Background WavePink WaveYellow Wave

NWGH LIMITED (12922400)

NWGH LIMITED (12922400) is an active UK company. incorporated on 2 October 2020. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NWGH LIMITED has been registered for 5 years. Current directors include INGLESON, Mark Douglas, WILSON, Paul Jonathan.

Company Number
12922400
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
Lloyds Court 78 Grey Street, Newcastle Upon Tyne, NE1 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
INGLESON, Mark Douglas, WILSON, Paul Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWGH LIMITED

NWGH LIMITED is an active company incorporated on 2 October 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NWGH LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12922400

LTD Company

Age

5 Years

Incorporated 2 October 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Lloyds Court 78 Grey Street Newcastle Upon Tyne, NE1 6AF,

Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Oct 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Owner Exit
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Capital Update
May 23
Loan Secured
Sept 25
Loan Cleared
Oct 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

INGLESON, Mark Douglas

Active
Newcastle Upon TyneNE1 6AF
Born March 1979
Director
Appointed 02 Oct 2020

WILSON, Paul Jonathan

Active
Newcastle Upon TyneNE1 6AF
Born December 1960
Director
Appointed 09 Oct 2020

HERREM, Lars Sigve

Resigned
Newcastle Upon TyneNE1 6AF
Born May 1979
Director
Appointed 09 Oct 2020
Resigned 31 Jan 2022

HODGSON, Geoffrey Mark

Resigned
Newcastle Upon TyneNE1 6AF
Born June 1961
Director
Appointed 01 Jan 2021
Resigned 31 Jan 2022

SIMPSON, Mark Nicholas

Resigned
Newcastle Upon TyneNE1 6AF
Born April 1973
Director
Appointed 09 Oct 2020
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
78 Grey Street, Newcastle Upon TyneNE1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mark Douglas Ingleson

Ceased
Newcastle Upon TyneNE1 6AF
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 May 2023
SH19Statement of Capital
Legacy
12 May 2023
SH20SH20
Legacy
12 May 2023
CAP-SSCAP-SS
Resolution
12 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Memorandum Articles
7 February 2022
MAMA
Resolution
4 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 October 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
6 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Resolution
6 November 2020
RESOLUTIONSResolutions
Memorandum Articles
6 November 2020
MAMA
Memorandum Articles
6 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
6 November 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Incorporation Company
2 October 2020
NEWINCIncorporation