NTL BUSINESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNTL BUSINESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03076222
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NTL BUSINESS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NTL BUSINESS LIMITED located?

    Registered Office Address
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NTL BUSINESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NTL TECHNOLOGIES LIMITEDMar 14, 2000Mar 14, 2000
    WORKPLACE TECHNOLOGIES LIMITEDOct 04, 1995Oct 04, 1995
    DIGISTAR LIMITEDJul 05, 1995Jul 05, 1995

    What are the latest accounts for NTL BUSINESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NTL BUSINESS LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for NTL BUSINESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 15, 2025 with updates

    3 pagesCS01

    legacy

    185 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    legacy

    203 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024

    2 pagesCH01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021

    2 pagesAP04

    Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021

    1 pagesTM02

    Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Roderick Gregor Mcneil as a director on Oct 01, 2021

    1 pagesTM01

    Who are the officers of NTL BUSINESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BOYLE, Julia Louise
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish287980330001
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish201468840001
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    British72139660003
    KENT, Steven William James, 231198
    4 Southfields
    MK44 3EX Roxton
    Bedfordshire
    Secretary
    4 Southfields
    MK44 3EX Roxton
    Bedfordshire
    British71166620001
    KIMBELL, Maureen Teresa
    18 Strawberry Hill
    Berrydale
    NN3 5HL Northampton
    Northamtonshire
    Secretary
    18 Strawberry Hill
    Berrydale
    NN3 5HL Northampton
    Northamtonshire
    British44548690001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    British47785600002
    SUGDEN, Dawn Priscilla
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    North Cottage
    Leicestershire
    United Kingdom
    Secretary
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    North Cottage
    Leicestershire
    United Kingdom
    British131370800001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BERRY, Keith Joseph
    27 Saffron Close
    RG14 1XD Newbury
    Berkshire
    Director
    27 Saffron Close
    RG14 1XD Newbury
    Berkshire
    EnglandBritish69839540001
    BRIDSON, Andrew Curphey
    The Coach House Cons Lane
    Haughton
    CW6 9RN Tarporley
    Cheshire
    Director
    The Coach House Cons Lane
    Haughton
    CW6 9RN Tarporley
    Cheshire
    British45377610002
    CARRINGTON, John Christopher
    1 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    Director
    1 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    United KingdomBritish79087670001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CASTELL, William Thomas
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish248424970001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Director
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    British70776760001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HIFZI, Mine Ozkan
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish182167230001
    HUTCHINGS, Christopher
    High Ruan 144 Downs Road
    South Wonston
    SO21 3EH Winchester
    Hampshire
    Director
    High Ruan 144 Downs Road
    South Wonston
    SO21 3EH Winchester
    Hampshire
    British66934600001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KENT, Steve James
    Falling Water House
    Staploe
    PE19 5JA St Neots
    Cambridgeshire
    Director
    Falling Water House
    Staploe
    PE19 5JA St Neots
    Cambridgeshire
    United KingdomBritish88968260004
    KIMBELL, Stephen Esmond
    Peartree House Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    Director
    Peartree House Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    United KingdomBritish5412440002
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MCNEIL, Roderick Gregor
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish267964620001
    MILNER, Luke
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish279697130001
    PASCU, Severina-Pompilia
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    SwitzerlandRomanian267797160001
    RICHTER, Bret
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    Director
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    American86830760001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SCHUBERT, Scott Elliott
    9 William Street House
    William Street
    SW1X 9HH London
    Director
    9 William Street House
    William Street
    SW1X 9HH London
    American89618040001
    SELLERS, Philip Edward
    Yarrimba 31 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Yarrimba 31 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    United KingdomBritish10598350001

    Who are the persons with significant control of NTL BUSINESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Nov 30, 2018
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11118162
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Oct 19, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10362628
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7108297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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