Background WavePink WaveYellow Wave

N.P.T.A. LIMITED (04189375)

N.P.T.A. LIMITED (04189375) is an active UK company. incorporated on 28 March 2001. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. N.P.T.A. LIMITED has been registered for 25 years. Current directors include BELCHER, Martyn, COLDWELL, Louise, DAVISON, John Andrew and 8 others.

Company Number
04189375
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2001
Age
25 years
Address
Npta House Eastwood Link Office Park, Nottingham, NG16 3BF
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BELCHER, Martyn, COLDWELL, Louise, DAVISON, John Andrew, EMMERSON, Jasmin Shireen, FISHER, Paul Gareth, HARRISON, Colin, MOSELEY, Richard, MULLER, Shaun Andrew, RADFORD, Hugh Tudor, THOROGOOD, Sophie, TURNER, Graham Douglas Aleric
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.P.T.A. LIMITED

N.P.T.A. LIMITED is an active company incorporated on 28 March 2001 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. N.P.T.A. LIMITED was registered 25 years ago.(SIC: 94120)

Status

active

Active since 25 years ago

Company No

04189375

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 28 March 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 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Npta House Eastwood Link Office Park 12 Farrington Way Eastwood Nottingham, NG16 3BF,

Previous Addresses

Npta House Hall Lane Kinoulton Nottinghamshire NG12 3EF
From: 28 March 2001To: 13 June 2012
Timeline

36 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Dec 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Apr 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 21
Loan Cleared
Nov 22
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

BELCHER, Martyn

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born June 1968
Director
Appointed 19 Jun 2020

COLDWELL, Louise

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born July 1977
Director
Appointed 31 Jan 2025

DAVISON, John Andrew

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born July 1951
Director
Appointed 28 Mar 2001

EMMERSON, Jasmin Shireen

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born November 1992
Director
Appointed 31 Jan 2025

FISHER, Paul Gareth

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born June 1979
Director
Appointed 25 Jun 2025

HARRISON, Colin

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born November 1960
Director
Appointed 03 Jun 2019

MOSELEY, Richard

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born April 1975
Director
Appointed 20 Feb 2024

MULLER, Shaun Andrew

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born December 1984
Director
Appointed 31 Jan 2025

RADFORD, Hugh Tudor

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born July 1965
Director
Appointed 31 Jan 2025

THOROGOOD, Sophie

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born March 1994
Director
Appointed 31 Jan 2025

TURNER, Graham Douglas Aleric

Active
Eastwood Link Office Park, NottinghamNG16 3BF
Born March 1962
Director
Appointed 01 Apr 2025

GILLIES, Julie

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Secretary
Appointed 28 Mar 2001
Resigned 20 Feb 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Mar 2001
Resigned 28 Mar 2001

BARNETT, Neil Robert

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born March 1954
Director
Appointed 01 Mar 2006
Resigned 01 Apr 2026

BURTON, Paul

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born July 1946
Director
Appointed 03 Jun 2019
Resigned 01 Apr 2026

BURTON, Paul

Resigned
Npta House, KinoultonNG12 3EF
Born July 1946
Director
Appointed 28 Mar 2001
Resigned 01 Jan 2012

CROWDEN, Peter Geoffrey

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born May 1956
Director
Appointed 01 Apr 2009
Resigned 18 Oct 2012

DENHOLM, Andrew

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born April 1967
Director
Appointed 16 Sept 2020
Resigned 04 Jun 2025

EVERETT, Sabra Ann

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born November 1961
Director
Appointed 12 Oct 2016
Resigned 16 Dec 2024

HALLAM, Steve, Mr.

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born May 1959
Director
Appointed 12 Oct 2016
Resigned 06 Feb 2025

HAWLEY, Adam John, Mr.

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born December 1972
Director
Appointed 01 Dec 2011
Resigned 10 May 2019

HEMINGWAY, David

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born March 1959
Director
Appointed 03 Jun 2019
Resigned 01 Apr 2026

JAKEMAN, Gary, Mr.

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born April 1965
Director
Appointed 01 Dec 2011
Resigned 03 Sept 2021

JENKINS, David Michael

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born February 1946
Director
Appointed 18 Jan 2006
Resigned 06 Jul 2024

KILBY, John

Resigned
41 Georges Avenue, NorthamptonNN7 3PP
Born December 1942
Director
Appointed 18 Jan 2006
Resigned 26 Apr 2006

LOVELL, David Graham

Resigned
15 Gowan Close, ChilwellNG9 6NS
Born September 1943
Director
Appointed 28 Mar 2001
Resigned 01 Jul 2005

POWELL, John

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born July 1958
Director
Appointed 18 Jan 2006
Resigned 02 Apr 2015

SHEARD, John Barrie

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born October 1934
Director
Appointed 28 Mar 2001
Resigned 12 Oct 2016

TURNER, Iain

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born November 1951
Director
Appointed 01 Apr 2010
Resigned 09 Jan 2020

WHITE, Nigel Lee

Resigned
Eastwood Link Office Park, NottinghamNG16 3BF
Born May 1984
Director
Appointed 25 Jun 2025
Resigned 27 Jan 2026

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Mar 2001
Resigned 28 Mar 2001
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Memorandum Articles
13 March 2025
MAMA
Resolution
13 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 July 2022
AAAnnual Accounts
Memorandum Articles
29 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Legacy
20 June 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
8 April 2003
287Change of Registered Office
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
287Change of Registered Office
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Incorporation Company
28 March 2001
NEWINCIncorporation