Background WavePink WaveYellow Wave

NT ENTERPRISES LIMITED (03372224)

NT ENTERPRISES LIMITED (03372224) is an active UK company. incorporated on 13 May 1997. with registered office in Darlington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NT ENTERPRISES LIMITED has been registered for 28 years. Current directors include O'GORMAN, Ryan, RAVEN, John Gunson.

Company Number
03372224
Status
active
Type
ltd
Incorporated
13 May 1997
Age
28 years
Address
5-8 Priestgate, Darlington, DL1 1NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'GORMAN, Ryan, RAVEN, John Gunson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NT ENTERPRISES LIMITED

NT ENTERPRISES LIMITED is an active company incorporated on 13 May 1997 with the registered office located in Darlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NT ENTERPRISES LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03372224

LTD Company

Age

28 Years

Incorporated 13 May 1997

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

5-8 Priestgate Darlington, DL1 1NL,

Previous Addresses

5-8 Priestgate Darlington Durham DL1 1NL
From: 13 May 1997To: 15 June 2010
Timeline

23 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Dec 18
Director Joined
Dec 18
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
New Owner
Jan 26
0
Funding
12
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

O'GORMAN, Ryan

Active
Fifteen Rosehill, CarlisleCA1 2RW
Born June 1995
Director
Appointed 04 Dec 2025

RAVEN, John Gunson

Active
Fifteen Rosehill, CarlisleCA1 2RW
Born January 1952
Director
Appointed 04 Dec 2025

CASELEY, John Paul

Resigned
29 Boulevard D'Italie, Monte Carlo
Secretary
Appointed 27 Jun 1997
Resigned 28 Jun 2013

PEARSON-BURTON, Timothy

Resigned
Avenue De La Costa, Monaco98003
Secretary
Appointed 10 Dec 2018
Resigned 28 Nov 2025

POOLE, Nicholas Joseph Varley

Resigned
5/8 Priestgate, DarlingtonDL1 1NL
Secretary
Appointed 13 May 1997
Resigned 24 Feb 2000

WINEARLS, Nicholas Dudley Good

Resigned
Priestgate, DarlingtonDL1 1NL
Secretary
Appointed 28 Jun 2013
Resigned 10 Dec 2018

BROWN, David Leslie

Resigned
Ashcroft, DarlingtonDL3 8PD
Born October 1942
Nominee director
Appointed 13 May 1997
Resigned 24 Feb 2000

CASELEY, John Paul

Resigned
29 Boulevard D'Italie, Monte Carlo
Born August 1953
Director
Appointed 27 Jun 1997
Resigned 28 Jun 2013

LEDGER, Ian Frederick

Resigned
16 Bis Boulevard De BelgiqueMC 98000
Born November 1943
Director
Appointed 27 May 1997
Resigned 13 Jul 2022

MATHIAS, Julia Hilson

Resigned
Priestgate, DarlingtonDL1 1NL
Born September 1962
Director
Appointed 13 Jul 2022
Resigned 04 Dec 2025

PEARSON-BURTON, Timothy George

Resigned
Avenue De La Costa, Monaco98003
Born July 1982
Director
Appointed 10 Dec 2018
Resigned 04 Dec 2025

POOLE, Nicholas Joseph Varley

Resigned
5/8 Priestgate, DarlingtonDL1 1NL
Born May 1961
Director
Appointed 13 May 1997
Resigned 24 Feb 2000

SPITTAL, James Michael

Resigned
Priestgate, DarlingtonDL1 1NL
Born October 1963
Director
Appointed 13 Jul 2022
Resigned 04 Dec 2025

WINEARLS, Nicholas Dudley Good

Resigned
Priestgate, DarlingtonDL1 1NL
Born March 1953
Director
Appointed 28 Jun 2013
Resigned 10 Dec 2018

Persons with significant control

6

1 Active
5 Ceased

Mrs Carina Louise Robinson

Active
Montgomery Way, CarlisleCA1 2RW
Born November 1969

Nature of Control

Significant influence or control
Notified 04 Dec 2025

Mr James Michael Spittal

Ceased
Priestgate, DarlingtonDL1 1NL
Born October 1963

Nature of Control

Significant influence or control
Notified 13 Jul 2022
Ceased 04 Dec 2025

Ms Julia Mathias

Ceased
Priestgate, DarlingtonDL1 1NL
Born October 1962

Nature of Control

Significant influence or control
Notified 13 Jul 2022
Ceased 04 Dec 2025

Mr Timothy George Pearson-Burton

Ceased
Priestgate, DarlingtonDL1 1NL
Born July 1982

Nature of Control

Significant influence or control
Notified 10 Dec 2018
Ceased 04 Dec 2025

Mr. Ian Fred Ledger

Ceased
Priestgate, DarlingtonDL1 1NL
Born November 1943

Nature of Control

Significant influence or control
Notified 30 Jun 2018
Ceased 13 Jul 2022

Carina Robinson

Ceased
St. James's Place, LondonSW1A 1NS
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Incorporation Company
13 May 1997
NEWINCIncorporation