Ntl Business Limited READING


Ntl Business started in year 1995 as Private Limited Company with registration number 03076222. The Ntl Business company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Reading at 500 Brook Drive. Postal code: RG2 6UU. Since May 15, 2000 Ntl Business Limited is no longer carrying the name Ntl Technologies.

The company has one director. Julia B., appointed on 1 October 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ntl Business Limited Address / Contact

Office Address 500 Brook Drive
Town Reading
Post code RG2 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03076222
Date of Incorporation Wed, 5th Jul 1995
Industry Other telecommunications activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Vmed O2 Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2021

Julia B.

Position: Director

Appointed: 01 October 2021

Luke M.

Position: Director

Appointed: 01 March 2021

Resigned: 31 August 2021

Caroline W.

Position: Director

Appointed: 23 April 2020

Resigned: 01 October 2021

Roderick M.

Position: Director

Appointed: 09 March 2020

Resigned: 01 October 2021

Severina-Pompilia P.

Position: Director

Appointed: 03 March 2020

Resigned: 16 November 2020

William C.

Position: Director

Appointed: 09 September 2019

Resigned: 09 March 2020

Mine H.

Position: Director

Appointed: 31 March 2014

Resigned: 01 November 2021

Robert D.

Position: Director

Appointed: 29 November 2013

Resigned: 09 September 2019

Caroline W.

Position: Director

Appointed: 31 December 2012

Resigned: 31 March 2014

Joanne T.

Position: Director

Appointed: 16 September 2011

Resigned: 16 September 2011

Gareth R.

Position: Director

Appointed: 24 March 2004

Resigned: 31 August 2004

Robert G.

Position: Director

Appointed: 24 March 2004

Resigned: 29 November 2013

Scott S.

Position: Director

Appointed: 01 May 2003

Resigned: 01 October 2004

Robert M.

Position: Director

Appointed: 10 January 2003

Resigned: 16 September 2011

Bret R.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2003

John G.

Position: Director

Appointed: 20 February 2002

Resigned: 10 January 2003

Richard L.

Position: Secretary

Appointed: 20 February 2002

Resigned: 03 May 2002

James K.

Position: Director

Appointed: 20 February 2002

Resigned: 01 October 2003

Bryony D.

Position: Director

Appointed: 20 February 2001

Resigned: 01 February 2002

Stephen C.

Position: Director

Appointed: 01 December 2000

Resigned: 20 February 2002

Stuart R.

Position: Director

Appointed: 01 November 2000

Resigned: 20 February 2002

Gillian J.

Position: Secretary

Appointed: 04 September 2000

Resigned: 01 November 2021

Christopher H.

Position: Director

Appointed: 16 February 2000

Resigned: 01 October 2001

Robert M.

Position: Director

Appointed: 11 February 2000

Resigned: 20 February 2002

Robert M.

Position: Secretary

Appointed: 11 February 2000

Resigned: 16 September 2011

Leigh W.

Position: Director

Appointed: 11 February 2000

Resigned: 01 December 2000

David K.

Position: Director

Appointed: 11 February 2000

Resigned: 01 December 2000

Keith B.

Position: Director

Appointed: 23 November 1998

Resigned: 06 April 2000

John C.

Position: Director

Appointed: 30 September 1997

Resigned: 20 September 1999

Dawn S.

Position: Secretary

Appointed: 14 March 1997

Resigned: 11 February 2000

Philip S.

Position: Director

Appointed: 01 October 1995

Resigned: 20 September 1999

Steven K.

Position: Secretary

Appointed: 30 September 1995

Resigned: 14 March 1997

Andrew V.

Position: Director

Appointed: 30 September 1995

Resigned: 05 November 1999

Steve K.

Position: Director

Appointed: 30 September 1995

Resigned: 11 February 2000

Andrew B.

Position: Director

Appointed: 30 September 1995

Resigned: 11 February 2000

Maureen K.

Position: Secretary

Appointed: 15 August 1995

Resigned: 30 September 1995

Stephen K.

Position: Director

Appointed: 15 August 1995

Resigned: 30 September 1995

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 05 July 1995

Resigned: 15 August 1995

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 05 July 1995

Resigned: 15 August 1995

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Virgin Media Operations Limited from Reading, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Virgin Media Senior Investments Limited that put Hook, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Virgin Media Investments Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Virgin Media Operations Limited

500 Brook Drive, Reading, RG2 6UU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11118162
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Virgin Media Senior Investments Limited

Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10362628
Notified on 19 October 2016
Ceased on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Virgin Media Investments Limited

Media House Bartley Wood Business Park, Hook, Hampshire, RG27 9UP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7108297
Notified on 6 April 2016
Ceased on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ntl Technologies May 15, 2000
Workplace Technologies March 14, 2000
Digistar October 4, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, July 2023
Free Download (190 pages)

Company search