Background WavePink WaveYellow Wave

NTN LIMITED (07344849)

NTN LIMITED (07344849) is a liquidation UK company. incorporated on 12 August 2010. with registered office in Hertford. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. NTN LIMITED has been registered for 15 years. Current directors include NAISMITH, Nicholas John Ewen, NEWBERRY, Charles Timothy, TRACE, Charles Lawrence.

Company Number
07344849
Status
liquidation
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
Castlegate House, 36 Castle Street, Hertford, SG14 1HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
NAISMITH, Nicholas John Ewen, NEWBERRY, Charles Timothy, TRACE, Charles Lawrence
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTN LIMITED

NTN LIMITED is an liquidation company incorporated on 12 August 2010 with the registered office located in Hertford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. NTN LIMITED was registered 15 years ago.(SIC: 56290)

Status

liquidation

Active since 15 years ago

Company No

07344849

LTD Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 May 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 12 August 2024 (1 year ago)
Submitted on 4 September 2024 (1 year ago)

Next Due

Due by 26 August 2025
For period ending 12 August 2025
Contact
Address

Castlegate House, 36 Castle Street Hertford, SG14 1HH,

Previous Addresses

2 Quadrum Park Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LU
From: 15 August 2012To: 6 June 2025
56 Streathbourne Road London SW17 8QX England
From: 12 August 2010To: 15 August 2012
Timeline

3 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Oct 10
Funding Round
Aug 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

NEWBERRY, Charles

Active
Streathbourne Road, LondonSW17 8QX
Secretary
Appointed 12 Aug 2010

NAISMITH, Nicholas John Ewen

Active
Castle Street, HertfordSG14 1HH
Born January 1961
Director
Appointed 12 Aug 2010

NEWBERRY, Charles Timothy

Active
Streathbourne Road, LondonSW17 8QX
Born May 1955
Director
Appointed 12 Aug 2010

TRACE, Charles Lawrence

Active
Castle Street, HertfordSG14 1HH
Born June 1959
Director
Appointed 12 Aug 2010

Persons with significant control

2

Mr Charles Timothy Newberry

Active
Castle Street, HertfordSG14 1HH
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016

Mr Charles Lawrence Trace

Active
Castle Street, HertfordSG14 1HH
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
4 June 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
4 June 2025
600600
Resolution
4 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Resolution
24 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 January 2011
AA01Change of Accounting Reference Date
Resolution
21 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Incorporation Company
12 August 2010
NEWINCIncorporation