Ntl Kirklees Holdings Limited READING


Ntl Kirklees Holdings started in year 2001 as Private Limited Company with registration number 04169826. The Ntl Kirklees Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Reading at 500 Brook Drive. Postal code: RG2 6UU. Since Thursday 3rd May 2001 Ntl Kirklees Holdings Limited is no longer carrying the name De Facto 923.

The company has one director. Julia B., appointed on 1 October 2021. There are currently no secretaries appointed. Currently 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 Kirklees Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 04169826
Date of Incorporation Wed, 28th Feb 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 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: 31 December 2012

Robert M.

Position: Director

Appointed: 30 April 2010

Resigned: 16 September 2011

Gillian J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 November 2021

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

Jeni S.

Position: Director

Appointed: 15 December 2003

Resigned: 31 December 2003

Scott S.

Position: Director

Appointed: 01 May 2003

Resigned: 01 October 2004

Bret R.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2003

Robert M.

Position: Director

Appointed: 10 January 2003

Resigned: 01 October 2004

John G.

Position: Director

Appointed: 20 February 2002

Resigned: 10 January 2003

James K.

Position: Director

Appointed: 20 February 2002

Resigned: 01 October 2003

Richard L.

Position: Secretary

Appointed: 20 February 2002

Resigned: 03 May 2002

Gillian J.

Position: Secretary

Appointed: 28 March 2001

Resigned: 01 October 2004

Robert M.

Position: Director

Appointed: 28 March 2001

Resigned: 20 February 2002

Robert M.

Position: Secretary

Appointed: 28 March 2001

Resigned: 01 October 2004

Stuart R.

Position: Director

Appointed: 28 March 2001

Resigned: 20 February 2002

Stephen C.

Position: Director

Appointed: 28 March 2001

Resigned: 20 February 2002

Travers Smith Limited

Position: Nominee Director

Appointed: 28 February 2001

Resigned: 28 March 2001

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 28 February 2001

Resigned: 28 March 2001

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 28 February 2001

Resigned: 28 March 2001

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Virgin Media Operations Limited from Reading, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Virgin Media Communications Limited that put Reading, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cabletel West Riding Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% 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: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Virgin Media Communications 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 3521915
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Cabletel West Riding 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 2372564
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

De Facto 923 May 3, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (16 pages)

Company search