Ntl Communications Services Limited READING


Founded in 1997, Ntl Communications Services, classified under reg no. 03403985 is an active company. Currently registered at 500 Brook Drive RG2 6UU, Reading the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 13th Jun 2000 Ntl Communications Services Limited is no longer carrying the name Cable & Wireless Communications Services.

The firm has one director. Julia B., appointed on 1 October 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ntl Communications Services Limited Address / Contact

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

Company Information / Profile

Registration Number 03403985
Date of Incorporation Wed, 16th Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 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 Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 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

Gillian J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 November 2021

Robert M.

Position: Director

Appointed: 30 April 2010

Resigned: 16 September 2011

Robert G.

Position: Director

Appointed: 30 April 2010

Resigned: 29 November 2013

Virgin Media Secretaries Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 30 April 2010

Virgin Media Directors Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 30 April 2010

Virgin Media Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 30 April 2010

Robert G.

Position: Director

Appointed: 24 March 2004

Resigned: 01 October 2004

Gareth R.

Position: Director

Appointed: 24 March 2004

Resigned: 31 August 2004

Scott S.

Position: Director

Appointed: 01 May 2003

Resigned: 01 October 2004

Robert M.

Position: Director

Appointed: 10 January 2003

Resigned: 01 October 2004

Bret R.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 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

John G.

Position: Director

Appointed: 20 February 2002

Resigned: 10 January 2003

Katharine S.

Position: Director

Appointed: 20 December 2000

Resigned: 01 February 2002

Dale S.

Position: Director

Appointed: 20 December 2000

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: 11 July 2000

Resigned: 01 October 2004

Robert M.

Position: Secretary

Appointed: 30 May 2000

Resigned: 01 October 2004

Robert M.

Position: Director

Appointed: 30 May 2000

Resigned: 20 February 2002

Philip C.

Position: Director

Appointed: 30 May 2000

Resigned: 11 July 2000

Bryony D.

Position: Director

Appointed: 30 May 2000

Resigned: 01 February 2002

David K.

Position: Director

Appointed: 30 May 2000

Resigned: 01 December 2000

Leigh W.

Position: Director

Appointed: 30 May 2000

Resigned: 01 December 2000

Robert B.

Position: Director

Appointed: 01 April 1999

Resigned: 30 May 2000

Mary M.

Position: Director

Appointed: 01 April 1999

Resigned: 30 May 2000

Gregory C.

Position: Director

Appointed: 01 April 1999

Resigned: 30 May 2000

Robert D.

Position: Secretary

Appointed: 07 August 1997

Resigned: 30 May 2000

Graham W.

Position: Director

Appointed: 07 August 1997

Resigned: 01 April 1999

Nicholas M.

Position: Director

Appointed: 07 August 1997

Resigned: 29 January 1999

Robert D.

Position: Director

Appointed: 07 August 1997

Resigned: 30 May 2000

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 16 July 1997

Resigned: 07 August 1997

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 16 July 1997

Resigned: 07 August 1997

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 16 July 1997

Resigned: 07 August 1997

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Vmed O2 Uk Holdco 5 Limited from Reading, United Kingdom. The abovementioned PSC is categorised 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. The second one in the persons with significant control register is Virgin Media Investment Holdings Limited that put Reading, United Kingdom as the official 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 Ntl (Cwc) Limited, who also meets the Companies House requirements to be listed as a person with significant control. 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.

Vmed O2 Uk Holdco 5 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 15016818
Notified on 24 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Virgin Media Investment Holdings Limited

500 Brook Drive, Reading, Hampshire, 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 3173552
Notified on 16 December 2016
Ceased on 24 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ntl (Cwc) Limited

Media House Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3288998
Notified on 6 April 2016
Ceased on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cable & Wireless Communications Services June 13, 2000
Alnery No. 1656 August 7, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (12 pages)

Company search