Background WavePink WaveYellow Wave

NWP STREET LIMITED (04413822)

NWP STREET LIMITED (04413822) is an active UK company. incorporated on 10 April 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. NWP STREET LIMITED has been registered for 23 years. Current directors include O'SULLIVAN, Bryan Michael Martin, RAMAGE, William, SMITH, April Maria.

Company Number
04413822
Status
active
Type
ltd
Incorporated
10 April 2002
Age
23 years
Address
33 Golden Square, London, W1F 9JT
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
O'SULLIVAN, Bryan Michael Martin, RAMAGE, William, SMITH, April Maria
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWP STREET LIMITED

NWP STREET LIMITED is an active company incorporated on 10 April 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. NWP STREET LIMITED was registered 23 years ago.(SIC: 61100)

Status

active

Active since 23 years ago

Company No

04413822

LTD Company

Age

23 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

33 Golden Square London, W1F 9JT,

Previous Addresses

Crawley Court Winchester Hampshire SO21 2QA
From: 22 August 2012To: 3 February 2016
1 Park Lane Hemel Hempstead Hertfordshire HP2 4YJ United Kingdom
From: 10 April 2002To: 22 August 2012
Timeline

28 key events • 2002 - 2025

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
Loan Cleared
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

O'SULLIVAN, Bryan Michael Martin

Active
Golden Square, LondonW1F 9JT
Born July 1974
Director
Appointed 01 Sept 2025

RAMAGE, William

Active
Golden Square, LondonW1F 9JT
Born August 1971
Director
Appointed 01 Apr 2023

SMITH, April Maria

Active
Golden Square, LondonW1F 9JT
Born April 1972
Director
Appointed 01 Apr 2023

ANDREWS, Nicholas James

Resigned
Golden Square, LondonW1F 9JT
Secretary
Appointed 11 Dec 2015
Resigned 20 Jan 2017

CONGDON, Philip John

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

GILES, William Michael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 30 Jul 2012
Resigned 11 Dec 2015

MUGGRIDGE, Alan Paul

Resigned
21 Clayton Way, MaldonCM9 6WB
Secretary
Appointed 10 Apr 2002
Resigned 30 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 10 Apr 2002

ALBERGA, Simon Julian

Resigned
WinchesterSO21 2QA
Born September 1966
Director
Appointed 22 Feb 2011
Resigned 31 Jul 2012

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 11 Dec 2015

BRENNAN, Suzanne Margaret

Resigned
Golden Square, LondonW1F 9JT
Born January 1969
Director
Appointed 11 Dec 2015
Resigned 25 Aug 2016

COCHRANE, Justin Malcolm Brian

Resigned
Golden Square, LondonW1F 9JT
Born August 1972
Director
Appointed 11 Dec 2015
Resigned 01 Apr 2023

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

GURDEN, Keith

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

HOO, Byron Kee Chye

Resigned
Golden Square, LondonW1F 9JT
Born November 1970
Director
Appointed 08 Sept 2016
Resigned 04 Jan 2021

KURTZBARD, Yoav

Resigned
WinchesterSO21 2QA
Born January 1965
Director
Appointed 22 Feb 2011
Resigned 31 Jul 2012

LEWARNE, Robert Mark

Resigned
3 Gresham Court, BerkhamstedHP4 3BB
Born December 1960
Director
Appointed 10 Apr 2002
Resigned 22 Feb 2011

MOSES, Philip David

Resigned
WinchesterSO21 2QA
Born June 1964
Director
Appointed 31 Jul 2012
Resigned 11 Dec 2015

MUGGRIDGE, Alan Paul

Resigned
21 Clayton Way, MaldonCM9 6WB
Born August 1960
Director
Appointed 10 Apr 2002
Resigned 30 Nov 2004

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Born April 1963
Director
Appointed 10 Apr 2002
Resigned 31 May 2002

OTT, Nicolas Francois

Resigned
WinchesterSO21 2QA
Born February 1965
Director
Appointed 31 Jul 2012
Resigned 11 Dec 2015

TOLIA, Sarah

Resigned
Golden Square, LondonW1F 9JT
Born June 1988
Director
Appointed 04 Jan 2021
Resigned 01 Apr 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

1

Golden Square, LondonW1F 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 January 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Legacy
9 December 2015
PARENT_ACCPARENT_ACC
Legacy
9 December 2015
AGREEMENT2AGREEMENT2
Legacy
9 December 2015
GUARANTEE2GUARANTEE2
Legacy
25 November 2015
PARENT_ACCPARENT_ACC
Legacy
25 November 2015
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
1 May 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 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
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Secretary Company With Change Date
16 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
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
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
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 Full
29 November 2004
AAAnnual Accounts
Legacy
30 June 2004
155(6)a155(6)a
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
128(4)128(4)
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Incorporation Company
10 April 2002
NEWINCIncorporation