Background WavePink WaveYellow Wave

NT VOICE & DATA GROUP LIMITED (15647070)

NT VOICE & DATA GROUP LIMITED (15647070) is an active UK company. incorporated on 15 April 2024. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. NT VOICE & DATA GROUP LIMITED has been registered for 2 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
15647070
Status
active
Type
ltd
Incorporated
15 April 2024
Age
2 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NT VOICE & DATA GROUP LIMITED

NT VOICE & DATA GROUP LIMITED is an active company incorporated on 15 April 2024 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. NT VOICE & DATA GROUP LIMITED was registered 2 years ago.(SIC: 61100, 61200)

Status

active

Active since 2 years ago

Company No

15647070

LTD Company

Age

2 Years

Incorporated 15 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 15 April 2024 - 31 October 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Unit 12 H2O Business Units Lake View Drive Annesley Nottingham NG15 0HT England
From: 15 April 2024To: 14 April 2025
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 28 Mar 2025

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 28 Mar 2025

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 28 Mar 2025

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 28 Mar 2025

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 28 Mar 2025

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 28 Mar 2025

BEARDSLEY, Mark David

Resigned
Lake View Drive, NottinghamNG15 0HT
Born April 1971
Director
Appointed 15 Apr 2024
Resigned 28 Mar 2025

WOODWARD, Ross Martyn

Resigned
Lake View Drive, NottinghamNG15 0HT
Born September 1978
Director
Appointed 15 Apr 2024
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mr Mark David Beardsley

Ceased
Lake View Drive, NottinghamNG15 0HT
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2024
Ceased 28 Mar 2025

Mr Ross Martyn Woodward

Ceased
Lake View Drive, NottinghamNG15 0HT
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2024
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 April 2025
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
14 April 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
14 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 March 2025
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Resolution
27 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Incorporation Company
15 April 2024
NEWINCIncorporation