Background WavePink WaveYellow Wave

NTUK TECHNOLOGY LTD (12900903)

NTUK TECHNOLOGY LTD (12900903) is an active UK company. incorporated on 23 September 2020. with registered office in Doncaster. The company operates in the Information and Communication sector, engaged in other information technology service activities. NTUK TECHNOLOGY LTD has been registered for 5 years. Current directors include BROWN, Ian David, SHELDON, Neil.

Company Number
12900903
Status
active
Type
ltd
Incorporated
23 September 2020
Age
5 years
Address
Doncaster Business Innovation Centre, Doncaster, DN4 5HX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Ian David, SHELDON, Neil
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTUK TECHNOLOGY LTD

NTUK TECHNOLOGY LTD is an active company incorporated on 23 September 2020 with the registered office located in Doncaster. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NTUK TECHNOLOGY LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12900903

LTD Company

Age

5 Years

Incorporated 23 September 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Doncaster Business Innovation Centre Ten Pound Walk Doncaster, DN4 5HX,

Previous Addresses

100 High Road Carlton-in-Lindrick Worksop S81 9EA England
From: 23 September 2020To: 4 November 2021
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Funding Round
May 21
Funding Round
May 21
Share Issue
May 21
Funding Round
Aug 21
Funding Round
Jul 22
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
8
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Ian David

Active
Capitol Court, DodworthS75 3TZ
Born February 1959
Director
Appointed 11 Feb 2025

SHELDON, Neil

Active
Ten Pound Walk, DoncasterDN4 5HX
Born January 1974
Director
Appointed 23 Sept 2020

MCCLUNE, Matthew William

Resigned
Ten Pound Walk, DoncasterDN4 5HX
Born May 1996
Director
Appointed 23 Sept 2020
Resigned 23 May 2025

ROBINSON, Mark

Resigned
Ten Pound Walk, DoncasterDN4 5HX
Born August 1973
Director
Appointed 23 May 2025
Resigned 07 Jan 2026

Persons with significant control

6

1 Active
5 Ceased

Fyi Seedcorn Gp Limited As General Partner For And On Behalf Of Fyi Seedcorn L.P

Active
Capitol Court, BarnsleyS75 3TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2022

Domisi Group Of Companies Limited

Ceased
High Road, WorksopS81 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 25 Feb 2021

Mr Matthew William Mcclune

Ceased
Ten Pound Walk, DoncasterDN4 5HX
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 17 Feb 2025

Mr Neil Sheldon

Ceased
Ten Pound Walk, DoncasterDN4 5HX
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 17 Feb 2025

Mr Neil Sheldon

Ceased
Trent Gardens, DoncasterDN3 1SR
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 25 Feb 2021

Mr Matthew William Mcclune

Ceased
High Road, WorksopS81 9EA
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

54

Resolution
6 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
22 May 2025
RP04SH01RP04SH01
Resolution
17 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
25 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Resolution
5 April 2024
RESOLUTIONSResolutions
Resolution
5 April 2024
RESOLUTIONSResolutions
Resolution
5 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Memorandum Articles
5 April 2024
MAMA
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
21 July 2022
MAMA
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Resolution
14 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Resolution
27 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Memorandum Articles
26 May 2021
MAMA
Capital Alter Shares Subdivision
26 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
26 May 2021
RESOLUTIONSResolutions
Resolution
26 May 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
14 May 2021
RP04CS01RP04CS01
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 March 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Incorporation Company
23 September 2020
NEWINCIncorporation