Background WavePink WaveYellow Wave

NTG HOLDINGS LIMITED (13026875)

NTG HOLDINGS LIMITED (13026875) is an active UK company. incorporated on 17 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NTG HOLDINGS LIMITED has been registered for 5 years. Current directors include DAWSON, Douglas, Dr, LEEK, Andrew Mark Alexander, SAMPY, Charles Christopher and 2 others.

Company Number
13026875
Status
active
Type
ltd
Incorporated
17 November 2020
Age
5 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAWSON, Douglas, Dr, LEEK, Andrew Mark Alexander, SAMPY, Charles Christopher, SOUTHWOOD, Christopher Paul, STUART, Forbes Kerr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTG HOLDINGS LIMITED

NTG HOLDINGS LIMITED is an active company incorporated on 17 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NTG HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13026875

LTD Company

Age

5 Years

Incorporated 17 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Jan 21
Director Left
Jan 22
Funding Round
Feb 22
Director Joined
Apr 22
Loan Secured
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Sept 24
Funding Round
Sept 24
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAWSON, Douglas, Dr

Active
Bunhill Row, LondonEC1Y 8YZ
Born June 1961
Director
Appointed 18 Dec 2020

LEEK, Andrew Mark Alexander

Active
Bunhill Row, LondonEC1Y 8YZ
Born March 1975
Director
Appointed 17 Nov 2020

SAMPY, Charles Christopher

Active
Bunhill Row, LondonEC1Y 8YZ
Born June 1965
Director
Appointed 18 Dec 2020

SOUTHWOOD, Christopher Paul

Active
Queens Court, Earlsway, GatesheadNE11 0BP
Born September 1978
Director
Appointed 11 Apr 2022

STUART, Forbes Kerr

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1977
Director
Appointed 17 Nov 2020

HUTCHINSON, Michael James

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born May 1968
Director
Appointed 18 Dec 2020
Resigned 06 Sept 2024

KHAN, Rizwan

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born October 1968
Director
Appointed 18 Dec 2020
Resigned 12 Jan 2022

Persons with significant control

1

Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Resolution
18 July 2022
RESOLUTIONSResolutions
Resolution
18 July 2022
RESOLUTIONSResolutions
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Capital Name Of Class Of Shares
6 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Incorporation Company
17 November 2020
NEWINCIncorporation