Background WavePink WaveYellow Wave

NGET/SPT UPGRADES LIMITED (07057886)

NGET/SPT UPGRADES LIMITED (07057886) is an active UK company. incorporated on 27 October 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NGET/SPT UPGRADES LIMITED has been registered for 16 years. Current directors include JEFFERSON, Guy Charles, NESS, Douglas Andrew, STALEY, Matthew Barrie and 1 others.

Company Number
07057886
Status
active
Type
ltd
Incorporated
27 October 2009
Age
16 years
Address
1-3 Strand, London, WC2N 5EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JEFFERSON, Guy Charles, NESS, Douglas Andrew, STALEY, Matthew Barrie, THAKRAR, Sandip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGET/SPT UPGRADES LIMITED

NGET/SPT UPGRADES LIMITED is an active company incorporated on 27 October 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NGET/SPT UPGRADES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07057886

LTD Company

Age

16 Years

Incorporated 27 October 2009

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

JV NOMINEES 2009 LIMITED
From: 27 October 2009To: 3 January 2010
Contact
Address

1-3 Strand London, WC2N 5EH,

Timeline

48 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Nov 2023

JEFFERSON, Guy Charles

Active
Strand, LondonWC2N 5EH
Born August 1970
Director
Appointed 31 Dec 2025

NESS, Douglas Andrew

Active
St. Vincent Street, GlasgowG2 5AD
Born March 1977
Director
Appointed 25 Sept 2024

STALEY, Matthew Barrie

Active
Strand, LondonWC2N 5EH
Born August 1972
Director
Appointed 22 Sept 2021

THAKRAR, Sandip

Active
Strand, LondonWC2N 5EH
Born November 1980
Director
Appointed 27 Oct 2023

BARNES, Megan

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 18 Nov 2022

FORWARD, David Charles

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 27 Oct 2009
Resigned 30 Nov 2013

HAGAN, Lawrence

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 18 Nov 2022
Resigned 26 Oct 2023

MORGAN, Alice Parker

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 31 May 2016
Resigned 30 Nov 2018

RAYNER, Heather Maria

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 25 Feb 2014
Resigned 31 Mar 2016

AGG, Andrew Jonathan

Resigned
Strand, LondonWC2N 5EH
Born October 1969
Director
Appointed 01 Jun 2013
Resigned 27 Jun 2017

BENNETT, Christopher Paul

Resigned
Strand, LondonWC2N 5EH
Born June 1971
Director
Appointed 01 Nov 2021
Resigned 15 Dec 2022

CALVIOU, Michael Colin

Resigned
Strand, LondonWC2N 5EH
Born March 1969
Director
Appointed 17 Sept 2012
Resigned 16 Sept 2015

CONNELLY, Nicola Mary

Resigned
Strand, LondonWC2N 5EH
Born September 1970
Director
Appointed 15 Dec 2009
Resigned 01 Feb 2017

FLAWN, Mark Antony David

Resigned
Strand, LondonWC2N 5EH
Born April 1956
Director
Appointed 27 Oct 2009
Resigned 15 Dec 2009

FORWARD, David Charles

Resigned
Strand, LondonWC2N 5EH
Born November 1955
Director
Appointed 27 Oct 2009
Resigned 15 Dec 2009

FOSTER, Alan Peter

Resigned
Strand, LondonWC2N 5EH
Born March 1971
Director
Appointed 27 Jun 2017
Resigned 03 Apr 2020

GALLOWAY, Ian Stuart

Resigned
Strand, LondonWC2N 5EH
Born July 1952
Director
Appointed 31 Aug 2018
Resigned 22 Sept 2021

HUMPHREYS, Stuart Calvin

Resigned
Strand, LondonWC2N 5EH
Born February 1963
Director
Appointed 15 Dec 2009
Resigned 31 May 2013

HURRELL, Stephen Glynn

Resigned
Strand, LondonWC2N 5EH
Born August 1957
Director
Appointed 15 Dec 2022
Resigned 27 Oct 2023

KAY, Alison Barbara

Resigned
Strand, LondonWC2N 5EH
Born May 1964
Director
Appointed 15 Dec 2009
Resigned 16 Sept 2012

MATHIESON, Scott Hamilton

Resigned
Strand, LondonWC2N 5EH
Born May 1972
Director
Appointed 15 Dec 2009
Resigned 10 Jan 2013

MITCHELL, Frank

Resigned
Strand, LondonWC2N 5EH
Born December 1964
Director
Appointed 15 Dec 2009
Resigned 26 Aug 2022

MURRAY, Pearse

Resigned
Strand, LondonWC2N 5EH
Born June 1967
Director
Appointed 10 Jan 2013
Resigned 30 Dec 2025

PETTIFER, Darren

Resigned
Strand, LondonWC2N 5EH
Born April 1980
Director
Appointed 22 Sept 2021
Resigned 15 Dec 2022

PETTIGREW, John Mark

Resigned
Strand, LondonWC2N 5EH
Born October 1968
Director
Appointed 05 Sept 2012
Resigned 31 Dec 2016

ROSSI, Marc Domenico

Resigned
10 Technology Avenue, BlantyreG72 0HT
Born October 1967
Director
Appointed 09 May 2017
Resigned 31 Jul 2024

SHAW, Lucy Nicola

Resigned
Strand, LondonWC2N 5EH
Born May 1969
Director
Appointed 01 Jan 2017
Resigned 01 Nov 2021

SHEPPARD, Philip Graham

Resigned
Strand, LondonWC2N 5EH
Born May 1964
Director
Appointed 16 Sept 2015
Resigned 31 Aug 2018

TODD, Alistair Mark

Resigned
Strand, LondonWC2N 5EH
Born November 1975
Director
Appointed 03 Apr 2020
Resigned 22 Sept 2021

WINSER, Nicholas Paul

Resigned
Strand, LondonWC2N 5EH
Born September 1960
Director
Appointed 15 Dec 2009
Resigned 05 Sept 2012

Persons with significant control

2

Strand, LondonWC2N 5EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
10 Technology Avenue, BlantyreG72 0HT

Nature of Control

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

Filing History

100

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
3 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
13 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Termination Director Company
23 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Resolution
22 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
3 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Resolution
3 January 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 October 2009
NEWINCIncorporation