Background WavePink WaveYellow Wave

NG-IT LTD (08213861)

NG-IT LTD (08213861) is an active UK company. incorporated on 13 September 2012. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in computer facilities management activities. NG-IT LTD has been registered for 13 years. Current directors include BIRNEY, Simon, ISLAM, Amirul, LLOYD, Michael Ian.

Company Number
08213861
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
9 Oxford Court, Manchester, M2 3WQ
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
BIRNEY, Simon, ISLAM, Amirul, LLOYD, Michael Ian
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NG-IT LTD

NG-IT LTD is an active company incorporated on 13 September 2012 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. NG-IT LTD was registered 13 years ago.(SIC: 62030)

Status

active

Active since 13 years ago

Company No

08213861

LTD Company

Age

13 Years

Incorporated 13 September 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

NIMBLE GROUP IT LIMITED
From: 13 September 2012To: 17 May 2022
Contact
Address

9 Oxford Court Manchester, M2 3WQ,

Previous Addresses

9 9 Oxford Court Manchester M2 3WQ United Kingdom
From: 30 June 2025To: 30 June 2025
4 Oxford Court Manchester M2 3WQ
From: 21 August 2013To: 30 June 2025
Capital House 272 Manchester Road Droylsden Manchester M43 6PW United Kingdom
From: 13 September 2012To: 21 August 2013
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Capital Update
Aug 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIRNEY, Simon

Active
Oxford Court, ManchesterM2 3WQ
Born April 1972
Director
Appointed 07 Oct 2013

ISLAM, Amirul

Active
Chaffinch Close, ScunthorpeDN15 8EL
Born January 1978
Director
Appointed 07 Oct 2013

LLOYD, Michael Ian

Active
Oxford Court, ManchesterM2 3WQ
Born August 1975
Director
Appointed 01 May 2013

BIRNEY, Simon

Resigned
272 Manchester Road, ManchesterM43 6PW
Born April 1972
Director
Appointed 01 Mar 2013
Resigned 08 Jul 2013

KOMISKI, Pauline

Resigned
272 Manchester Road, ManchesterM43 6PW
Born January 1955
Director
Appointed 13 Sept 2012
Resigned 01 Mar 2013

Persons with significant control

2

Mr. Simon Birney

Active
Oxford Court, ManchesterM2 3WQ
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Ian Lloyd

Active
Oxford Court, ManchesterM2 3WQ
Born August 1975

Nature of Control

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

Filing History

44

Legacy
4 September 2025
CAP-SSCAP-SS
Legacy
15 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 August 2025
SH19Statement of Capital
Legacy
15 August 2025
CAP-SSCAP-SS
Resolution
15 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2012
NEWINCIncorporation