Background WavePink WaveYellow Wave

NGRID INTELLECTUAL PROPERTY LIMITED (04134416)

NGRID INTELLECTUAL PROPERTY LIMITED (04134416) is an active UK company. incorporated on 2 January 2001. with registered office in 1-3 Strand. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NGRID INTELLECTUAL PROPERTY LIMITED has been registered for 25 years. Current directors include GOSS, Mark Christopher James, HILL, Harriet, WALLER, Deborah Jane.

Company Number
04134416
Status
active
Type
ltd
Incorporated
2 January 2001
Age
25 years
Address
1-3 Strand, WC2N 5EH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOSS, Mark Christopher James, HILL, Harriet, WALLER, Deborah Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGRID INTELLECTUAL PROPERTY LIMITED

NGRID INTELLECTUAL PROPERTY LIMITED is an active company incorporated on 2 January 2001 with the registered office located in 1-3 Strand. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NGRID INTELLECTUAL PROPERTY LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04134416

LTD Company

Age

25 Years

Incorporated 2 January 2001

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 19 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 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

NGT INTELLECTUAL PROPERTY LIMITED
From: 3 December 2003To: 23 October 2007
ADVANTICA TECHNOLOGIES LIMITED.
From: 1 April 2003To: 3 December 2003
ADVANTICA LIMITED
From: 12 November 2002To: 1 April 2003
AQUILA TRUCK CENTRES (EMPLOYERS) LIMITED
From: 2 January 2001To: 12 November 2002
Contact
Address

1-3 Strand London , WC2N 5EH,

Timeline

19 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Nov 2023

GOSS, Mark Christopher James

Active
Warwick Technology Park, WarwickCV34 6DA
Born October 1963
Director
Appointed 19 Oct 2020

HILL, Harriet

Active
1-3 StrandWC2N 5EH
Born February 1967
Director
Appointed 01 Jul 2017

WALLER, Deborah Jane

Active
1-3 StrandWC2N 5EH
Born July 1975
Director
Appointed 07 Dec 2020

BARNES, Megan

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 18 Nov 2022

DURRANT, Andrew Peter

Resigned
25 Grimwade Close, ManningtreeCO11 1QY
Secretary
Appointed 12 Nov 2002
Resigned 07 Feb 2005

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Secretary
Appointed 12 Nov 2002
Resigned 22 Dec 2006

FORWARD, David Charles

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 19 Jun 2007
Resigned 30 Nov 2013

HAGAN, Lawrence

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 18 Nov 2022
Resigned 26 Oct 2023

HIGGINS, Philip Lyndon

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 15 Mar 2010
Resigned 25 Feb 2011

KAY, Alison Barbara

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 01 Feb 2005
Resigned 15 Mar 2010

MORGAN, Alice Parker

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 11 Mar 2016
Resigned 30 Nov 2018

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Secretary
Appointed 02 Jan 2001
Resigned 31 Oct 2002

RAYNER, Heather Maria

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 11 Mar 2011
Resigned 11 Mar 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jan 2001
Resigned 02 Jan 2001

ABBOTT, Tom

Resigned
1-3 StrandWC2N 5EH
Born September 1974
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2017

CLAYTON, Karen Ann

Resigned
1-3 StrandWC2N 5EH
Born December 1973
Director
Appointed 01 Apr 2010
Resigned 12 Sept 2014

DAVIDSON, Rachael Jennifer

Resigned
1-3 StrandWC2N 5EH
Born July 1972
Director
Appointed 11 Feb 2015
Resigned 07 Dec 2020

DURRANT, Andrew Peter

Resigned
25 Grimwade Close, ManningtreeCO11 1QY
Born November 1970
Director
Appointed 12 Nov 2002
Resigned 01 Feb 2005

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Born March 1950
Director
Appointed 02 Jan 2001
Resigned 01 Feb 2005

FAIRBAIRN, Mark Robert

Resigned
The Old Forge, Stratford Upon AvonCV37 0SL
Born November 1958
Director
Appointed 01 Feb 2005
Resigned 19 Jun 2007

HOLLIDAY, Steven John

Resigned
Waterside House, LondonW2 1NW
Born October 1956
Director
Appointed 01 Feb 2005
Resigned 19 Jun 2007

HOSEASON, Isobel Anne

Resigned
2 The Green, BanburyOX15 6NQ
Born November 1962
Director
Appointed 19 Jun 2007
Resigned 31 Dec 2008

KAY, Alison Barbara

Resigned
1-3 StrandWC2N 5EH
Born May 1964
Director
Appointed 15 Sept 2014
Resigned 07 Dec 2020

KAY, Alison Barbara

Resigned
1-3 StrandWC2N 5EH
Born May 1964
Director
Appointed 19 Jun 2007
Resigned 15 Mar 2010

LARVOR, Sarah Deborah

Resigned
1-3 StrandWC2N 5EH
Born November 1967
Director
Appointed 01 May 2009
Resigned 31 Mar 2015

LEEDHAM, Ian Paul

Resigned
1-3 StrandWC2N 5EH
Born November 1970
Director
Appointed 19 Jun 2007
Resigned 31 Dec 2014

LEEDHAM, Ian Paul

Resigned
32 Longdon Road, SolihullB93 9HJ
Born November 1970
Director
Appointed 02 Apr 2007
Resigned 09 Apr 2007

NOBLE, Mark David

Resigned
1-3 StrandWC2N 5EH
Born June 1966
Director
Appointed 07 Oct 2008
Resigned 01 Jul 2017

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Born September 1959
Director
Appointed 02 Jan 2001
Resigned 31 Oct 2002

THORP, Thomas

Resigned
1-3 StrandWC2N 5EH
Born July 1979
Director
Appointed 23 Feb 2017
Resigned 31 Jul 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Jan 2001
Resigned 02 Jan 2001

Persons with significant control

1

- 3 Strand, LondonWC2N 5EH

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

129

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company
23 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Statement Of Companys Objects
29 April 2010
CC04CC04
Memorandum Articles
29 April 2010
MEM/ARTSMEM/ARTS
Resolution
29 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Made Up Date
19 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
12 February 2004
288cChange of Particulars
Legacy
2 February 2004
363aAnnual Return
Certificate Change Of Name Company
3 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2003
363aAnnual Return
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
363aAnnual Return
Legacy
19 November 2001
225Change of Accounting Reference Date
Legacy
14 February 2001
288cChange of Particulars
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Incorporation Company
2 January 2001
NEWINCIncorporation