UKBizDB.co.uk

NGAGE BUSINESS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ngage Business Services Limited. The company was founded 17 years ago and was given the registration number 05879544. The firm's registered office is in AYLESBURY. You can find them at 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NGAGE BUSINESS SERVICES LIMITED
Company Number:05879544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England, HP19 8TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE

Director01 August 2009Active
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE

Director01 May 2017Active
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE

Director01 July 2011Active
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE

Director01 May 2010Active
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE

Director19 March 2015Active
The Saunderton Estate, Wycombe Road, Saunderton, HP14 4BF

Secretary27 January 2011Active
6th Floor, Aldwych House, 81 Aldwych, London, WC2B 4RP

Corporate Secretary18 July 2006Active
The Saunderton Estate, Wycombe Road, Saunderton, HP14 4BF

Director01 May 2010Active
The Chalet, Ellesborough Road, Ellesborough, HP17 0XH

Director20 July 2006Active
Woodside Gables Foxcombe Road, Boars Hill, Oxford, OX1 5DG

Director18 July 2006Active
Castle Barn, Overthorpe, Banbury, OX17 2AH

Director23 October 2008Active
Bildasbot Cottage, Dunsmore, Aylesbury, HP22 6QH

Director20 July 2006Active
The Saunderton Estate, Wycombe Road, Saunderton, HP14 4BF

Director01 October 2010Active
10 Park Road, Winslow, MK18 3DL

Director20 July 2006Active
1, Braybank, Bray, Maidenhead, United Kingdom, SL6 2BQ

Director01 January 2008Active
8 Avon Crescent, Bicester, OX26 2LZ

Director20 July 2006Active

People with Significant Control

Ngage Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-03-03Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2022-03-03Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2022-03-03Capital

Withdrawal of the members register information from the public register.

Download
2022-03-03Officers

Secretaries register information on withdrawal from the public register.

Download
2022-03-03Officers

Withdrawal of the secretaries register information from the public register.

Download
2022-03-03Officers

Withdrawal of the directors residential address register information from the public register.

Download
2022-03-03Officers

Withdrawal of the directors register information from the public register.

Download
2022-03-03Officers

Directors register information on withdrawal from the public register.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.