current directors include BROWNING, Andrew Richard, CRESPI, Laura.

Company Number
03297071
Status
active
Type
ltd
Incorporated
20 December 1996
Age
29 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWNING, Andrew Richard, CRESPI, Laura
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N T A MONITOR LIMITED

N T A MONITOR LIMITED is an active company incorporated on 20 December 1996 with the registered office located in Brentwood. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. N T A MONITOR LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03297071

LTD Company

Age

29 Years

Incorporated 20 December 1996

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 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

Academy Place Brook Street Brentwood Essex CM14 5NQ England
From: 16 August 2018To: 23 December 2019
13 - 15 Railway Street Chatham Kent ME4 4HU
From: 19 February 2013To: 16 August 2018
14 Ashford House Beaufort Court, Medway City Estate, Rochester Kent ME2 4FA
From: 20 December 1996To: 19 February 2013
Timeline

16 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Funding Round
Feb 13
Director Joined
Oct 14
Director Left
Mar 17
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 05 Jun 2018

BROWNING, Andrew Richard

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born December 1974
Director
Appointed 15 Apr 2020

CRESPI, Laura

Active
Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 16 Jul 2025

HILLS, Jayne

Resigned
- 15, ChathamME4 4HU
Secretary
Appointed 08 Apr 2002
Resigned 05 Jun 2018

JONES, Deri Gwentfryn

Resigned
17 Highfield Close, CanterburyCT2 9DX
Secretary
Appointed 20 Dec 1996
Resigned 08 Apr 2002

INTERTEK SECRETARIES LIMITED

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 05 Jun 2018
Resigned 05 Jun 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Dec 1996
Resigned 20 Dec 1996

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 05 Jun 2018
Resigned 31 Jan 2022

CARTER, Matthew James

Resigned
Cavendish Square, LondonW1G 0PS
Born September 1988
Director
Appointed 01 Feb 2022
Resigned 03 Aug 2023

HILLS, Roy Stephen

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born November 1963
Director
Appointed 20 Dec 1996
Resigned 03 Mar 2020

JONES, Deri Gwentfryn

Resigned
17 Highfield Close, CanterburyCT2 9DX
Born January 1962
Director
Appointed 20 Dec 1996
Resigned 08 Apr 2002

LIEW, Ian Kwok Kuen

Resigned
- 15, ChathamME4 4HU
Born April 1972
Director
Appointed 16 Oct 2014
Resigned 05 Jun 2018

LIM, Chung Yin

Resigned
- 15, ChathamME4 4HU
Born August 1958
Director
Appointed 01 Aug 2004
Resigned 13 Mar 2017

OWENS, Steven John

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1986
Director
Appointed 03 Aug 2023
Resigned 16 Jul 2025

WALKER, Anthony

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born November 1983
Director
Appointed 29 Mar 2019
Resigned 06 Jun 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Dec 1996
Resigned 20 Dec 1996

Persons with significant control

1

Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Statement Of Companys Objects
22 August 2020
CC04CC04
Memorandum Articles
22 August 2020
MAMA
Resolution
22 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Memorandum Articles
5 September 2017
MAMA
Resolution
5 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Statement Of Companys Objects
15 February 2013
CC04CC04
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Resolution
15 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Small
22 September 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
244244
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2003
AAAnnual Accounts
Legacy
7 April 2003
88(2)R88(2)R
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
9 July 2002
287Change of Registered Office
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
24 August 1998
88(2)R88(2)R
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
10 February 1997
88(2)R88(2)R
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Incorporation Company
20 December 1996
NEWINCIncorporation