Background WavePink WaveYellow Wave

NTG GROUP LIMITED (06502424)

NTG GROUP LIMITED (06502424) is an active UK company. incorporated on 13 February 2008. with registered office in Gateshead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NTG GROUP LIMITED has been registered for 18 years. Current directors include SAMPY, Charles Christopher, SOUTHWOOD, Christopher Paul.

Company Number
06502424
Status
active
Type
ltd
Incorporated
13 February 2008
Age
18 years
Address
Ntg Group Ltd Eighth Avenue West, Eighth Avenue, Gateshead, NE11 0EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SAMPY, Charles Christopher, SOUTHWOOD, Christopher Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTG GROUP LIMITED

NTG GROUP LIMITED is an active company incorporated on 13 February 2008 with the registered office located in Gateshead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NTG GROUP LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06502424

LTD Company

Age

18 Years

Incorporated 13 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Ntg Group Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead, NE11 0EB,

Previous Addresses

1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP
From: 14 April 2010To: 6 January 2023
250 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ
From: 13 February 2008To: 14 April 2010
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Aug 13
Share Issue
Oct 13
Loan Cleared
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Director Joined
Apr 22
Loan Secured
Jul 22
Director Left
Sept 24
Loan Secured
Apr 26
Loan Secured
Apr 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SAMPY, Charles Christopher

Active
Eighth Avenue West, Eighth Avenue, GatesheadNE11 0EB
Born June 1965
Director
Appointed 13 Feb 2008

SOUTHWOOD, Christopher Paul

Active
Eighth Avenue West, Eighth Avenue, GatesheadNE11 0EB
Born September 1978
Director
Appointed 11 Apr 2022

GRAHAM, Joan

Resigned
Queens Court, Earlsway, GatesheadNE11 0BP
Secretary
Appointed 13 Feb 2008
Resigned 18 Dec 2020

BATES, Brian

Resigned
Queens Court, Earlsway, GatesheadNE11 0BP
Born December 1947
Director
Appointed 13 Feb 2008
Resigned 18 Dec 2020

GRAHAM, Joan

Resigned
Queens Court, Earlsway, GatesheadNE11 0BP
Born March 1947
Director
Appointed 13 Feb 2008
Resigned 18 Dec 2020

HUTCHINSON, Mike James

Resigned
Eighth Avenue West, Eighth Avenue, GatesheadNE11 0EB
Born May 1968
Director
Appointed 18 Dec 2020
Resigned 06 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Mr Brian Bates

Ceased
Queens Court,Earlsway,, GatesheadNE11 0BP
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020

Mr Charles Christopher Sampy

Ceased
Queens Court, Earlsway, GatesheadNE11 0BP
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020

Mrs Joan Graham

Ceased
Queens Court, Earlsway, GatesheadNE11 0BP
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

76

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Capital Name Of Class Of Shares
4 January 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
24 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 March 2016
SH10Notice of Particulars of Variation
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
16 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
22 January 2009
225Change of Accounting Reference Date
Statement Of Affairs
22 April 2008
SASA
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Resolution
8 April 2008
RESOLUTIONSResolutions
Incorporation Company
13 February 2008
NEWINCIncorporation