Ntl Rectangle Limited READING


Founded in 2001, Ntl Rectangle, classified under reg no. 04329656 is an active company. Currently registered at 500 Brook Drive RG2 6UU, Reading the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-12-20 Ntl Rectangle Limited is no longer carrying the name De Facto 969.

The company has one director. Julia B., appointed on 1 October 2021. There are currently no secretaries appointed. At the moment 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 Rectangle Limited Address / Contact

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

Company Information / Profile

Registration Number 04329656
Date of Incorporation Tue, 27th Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 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 Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

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 G.

Position: Director

Appointed: 30 April 2010

Resigned: 29 November 2013

Gillian J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 November 2021

Robert M.

Position: Director

Appointed: 30 April 2010

Resigned: 16 September 2011

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

Virgin Media Secretaries Limited

Position: Corporate Director

Appointed: 01 October 2004

Resigned: 30 April 2010

Gareth R.

Position: Director

Appointed: 24 March 2004

Resigned: 31 August 2004

Robert G.

Position: Director

Appointed: 24 March 2004

Resigned: 01 October 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

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

Stuart R.

Position: Director

Appointed: 20 December 2001

Resigned: 20 February 2002

Stephen C.

Position: Director

Appointed: 20 December 2001

Resigned: 20 February 2002

Robert M.

Position: Director

Appointed: 20 December 2001

Resigned: 20 February 2002

Robert M.

Position: Secretary

Appointed: 20 December 2001

Resigned: 01 October 2004

Gillian J.

Position: Secretary

Appointed: 20 December 2001

Resigned: 01 October 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 November 2001

Resigned: 27 November 2001

Travers Smith Limited

Position: Corporate Director

Appointed: 27 November 2001

Resigned: 20 December 2001

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 27 November 2001

Resigned: 20 December 2001

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 27 November 2001

Resigned: 20 December 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2001

Resigned: 27 November 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Virgin Media Senior Investments Limited from Reading, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Virgin Media Limited that entered Hook, 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.

Virgin Media Senior Investments 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 10362628
Notified on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Virgin Media 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 2591237
Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 969 December 20, 2001

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
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, July 2023
Free Download (190 pages)

Company search