Background WavePink WaveYellow Wave

NWP SPECTRUM HOLDINGS LIMITED (04412123)

NWP SPECTRUM HOLDINGS LIMITED (04412123) is an active UK company. incorporated on 9 April 2002. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NWP SPECTRUM HOLDINGS LIMITED has been registered for 23 years. Current directors include GORTY, Andrew Mark.

Company Number
04412123
Status
active
Type
ltd
Incorporated
9 April 2002
Age
23 years
Address
Crawley Court, Winchester, SO21 2QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORTY, Andrew Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWP SPECTRUM HOLDINGS LIMITED

NWP SPECTRUM HOLDINGS LIMITED is an active company incorporated on 9 April 2002 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NWP SPECTRUM HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04412123

LTD Company

Age

23 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 June 2021 (4 years ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

NWP SPECTRUM LIMITED
From: 9 April 2002To: 2 July 2002
Contact
Address

Crawley Court Winchester, SO21 2QA,

Previous Addresses

, 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YJ, United Kingdom
From: 9 April 2002To: 22 August 2012
Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

GORTY, Andrew Mark

Active
Crawley, Winchester, HampshireSO21 2QJ
Born June 1975
Director
Appointed 27 Feb 2026

CONGDON, Philip John

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Dec 2004
Resigned 30 Jul 2012

DICK, Katrina

Resigned
WinchesterSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 30 Jul 2012
Resigned 01 Jan 2018

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

MUGGRIDGE, Alan Paul

Resigned
21 Clayton Way, MaldonCM9 6WB
Secretary
Appointed 09 Apr 2002
Resigned 30 Nov 2004

WHITAKER, Rachael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 09 Apr 2002

AIKMAN, Elizabeth Jane

Resigned
WinchesterSO21 2QA
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

ALBERGA, Simon Julian

Resigned
WinchesterSO21 2QA
Born September 1966
Director
Appointed 21 Feb 2011
Resigned 31 Jul 2012

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

CONGDON, Philip John

Resigned
43 Morley Road, East TwickenhamTW1 2HG
Born July 1956
Director
Appointed 01 Dec 2004
Resigned 30 Jun 2014

CRESSWELL, John Harold

Resigned
WinchesterSO21 2QA
Born May 1961
Director
Appointed 31 Jul 2012
Resigned 01 Aug 2015

DICK, Katrina

Resigned
WinchesterSO21 2QA
Born September 1969
Director
Appointed 01 Jun 2022
Resigned 06 Dec 2022

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

GURDEN, Keith

Resigned
2 The Grange, LymingtonSO41 0ZR
Born August 1966
Director
Appointed 01 Jun 2002
Resigned 09 Jun 2006

HODGE, Nathan Andrew

Resigned
WinchesterSO21 2QA
Born November 1972
Director
Appointed 01 May 2023
Resigned 27 Feb 2026

JONES, Timothy John Alexander

Resigned
WinchesterSO21 2QA
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

KURTZBARD, Yoav

Resigned
WinchesterSO21 2QA
Born January 1965
Director
Appointed 21 Feb 2011
Resigned 31 Jul 2012

LEWARNE, Robert Mark

Resigned
3 Gresham Court, BerkhamstedHP4 3BB
Born December 1960
Director
Appointed 09 Apr 2002
Resigned 22 Feb 2011

MOSES, Philip David

Resigned
WinchesterSO21 2QA
Born June 1964
Director
Appointed 31 Jul 2012
Resigned 01 Jun 2016

MUGGRIDGE, Alan Paul

Resigned
21 Clayton Way, MaldonCM9 6WB
Born August 1960
Director
Appointed 31 May 2002
Resigned 30 Nov 2004

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Born April 1963
Director
Appointed 09 Apr 2002
Resigned 31 May 2002

OTT, Nicolas Francois

Resigned
WinchesterSO21 2QA
Born February 1965
Director
Appointed 31 Jul 2012
Resigned 29 Mar 2018

SOLOMON, Liliana

Resigned
WinchesterSO21 2QA
Born April 1964
Director
Appointed 01 Jun 2016
Resigned 11 Jan 2017

STRATTON, Paul Graham

Resigned
WinchesterSO21 2QA
Born September 1959
Director
Appointed 03 Jan 2017
Resigned 25 Mar 2019

WATSON, John Michael

Resigned
Bank House, Shipton Under WychwoodOX7 6BA
Born September 1946
Director
Appointed 09 Apr 2002
Resigned 23 Feb 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Apr 2002
Resigned 09 Apr 2002

Persons with significant control

1

WinchesterSO21 2QA

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

175

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE1GUARANTEE1
Legacy
20 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT1AGREEMENT1
Legacy
26 November 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE1GUARANTEE1
Legacy
6 April 2024
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Legacy
19 April 2023
AGREEMENT1AGREEMENT1
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE1GUARANTEE1
Legacy
21 April 2022
AGREEMENT1AGREEMENT1
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2020
AAAnnual Accounts
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE2GUARANTEE2
Legacy
16 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2019
AAAnnual Accounts
Legacy
5 April 2019
PARENT_ACCPARENT_ACC
Legacy
5 April 2019
AGREEMENT2AGREEMENT2
Legacy
5 April 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2018
AAAnnual Accounts
Legacy
28 February 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2017
AAAnnual Accounts
Legacy
13 February 2017
PARENT_ACCPARENT_ACC
Legacy
13 February 2017
GUARANTEE2GUARANTEE2
Legacy
13 February 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2016
AAAnnual Accounts
Legacy
14 January 2016
PARENT_ACCPARENT_ACC
Legacy
14 January 2016
AGREEMENT2AGREEMENT2
Legacy
14 January 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Legacy
8 January 2015
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2015
AAAnnual Accounts
Legacy
6 January 2015
PARENT_ACCPARENT_ACC
Legacy
6 January 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Legacy
31 October 2014
AGREEMENT2AGREEMENT2
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 November 2004
AAAnnual Accounts
Legacy
30 June 2004
169169
Legacy
30 June 2004
155(6)b155(6)b
Legacy
30 June 2004
155(6)b155(6)b
Legacy
30 June 2004
155(6)a155(6)a
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Miscellaneous
25 November 2002
MISCMISC
Miscellaneous
25 November 2002
MISCMISC
Miscellaneous
25 November 2002
MISCMISC
Legacy
25 November 2002
88(2)R88(2)R
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
88(2)R88(2)R
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
123Notice of Increase in Nominal Capital
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
123Notice of Increase in Nominal Capital
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
25 June 2002
128(4)128(4)
Legacy
25 June 2002
122122
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation