Background WavePink WaveYellow Wave

NTG AIR & OCEAN (UK) LTD (04536426)

NTG AIR & OCEAN (UK) LTD (04536426) is an active UK company. incorporated on 16 September 2002. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. NTG AIR & OCEAN (UK) LTD has been registered for 23 years. Current directors include JAKOBSEN, Christian Paul Dyander, JENSEN-VINSTRUP, Mathias Bruno, KNOX, Jason Spencer.

Company Number
04536426
Status
active
Type
ltd
Incorporated
16 September 2002
Age
23 years
Address
Unit 4 Parker Avenue, Felixstowe, IP11 4HF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
JAKOBSEN, Christian Paul Dyander, JENSEN-VINSTRUP, Mathias Bruno, KNOX, Jason Spencer
SIC Codes
49410, 52103, 52230, 52242

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTG AIR & OCEAN (UK) LTD

NTG AIR & OCEAN (UK) LTD is an active company incorporated on 16 September 2002 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. NTG AIR & OCEAN (UK) LTD was registered 23 years ago.(SIC: 49410, 52103, 52230, 52242)

Status

active

Active since 23 years ago

Company No

04536426

LTD Company

Age

23 Years

Incorporated 16 September 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

D.A.P. (UK) LIMITED
From: 16 September 2002To: 5 July 2020
Contact
Address

Unit 4 Parker Avenue Felixstowe, IP11 4HF,

Previous Addresses

York House York Road Felixstowe IP11 7SS England
From: 15 July 2022To: 14 February 2025
Unit 5 Malory Road Beacon Park Gorleston Great Yarmouth NR31 7DT United Kingdom
From: 14 March 2018To: 15 July 2022
Beacon Innovation Centre Gorleston Great Yarnouth Norfolk NR31 7RA
From: 1 November 2012To: 14 March 2018
Vetco Gray Building Gapton Hall Road Great Yarmouth Norfolk NR31 0NL
From: 16 September 2002To: 1 November 2012
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
May 15
Loan Secured
Jul 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Feb 23
Owner Exit
May 23
Director Left
Jun 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JAKOBSEN, Christian Paul Dyander

Active
Hammerholmen, Dk-2650 Hvidovre
Born June 1974
Director
Appointed 07 Jan 2019

JENSEN-VINSTRUP, Mathias Bruno

Active
Parker Avenue, FelixstoweIP11 4HF
Born December 1990
Director
Appointed 30 Oct 2024

KNOX, Jason Spencer

Active
Parker Avenue, FelixstoweIP11 4HF
Born September 1975
Director
Appointed 27 Oct 2025

JULIAN, Julie Rose

Resigned
Malory Road, GorelstonNR31 7DT
Secretary
Appointed 16 Sept 2002
Resigned 07 Jan 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Sept 2002
Resigned 16 Sept 2002

FRUERGAARD, Mikkel

Resigned
Hammerholmen, Dk-2650 Hvidovre
Born March 1978
Director
Appointed 07 Jan 2019
Resigned 17 May 2020

GRAPES, Michael Kevin

Resigned
Yarmouth Road, LowestoftNR32 5LX
Born August 1955
Director
Appointed 17 Sept 2011
Resigned 01 Nov 2012

GRAPES, Michael Kevin

Resigned
The Crockets, LowestoftNR32 5LX
Born August 1955
Director
Appointed 16 Sept 2002
Resigned 01 Apr 2007

HEALEY, Russell David

Resigned
Lynch Green, NorwichNR9 3JT
Born June 1949
Director
Appointed 17 Sept 2011
Resigned 01 Nov 2012

HEALEY, Russell David

Resigned
31 Myrtle Road, NorwichNR9 3JX
Born June 1949
Director
Appointed 16 Sept 2002
Resigned 01 Apr 2007

JULIAN, Clive Andrew

Resigned
Malory Road, GorlestonNR31 7DT
Born May 1963
Director
Appointed 16 Sept 2002
Resigned 31 May 2020

LARSEN, Michael

Resigned
Hammerholmen, Dk-2650 Hvidovre
Born February 1976
Director
Appointed 17 May 2020
Resigned 30 Oct 2024

PAPE, Soren Holck Lonneker

Resigned
Dk - 2650, Hvidovre
Born December 1977
Director
Appointed 20 May 2021
Resigned 31 Aug 2024

PETERSEN, Jesper Ellegaard

Resigned
Hammerholmen, Dk-2650 Hvidovre
Born August 1961
Director
Appointed 07 Jan 2019
Resigned 20 May 2021

REEVES, Paul Stuart

Resigned
6 Queens Road, FelixstoweIP11 7QT
Born November 1967
Director
Appointed 16 Sept 2002
Resigned 07 Nov 2003

SHARPE, Michael Derek

Resigned
Gorleston, Great YarmouthNR31 7RA
Born December 1966
Director
Appointed 01 Apr 2007
Resigned 30 Apr 2015

SMITH, Sean Spencer

Resigned
Parker Avenue, FelixstoweIP11 4HF
Born March 1973
Director
Appointed 14 Feb 2023
Resigned 31 Oct 2025

WHITE, Ian Trevor

Resigned
Malory Road, GorelestonNR31 7DT
Born June 1952
Director
Appointed 01 Apr 2007
Resigned 31 May 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Sept 2002
Resigned 16 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
2650, Hvidovre

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2023
Malory Road, GorlestonNR31 7DT

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
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Memorandum Articles
13 December 2023
MAMA
Resolution
13 December 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
23 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Resolution
5 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 January 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
14 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Legacy
5 February 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Small
18 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
88(2)R88(2)R
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
287Change of Registered Office
Incorporation Company
16 September 2002
NEWINCIncorporation