UKBizDB.co.uk

NGN TELECOMS LIMITED

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

This company is commonly known as Ngn Telecoms Limited. The company was founded 17 years ago and was given the registration number 06249526. The firm's registered office is in CRANLEIGH. You can find them at Counsells, Smithbrook Kilns, Cranleigh, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NGN TELECOMS LIMITED
Company Number:06249526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2007
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom, GU6 8JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Counsells, Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ

Secretary16 May 2007Active
Counsells, Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ

Director16 May 2007Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary16 May 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director16 May 2007Active
64, Kennington Oval, London, United Kingdom, SE11 5SW

Director16 March 2012Active
6, Osiers Court, Steadfast Road, Kingston-Upon-Thames, United Kingdom, KT1 1PL

Director29 April 2012Active

People with Significant Control

Nicholas Petheram
Notified on:02 April 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:11 Eglantine Road, London, United Kingdom, SW18 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Kresimir Radosevic
Notified on:01 June 2016
Status:Active
Date of birth:January 1975
Nationality:Croatian
Country of residence:Croatia
Address:Naljeskoviceva 25, 10000 Zagreb, Croatia,
Nature of control:
  • Right to appoint and remove directors
Mr Patric John Kinstrey
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Counsells, 49 Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Horizon Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:First Floor, Tudor House, St Peter Port, Guernsey,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Walter Harry Peter Paxton Rawson
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:6 Osiers Court, Steadfast Road, Kingston-Upon-Thames, United Kingdom, KT1 1PL
Nature of control:
  • Right to appoint and remove directors
Frances Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Counsells, Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ
Nature of control:
  • Right to appoint and remove directors
Mr Gary Irvine Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Counsells, Smithbrook Kilns, Cranleigh, United Kingdom, GU6 8JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-15Dissolution

Dissolution application strike off company.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Officers

Change person secretary company with change date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.