Background WavePink WaveYellow Wave

NGC NETWORK SERVICES LIMITED (06133204)

NGC NETWORK SERVICES LIMITED (06133204) is an active UK company. incorporated on 1 March 2007. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 2 other business activities. NGC NETWORK SERVICES LIMITED has been registered for 19 years.

Company Number
06133204
Status
active
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
2 Navigation Court, Wakefield, WF2 7BJ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
SIC Codes
61100, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGC NETWORK SERVICES LIMITED

NGC NETWORK SERVICES LIMITED is an active company incorporated on 1 March 2007 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 2 other business activities. NGC NETWORK SERVICES LIMITED was registered 19 years ago.(SIC: 61100, 61900, 62090)

Status

active

Active since 19 years ago

Company No

06133204

LTD Company

Age

19 Years

Incorporated 1 March 2007

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
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: 16 February 2011To: 8 June 2023
1285 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 3 March 2010To: 16 February 2011
1285 Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 1 March 2007To: 3 March 2010
Timeline

20 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Share Issue
Mar 12
Director Left
Jun 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Apr 22
Owner Exit
May 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
Owner Exit
Mar 25
Director Left
Oct 25
Director Left
Mar 26
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

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 Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification 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
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
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
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
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
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
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
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
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
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Resolution
28 March 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 March 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
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 Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
8 August 2008
225Change of Accounting Reference Date
Legacy
30 July 2008
287Change of Registered Office
Legacy
5 March 2008
363aAnnual Return
Legacy
9 May 2007
353a353a
Legacy
9 May 2007
190a190a
Legacy
9 May 2007
88(2)R88(2)R
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
287Change of Registered Office
Incorporation Company
1 March 2007
NEWINCIncorporation