Background WavePink WaveYellow Wave

NEXT GENERATION AM TECHNOLOGIES LTD (09817056)

NEXT GENERATION AM TECHNOLOGIES LTD (09817056) is a liquidation UK company. incorporated on 9 October 2015. with registered office in Sale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEXT GENERATION AM TECHNOLOGIES LTD has been registered for 10 years. Current directors include DAWES, Thomas Benjamin.

Company Number
09817056
Status
liquidation
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
Stamford House, Sale, M33 2DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAWES, Thomas Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT GENERATION AM TECHNOLOGIES LTD

NEXT GENERATION AM TECHNOLOGIES LTD is an liquidation company incorporated on 9 October 2015 with the registered office located in Sale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEXT GENERATION AM TECHNOLOGIES LTD was registered 10 years ago.(SIC: 82990)

Status

liquidation

Active since 10 years ago

Company No

09817056

LTD Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 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

8 months overdue

Last Filed

Made up to 5 August 2024 (1 year ago)
Submitted on 5 August 2024 (1 year ago)

Next Due

Due by 19 August 2025
For period ending 5 August 2025

Previous Company Names

VALUECHAIN.AM GROUP LTD
From: 10 July 2023To: 5 February 2024
FITFACTORY TECHNOLOGY GROUP LTD
From: 30 April 2021To: 10 July 2023
VALUECHAIN ENTERPRISE SYSTEMS LTD
From: 18 May 2018To: 30 April 2021
VALUECHAIN TECHNOLOGIES LTD
From: 12 January 2017To: 18 May 2018
VALUECHAIN.COM ENTERPRISES GROUP LIMITED
From: 9 October 2015To: 12 January 2017
Contact
Address

Stamford House Northenden Road Sale, M33 2DH,

Previous Addresses

42 Glebe Street Loughborough Leicestershire LE11 1JR England
From: 10 September 2024To: 25 July 2025
32 Derby Street Ormskirk Lancashire L39 2BY England
From: 26 July 2017To: 10 September 2024
Infolab 21 Lancaster University Lancaster LA1 4YW England
From: 20 June 2016To: 26 July 2017
Preston Technology Centre Marsh Lane Preston PR1 8UQ England
From: 20 October 2015To: 20 June 2016
Preston Technology Centre Marsh Lane Preston PR1 8UQ England
From: 20 October 2015To: 20 October 2015
Preston Technology Centre Preston Technology Centre Marsh Lane Preston PR1 8UQ England
From: 20 October 2015To: 20 October 2015
F27B Preston Technology Centre Marsh Lane Preston PR1 8UQ United Kingdom
From: 9 October 2015To: 20 October 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 22
Director Left
Jul 23
Director Left
Sept 23
Director Left
Feb 25
Director Left
Mar 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DAWES, Thomas Benjamin

Active
Glebe Street, LoughboroughLE11 1JR
Born March 1976
Director
Appointed 09 Oct 2015

GUO, Haifeng

Resigned
Glebe Street, LoughboroughLE11 1JR
Born November 1980
Director
Appointed 16 Nov 2021
Resigned 28 Feb 2025

PRITCHARD, Jason

Resigned
Keckwick Lane, WarringtonWA4 4FS
Born September 1987
Director
Appointed 06 Aug 2021
Resigned 30 Jun 2023

REVANUR, Ramkumar

Resigned
Scitech, Daresbury, DaresburyWA4 4FS
Born September 1981
Director
Appointed 16 Nov 2021
Resigned 31 Mar 2023

SCHRAPS, Michael

Resigned
Keckwick Lane, WarringtonWA4 4FS
Born January 1984
Director
Appointed 06 Aug 2021
Resigned 21 Oct 2021

WALTERS, James Colin

Resigned
Glebe Street, LoughboroughLE11 1JR
Born June 1961
Director
Appointed 16 Nov 2021
Resigned 03 Mar 2025

Persons with significant control

1

Mr Thomas Benjamin Dawes

Active
Glebe Street, LoughboroughLE11 1JR
Born March 1976

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
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
25 July 2025
600600
Resolution
25 July 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
25 July 2025
LIQ02LIQ02
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
5 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
10 July 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Resolution
30 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 June 2017
AA01Change of Accounting Reference Date
Resolution
12 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Resolution
18 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Incorporation Company
9 October 2015
NEWINCIncorporation