Background WavePink WaveYellow Wave

N.T. LEASING LIMITED (03708668)

N.T. LEASING LIMITED (03708668) is an active UK company. incorporated on 4 February 1999. with registered office in Dummer. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. N.T. LEASING LIMITED has been registered for 27 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03708668
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.T. LEASING LIMITED

N.T. LEASING LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Dummer. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. N.T. LEASING LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03708668

LTD Company

Age

27 Years

Incorporated 4 February 1999

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 17 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
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: 4 February 1999To: 1 June 2015
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Aug 19
Director Left
Oct 19
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Cleared
Dec 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
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 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

GOLDSBROUGH, Roy

Resigned
10 Quantock Grove, NottinghamNG13 8SE
Secretary
Appointed 24 Nov 2008
Resigned 01 Apr 2021

SEYMOUR, Geoffrey Byron

Resigned
39 St Mary Street, IlkestonDE7 8AB
Secretary
Appointed 01 Sept 2003
Resigned 24 Nov 2008

WISS ROGERS, Jean

Resigned
2 Holly Close, NottinghamNG13 8UE
Secretary
Appointed 04 Feb 1999
Resigned 01 Sept 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 04 Feb 1999
Resigned 04 Feb 1999

BEARDSLEY, Mark David

Resigned
Lake View Drive, NottinghamNG15 0HT
Born April 1971
Director
Appointed 08 Jan 2013
Resigned 28 Mar 2025

CRAGG, Peter Lesley

Resigned
3 Gillercombe Crescent, NottinghamNG2 6LE
Born November 1943
Director
Appointed 01 Sept 2003
Resigned 12 Sept 2006

SEYMOUR, Geoffrey Byron

Resigned
39 St Mary Street, IlkestonDE7 8AB
Born February 1957
Director
Appointed 01 Sept 2003
Resigned 30 Apr 2006

WISS, Catherine Grace

Resigned
Georgi Demetrov Selo Bukovets, Oblast
Born November 1981
Director
Appointed 24 Nov 2008
Resigned 01 Oct 2019

WISS, Cornelis

Resigned
Old Main Road, LincsLN11 9XG
Born March 1950
Director
Appointed 04 Feb 1999
Resigned 17 Apr 2024

WOODWARD, Ross Martyn

Resigned
Lake View Drive, NottinghamNG15 0HT
Born September 1978
Director
Appointed 08 Jan 2013
Resigned 28 Mar 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 04 Feb 1999
Resigned 04 Feb 1999

Persons with significant control

4

1 Active
3 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2024

Mr Cornelis Wiss

Ceased
Selo Bukovets, Oblast
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2024

Mr Ross Martyn Woodward

Ceased
Hassock Lane South, HeanorDE75 7JE
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2024

Mr Mark David Beardsley

Ceased
Drummond Road, IlkestonDE7 5HA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Resolution
23 May 2025
RESOLUTIONSResolutions
Memorandum Articles
23 May 2025
MAMA
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
14 April 2025
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 April 2025
AA01Change of Accounting Reference Date
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
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination 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
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 Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 December 2024
MR04Satisfaction of Charge
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
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
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
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
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
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2020
CS01Confirmation Statement
Memorandum Articles
20 December 2019
MAMA
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 March 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 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
28 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
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
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
Legacy
27 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
24 February 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Legacy
19 May 2008
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Legacy
9 October 2007
363aAnnual Return
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
12 December 2006
287Change of Registered Office
Legacy
29 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
1 June 2005
287Change of Registered Office
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
25 September 2003
88(3)88(3)
Legacy
25 September 2003
88(2)R88(2)R
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
25 June 2003
123Notice of Increase in Nominal Capital
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
88(2)R88(2)R
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
6 May 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
287Change of Registered Office
Incorporation Company
4 February 1999
NEWINCIncorporation