About

Registered Number: 06132144
Date of Incorporation: 01/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL,

 

Established in 2007, Next Generation Data Ltd have registered office in Newbury in Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this company are listed as Kinch, Stephen Paul, Kinch, Stephen Paul, Edwards, Robert Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINCH, Stephen Paul 31 January 2020 - 1
EDWARDS, Robert Kenneth 24 October 2011 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
KINCH, Stephen Paul 31 January 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
TM01 - Termination of appointment of director 14 August 2020
TM01 - Termination of appointment of director 14 August 2020
AA - Annual Accounts 22 June 2020
MR01 - N/A 19 May 2020
MR01 - N/A 11 May 2020
CS01 - N/A 03 April 2020
TM01 - Termination of appointment of director 31 March 2020
TM02 - Termination of appointment of secretary 31 March 2020
AP01 - Appointment of director 13 February 2020
AP03 - Appointment of secretary 13 February 2020
MR01 - N/A 11 June 2019
MR04 - N/A 07 May 2019
MR04 - N/A 07 May 2019
MR04 - N/A 07 May 2019
MR04 - N/A 07 May 2019
MR04 - N/A 07 May 2019
MR04 - N/A 07 May 2019
MR04 - N/A 07 May 2019
MR04 - N/A 07 May 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 13 March 2019
MR01 - N/A 21 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR01 - N/A 13 November 2018
MR01 - N/A 11 July 2018
SH01 - Return of Allotment of shares 30 April 2018
AA - Annual Accounts 26 April 2018
MR01 - N/A 24 April 2018
MR01 - N/A 27 March 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 05 October 2017
MR01 - N/A 25 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 20 March 2017
RESOLUTIONS - N/A 04 January 2017
SH01 - Return of Allotment of shares 03 January 2017
MR01 - N/A 28 December 2016
CH01 - Change of particulars for director 02 November 2016
MR01 - N/A 26 October 2016
AD01 - Change of registered office address 10 August 2016
MR01 - N/A 11 July 2016
RESOLUTIONS - N/A 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AD01 - Change of registered office address 08 July 2016
AR01 - Annual Return 22 March 2016
SH01 - Return of Allotment of shares 14 March 2016
AA - Annual Accounts 11 February 2016
MR01 - N/A 12 January 2016
MR01 - N/A 19 October 2015
MR01 - N/A 03 October 2015
MR01 - N/A 03 October 2015
MR01 - N/A 26 June 2015
AR01 - Annual Return 27 March 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 09 February 2015
MR04 - N/A 14 January 2015
MR04 - N/A 14 January 2015
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AA - Annual Accounts 31 January 2014
MR01 - N/A 31 December 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 13 February 2013
SH01 - Return of Allotment of shares 05 October 2012
SH01 - Return of Allotment of shares 28 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 15 February 2012
SH01 - Return of Allotment of shares 24 January 2012
AP01 - Appointment of director 25 October 2011
SH01 - Return of Allotment of shares 03 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 July 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 22 March 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 31 March 2010
SH01 - Return of Allotment of shares 12 February 2010
SH01 - Return of Allotment of shares 09 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 05 November 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
363a - Annual Return 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 January 2009
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 28 October 2008
225 - Change of Accounting Reference Date 01 July 2008
363a - Annual Return 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2020 Outstanding

N/A

A registered charge 05 May 2020 Outstanding

N/A

A registered charge 11 June 2019 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 12 November 2018 Outstanding

N/A

A registered charge 29 June 2018 Fully Satisfied

N/A

A registered charge 16 April 2018 Fully Satisfied

N/A

A registered charge 23 March 2018 Fully Satisfied

N/A

A registered charge 21 August 2017 Fully Satisfied

N/A

A registered charge 22 December 2016 Fully Satisfied

N/A

A registered charge 25 October 2016 Fully Satisfied

N/A

A registered charge 04 July 2016 Fully Satisfied

N/A

A registered charge 06 January 2016 Fully Satisfied

N/A

A registered charge 13 October 2015 Fully Satisfied

N/A

A registered charge 28 September 2015 Fully Satisfied

N/A

A registered charge 24 September 2015 Fully Satisfied

N/A

A registered charge 16 June 2015 Fully Satisfied

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

A registered charge 24 December 2013 Fully Satisfied

N/A

Rent deposit deed 15 April 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

A deed of assignment and charge 10 February 2011 Fully Satisfied

N/A

Supplemental deed of assignment and charge 20 October 2009 Fully Satisfied

N/A

Deed of assignment and charge 10 September 2009 Fully Satisfied

N/A

Debenture 10 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.