Background WavePink WaveYellow Wave

NTG EUROPE (UK) LIMITED (09031686)

NTG EUROPE (UK) LIMITED (09031686) is an active UK company. incorporated on 9 May 2014. with registered office in Gosport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NTG EUROPE (UK) LIMITED has been registered for 11 years. Current directors include CUMMINS, Nicholas, WATSON, Samuel.

Company Number
09031686
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
6 - 7 Fareham Business Park, Gosport, PO13 0LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUMMINS, Nicholas, WATSON, Samuel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTG EUROPE (UK) LIMITED

NTG EUROPE (UK) LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Gosport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NTG EUROPE (UK) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09031686

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

NORTH SAILS EUROPE (UK) LIMITED
From: 9 May 2014To: 4 February 2015
Contact
Address

6 - 7 Fareham Business Park Lederle Lane Gosport, PO13 0LF,

Previous Addresses

3 Cadogan Gate London SW1X 0AP
From: 5 June 2015To: 17 May 2024
3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom
From: 25 March 2026To: 5 June 2015
3 Cadogan Gate London SW1X 0AS England
From: 9 May 2014To: 25 March 2026
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 14
Funding Round
Dec 14
Funding Round
Mar 15
Loan Secured
Nov 18
Owner Exit
Jan 19
Funding Round
Jul 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Aug 21
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Feb 24
Director Joined
May 24
Director Left
May 24
Funding Round
Sept 24
Loan Secured
Dec 24
Funding Round
Jan 25
Loan Secured
May 25
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CUMMINS, Nicholas

Active
Fareham Business Park, GosportPO13 0LF
Born July 1985
Director
Appointed 24 Dec 2020

WATSON, Samuel

Active
Fareham Business Park, GosportPO13 0LF
Born September 1984
Director
Appointed 16 Apr 2024

COLLINS, Alexander Fiske

Resigned
Cadogan Gate, LondonSW1X 0AS
Born March 1971
Director
Appointed 09 May 2014
Resigned 24 Dec 2020

JENKINS, Trevor Arthur

Resigned
Cadogan Gate, LondonSW1X 0AS
Born August 1959
Director
Appointed 09 May 2014
Resigned 24 Dec 2020

LOTT, Richard

Resigned
Cadogan Gate, LondonSW1X 0AP
Born March 1966
Director
Appointed 24 Dec 2020
Resigned 15 Apr 2024

Persons with significant control

1

0 Active
1 Ceased
8th Floor, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
12 November 2018
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
16 April 2015
RP04RP04
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Certificate Change Of Name Company
4 February 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
30 December 2014
MR02Statement that Part/All of Property Released
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2014
MR01Registration of a Charge
Incorporation Company
9 May 2014
NEWINCIncorporation