Background WavePink WaveYellow Wave

NGC NETWORKS GROUP LIMITED (14022149)

NGC NETWORKS GROUP LIMITED (14022149) is an active UK company. incorporated on 4 April 2022. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NGC NETWORKS GROUP LIMITED has been registered for 4 years. Current directors include HARRIS, Steven Paul, TAYLOR, John Paul.

Company Number
14022149
Status
active
Type
ltd
Incorporated
4 April 2022
Age
4 years
Address
2 Navigation Court, Wakefield, WF2 7BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Steven Paul, TAYLOR, John Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGC NETWORKS GROUP LIMITED

NGC NETWORKS GROUP LIMITED is an active company incorporated on 4 April 2022 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NGC NETWORKS GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

14022149

LTD Company

Age

4 Years

Incorporated 4 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

2 Navigation Court Calder Park Wakefield, WF2 7BJ,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon CV37 6YX England
From: 8 June 2023To: 7 August 2023
2 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ United Kingdom
From: 4 April 2022To: 8 June 2023
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Apr 22
New Owner
May 22
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Capital Update
Mar 25
Director Left
Oct 25
Director Left
Mar 26
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARRIS, Steven Paul

Active
Navigation Court, WakefieldWF2 7BJ
Born June 1974
Director
Appointed 25 May 2023

TAYLOR, John Paul

Active
Navigation Court, WakefieldWF2 7BJ
Born July 1970
Director
Appointed 25 May 2023

ADAMS, Benjamin James

Resigned
Calder Park, WakefieldWF2 7BJ
Born March 1995
Director
Appointed 04 Apr 2022
Resigned 25 May 2023

ADAMS, Claire Louise

Resigned
Calder Park, WakefieldWF2 7BJ
Born July 1967
Director
Appointed 04 Apr 2022
Resigned 25 May 2023

ADAMS, Isabella Louise

Resigned
Calder Park, WakefieldWF2 7BJ
Born July 1997
Director
Appointed 04 Apr 2022
Resigned 25 May 2023

ADAMS, Olivia Matilda

Resigned
Calder Park, WakefieldWF2 7BJ
Born November 1999
Director
Appointed 04 Apr 2022
Resigned 25 May 2023

HARROP, Richard Dean

Resigned
Navigation Court, WakefieldWF2 7BJ
Born June 1966
Director
Appointed 04 Apr 2022
Resigned 01 Apr 2025

REED, Nicola Joanne

Resigned
Navigation Court, WakefieldWF2 7BJ
Born January 1975
Director
Appointed 04 Apr 2022
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2023

Ms Nicola Joanne Reed

Ceased
Calder Park, WakefieldWF2 7BJ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 25 May 2023

Mr Richard Dean Harrop

Ceased
Calder Park, WakefieldWF2 7BJ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2022
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
SH20SH20
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
17 May 2022
AA01Change of Accounting Reference Date
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Incorporation Company
4 April 2022
NEWINCIncorporation