NTL SOUTH CENTRAL LIMITED
Overview
| Company Name | NTL SOUTH CENTRAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02387692 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NTL SOUTH CENTRAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NTL SOUTH CENTRAL LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NTL SOUTH CENTRAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMTEL LIMITED | Oct 17, 1997 | Oct 17, 1997 |
| TELECENTIAL COMMUNICATIONS LIMITED | Sep 18, 1995 | Sep 18, 1995 |
| CUC CABLEVISION (UK) LIMITED | Aug 01, 1989 | Aug 01, 1989 |
| LEGIBUS 1398 LIMITED | May 22, 1989 | May 22, 1989 |
What are the latest accounts for NTL SOUTH CENTRAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NTL SOUTH CENTRAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for NTL SOUTH CENTRAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with updates | 3 pages | CS01 | ||
legacy | 185 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
legacy | 203 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021 | 1 pages | TM01 | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Who are the officers of NTL SOUTH CENTRAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
| BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 287980330001 | |||||||||
| HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 201468840001 | |||||||||
| BUCHANAN, Kenneth William | Secretary | 7 Alexander Place KA12 0UR Irvine North Ayrshire | British | 94162280001 | ||||||||||
| CLIFFORD, John Francis | Secretary | Dragoon House 37 Artillery Lane E1 7LT London | British | 10294370001 | ||||||||||
| JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | 151377350001 | |||||||||||
| JAMES, Gillian Elizabeth | Secretary | 148 Selwyn Avenue Highams Park E4 9LS London | British | 72139660001 | ||||||||||
| LUBASCH, Richard Joel | Secretary | 4 Beech Tree Lane NEW YORK Brookville 11545 Usa | British | 81075820001 | ||||||||||
| MACKENZIE, Robert Mario | Secretary | Ranelagh Avenue SW6 3PJ London 19 | British | 47785600002 | ||||||||||
| VELTHUIJSEN, Dirk Peter | Secretary | Boerhaavelaan 73 Leiden 2334ee FOREIGN The Netherlands | Dutch | 57377690001 | ||||||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||||||
| ACHBER, Vernon | Director | 2 Ashton Place Sandisplatt Road SL6 Maidenhead Berkshire | Canadian | 30200520001 | ||||||||||
| ADAMS, Dorothy Dehart | Director | Noord Crailoseweg 4a 1272 Re Huizen Holland | Netherlands | 76660320001 | ||||||||||
| ALLEN, Charles George | Director | 16 Sunny Rose Court Whitby L1R 2V8 Ontario Canada | Canadian | 34264050001 | ||||||||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||||||
| CASTELL, William Thomas | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 248424970001 | |||||||||
| DEAN, Pamela Margaret | Director | Gayfere Mark Way GU7 2BQ Godalming Surrey | British | 2100680001 | ||||||||||
| DEAN, Ronald William | Director | Gayfere Mark Way GU7 2BQ Godalming Surrey | British | 2100690001 | ||||||||||
| DEELMAN, Gerard Betto | Director | Kerkweg 41 Nootdorp 2631 Cc The Netherlands | Dutch | 53867330001 | ||||||||||
| DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 179134020002 | |||||||||
| FAIBISH, Roy Abraham | Director | 22 Redcliffe Square SW10 9JY London | British | 10294410001 | ||||||||||
| FLECK, James Douglas | Director | Suite 705 1500 Don Mills Road FOREIGN Don Mills Ontario Canada | Canadian | 16084870001 | ||||||||||
| GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 96956740001 | |||||||||
| GALE, Robert Charles | Director | Station Road KT7 0NS Thames Ditton 42 Surrey | England | British | 96956740001 | |||||||||
| GRAFSTEIN, Jerahmiel Samson, Senator | Director | 499 Spadina Road M5P 2W6 Toronto Ontario Canada | Canadian | 16084800001 | ||||||||||
| GRAFSTEIN, Jerahmiel Samson, Senator | Director | 499 Spadina Road M5P 2W6 Toronto Ontario Canada | Canadian | 16084800001 | ||||||||||
| GREGG, John Francis | Director | 411 Silvermoss Drive Vero Beach Florida 32963 America | American | 75381740001 | ||||||||||
| HAGENDOORN, Robert Jan | Director | Voorweg 79c 2391 AD Hazerswoude Dorp Netherlands | Dutch | 57284700001 | ||||||||||
| HIFZI, Mine Ozkan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 182167230001 | |||||||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||||||
| KIMBALL, Norman | Director | 2131 20 Coachway Road Nw Calgary T3H 1E6 Alberta | Canadian | 38000570001 | ||||||||||
| KNAPP, James Barclay | Director | 54 Hodge Road Princeton New Jersey 08540 Usa | Us Citizen | 79688880001 | ||||||||||
| KOERNER, Michael | Director | Suite 5010 Scotia Plaza PO BOX 130 40 King Street West FOREIGN Toronto Ontario Canada | Canadian | 16084810001 | ||||||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||||||
| MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | 47785600002 |
Who are the persons with significant control of NTL SOUTH CENTRAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Media Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0