Background WavePink WaveYellow Wave

NGC NETWORKS LIMITED (04591440)

NGC NETWORKS LIMITED (04591440) is an active UK company. incorporated on 15 November 2002. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. NGC NETWORKS LIMITED has been registered for 23 years. Current directors include HARRIS, Steven Paul, TAYLOR, John Paul.

Company Number
04591440
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
2 Navigation Court, Wakefield, WF2 7BJ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
HARRIS, Steven Paul, TAYLOR, John Paul
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGC NETWORKS LIMITED

NGC NETWORKS LIMITED is an active company incorporated on 15 November 2002 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. NGC NETWORKS LIMITED was registered 23 years ago.(SIC: 61100)

Status

active

Active since 23 years ago

Company No

04591440

LTD Company

Age

23 Years

Incorporated 15 November 2002

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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NGC21 LIMITED
From: 3 December 2002To: 9 January 2007
L&P 74 LIMITED
From: 15 November 2002To: 3 December 2002
Contact
Address

2 Navigation Court Calder Park Wakefield, WF2 7BJ,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon CV37 6YX England
From: 8 June 2023To: 7 August 2023
2 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ
From: 9 December 2010To: 8 June 2023
2 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ United Kingdom
From: 9 December 2010To: 9 December 2010
1285 Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 15 November 2002To: 9 December 2010
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Dec 09
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Loan Cleared
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Mar 25
Director Left
Oct 25
Director Left
Mar 26
2
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HARRIS, Steven Paul

Active
Navigation Court, WakefieldWF2 7BJ
Born June 1974
Director
Appointed 25 May 2023

TAYLOR, John Paul

Active
Navigation Court, WakefieldWF2 7BJ
Born July 1970
Director
Appointed 25 May 2023

ADAMS, Claire Louise

Resigned
Navigation Court, WakefieldWF2 7BJ
Secretary
Appointed 01 Dec 2006
Resigned 03 Jun 2018

BATES, Caroline Sarah

Resigned
9 Pine Street, HarrogateHG1 4NX
Secretary
Appointed 06 Apr 2006
Resigned 04 Dec 2006

ROYLE, Catherine Denise

Resigned
14 Larkspur Way, WakefieldWF2 0FD
Secretary
Appointed 04 Jun 2003
Resigned 06 Apr 2006

TATE, Christopher Ian

Resigned
27 Sandhill Drive, LeedsLS17 8DU
Secretary
Appointed 29 Nov 2002
Resigned 04 Jun 2003

LEE & PRIESTLEY SECRETARY LIMITED

Resigned
10-12 East Parade, LeedsLS1 2AJ
Corporate secretary
Appointed 15 Nov 2002
Resigned 29 Nov 2002

ADAMS, Benjamin James

Resigned
Navigation Court, WakefieldWF2 7BJ
Born March 1995
Director
Appointed 15 Jul 2019
Resigned 25 May 2023

ADAMS, Claire Louise

Resigned
Navigation Court, WakefieldWF2 7BJ
Born July 1967
Director
Appointed 03 Jun 2018
Resigned 25 May 2023

ADAMS, Isabella Louise

Resigned
Navigation Court, WakefieldWF2 7BJ
Born July 1997
Director
Appointed 15 Jul 2019
Resigned 25 May 2023

ADAMS, Nigel

Resigned
Navigation Court, WakefieldWF2 7BJ
Born November 1966
Director
Appointed 01 Dec 2006
Resigned 03 Jun 2018

ADAMS, Olivia Matilda

Resigned
Navigation Court, WakefieldWF2 7BJ
Born November 1999
Director
Appointed 15 Jul 2019
Resigned 25 May 2023

HARROP, Richard Dean

Resigned
Navigation Court, WakefieldWF2 7BJ
Born June 1966
Director
Appointed 04 Dec 2006
Resigned 01 Apr 2025

REED, Nicola Joanne

Resigned
Navigation Court, WakefieldWF2 7BJ
Born January 1975
Director
Appointed 05 Apr 2022
Resigned 01 Apr 2025

ROYLE, Christopher Andrew

Resigned
7 Silcoates Drive, WakefieldWF2 0UR
Born May 1974
Director
Appointed 29 Nov 2002
Resigned 04 Dec 2006

LEE & PRIESTLEY LIMITED

Resigned
No 10-12 East Parade, LeedsLS1 2AJ
Corporate director
Appointed 15 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

5

1 Active
4 Ceased
Princess Elizabeth Way, CheltenhamGL51 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Navigation Court, WakefieldWF2 7BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Ceased 31 Mar 2025

Mrs Nicola Joanne Reed

Ceased
Navigation Court, WakefieldWF2 7BJ
Born January 2022

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 05 Apr 2022

Mr Richard Dean Harrop

Ceased
Navigation Court, WakefieldWF2 7BJ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022

Mrs Claire Adams

Ceased
Navigation Court, WakefieldWF2 7BJ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 April 2022
MAMA
Capital Variation Of Rights Attached To Shares
7 April 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Memorandum Articles
9 August 2010
MEM/ARTSMEM/ARTS
Resolution
9 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
16 January 2007
287Change of Registered Office
Certificate Change Of Name Company
9 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288cChange of Particulars
Legacy
12 June 2006
287Change of Registered Office
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
122122
Legacy
29 October 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
23 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
363(C)363(C)
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
287Change of Registered Office
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2002
NEWINCIncorporation