Background WavePink WaveYellow Wave

NGI SOLUTIONS LIMITED (08946472)

NGI SOLUTIONS LIMITED (08946472) is an active UK company. incorporated on 19 March 2014. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NGI SOLUTIONS LIMITED has been registered for 12 years. Current directors include GREEN, Sarah Jane, THOMAS, Ian Michael.

Company Number
08946472
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
The Common Room Neville Hall, Newcastle Upon Tyne, NE1 1SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREEN, Sarah Jane, THOMAS, Ian Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGI SOLUTIONS LIMITED

NGI SOLUTIONS LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NGI SOLUTIONS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08946472

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

The Common Room Neville Hall Westgate Road Newcastle Upon Tyne, NE1 1SE,

Previous Addresses

Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE England
From: 8 February 2021To: 11 February 2021
Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE England
From: 8 February 2021To: 8 February 2021
9th Floor Baltic Place East South Shore Road Gateshead NE8 3AE
From: 19 March 2014To: 8 February 2021
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 16
Director Joined
Oct 17
Director Left
Feb 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GREEN, Sarah Jane

Active
Neville Hall, Newcastle Upon TyneNE1 1SE
Born March 1974
Director
Appointed 01 Jan 2026

THOMAS, Ian Michael

Active
Neville Hall, Newcastle Upon TyneNE1 1SE
Born August 1977
Director
Appointed 20 Nov 2024

COATEN, Dianne Margaret

Resigned
South Shore Road, GatesheadNE8 3AE
Secretary
Appointed 06 Apr 2016
Resigned 23 Jul 2020

O'HARA, Peter Sean

Resigned
Baltic Place East, GatesheadNE8 3AE
Secretary
Appointed 09 Dec 2014
Resigned 06 Apr 2016

BIRKETT, Stuart James

Resigned
Baltic Place East, GatesheadNE8 3AE
Born July 1964
Director
Appointed 22 Sept 2017
Resigned 01 Feb 2019

GREEN, Sarah Jane

Resigned
Neville Hall, Newcastle Upon TyneNE1 1SE
Born March 1974
Director
Appointed 20 Nov 2024
Resigned 01 Jan 2026

HEWITT, Colin Thompson

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 19 Mar 2014
Resigned 20 Nov 2024

MOONEY, Amy Gwenda Ivy

Resigned
Chapel Grange, Newcastle Upon TyneNE5 5NF
Born January 1980
Director
Appointed 04 Oct 2019
Resigned 23 Jul 2020

MOONEY, Anthony David

Resigned
Baltic Place East, GatesheadNE8 3AE
Born February 1971
Director
Appointed 06 Apr 2016
Resigned 11 Dec 2019

STEWART, Sarah Lesley

Resigned
Baltic Place East, GatesheadNE8 3AE
Born March 1958
Director
Appointed 19 Mar 2014
Resigned 02 Mar 2020

WILSON, Timothy

Resigned
Abbott's Hill, GatesheadNE8 3DF
Born September 1980
Director
Appointed 04 Oct 2019
Resigned 23 Jul 2020

Persons with significant control

1

Westgate Road, Newcastle Upon TyneNE1 1SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Incorporation Company
19 March 2014
NEWINCIncorporation