Background WavePink WaveYellow Wave

NP4UK LIMITED (08020481)

NP4UK LIMITED (08020481) is an active UK company. incorporated on 4 April 2012. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NP4UK LIMITED has been registered for 14 years. Current directors include BEAUMONT, Adam Jason, Dr, JENNINGS, Alexandra, WILLIAMS, David John.

Company Number
08020481
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2012
Age
14 years
Address
Kings House, Newbury, RG14 5BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEAUMONT, Adam Jason, Dr, JENNINGS, Alexandra, WILLIAMS, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NP4UK LIMITED

NP4UK LIMITED is an active company incorporated on 4 April 2012 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NP4UK LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

08020481

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Kings House Kings Road West Newbury, RG14 5BY,

Previous Addresses

26 Cheltenham Street Bath Avon BA2 3EX
From: 4 April 2012To: 15 April 2014
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Mar 23
Director Joined
Apr 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEAUMONT, Adam Jason, Dr

Active
13-15 Hunslet Road, LeedsLS10 1JQ
Born August 1972
Director
Appointed 24 Apr 2012

JENNINGS, Alexandra

Active
Kings Road West, NewburyRG14 5BY
Born December 1966
Director
Appointed 04 Apr 2012

WILLIAMS, David John

Active
Kings Road West, NewburyRG14 5BY
Born September 1986
Director
Appointed 01 Apr 2023

GODDARD, Malcolm Charles

Resigned
Kings Road West, NewburyRG14 5BY
Born September 1956
Director
Appointed 04 Apr 2012
Resigned 31 Mar 2023

TELEPHONY SERVICES LIMITED

Resigned
Cheltenham Street, BathBA2 3EX
Corporate director
Appointed 04 Apr 2012
Resigned 17 Apr 2012

Persons with significant control

2

18th Floor, LondonEC3M 7AF

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Hunslet Road, LeedsLS10 1JQ

Nature of Control

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

Filing History

33

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Incorporation Company
4 April 2012
NEWINCIncorporation