About

Registered Number: 04025356
Date of Incorporation: 03/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: West Wing High Wycombe Campus, Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2GZ,

 

Ngage Solutions Ltd was founded on 03 July 2000 with its registered office in Buckinghamshire, it has a status of "Active". The companies directors are listed as Jonckeer, Robert Francois, Brimley, Simon Jonathon, Farrington Smith, Susan Mary, Griffiths, Peter John, Jones, Huw Caradog, Rahman, Fauzia, Starkey, Keith at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMLEY, Simon Jonathon 19 September 2002 15 September 2003 1
FARRINGTON SMITH, Susan Mary 19 September 2002 31 March 2007 1
GRIFFITHS, Peter John 01 August 2009 31 March 2010 1
JONES, Huw Caradog 01 April 2010 24 April 2012 1
RAHMAN, Fauzia 19 September 2002 29 June 2004 1
STARKEY, Keith 13 July 2000 11 September 2000 1
Secretary Name Appointed Resigned Total Appointments
JONCKEER, Robert Francois 27 January 2011 10 October 2017 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 10 October 2018
CH01 - Change of particulars for director 24 September 2018
PSC05 - N/A 24 September 2018
AD01 - Change of registered office address 24 September 2018
CH01 - Change of particulars for director 24 September 2018
CH01 - Change of particulars for director 24 September 2018
CH01 - Change of particulars for director 24 September 2018
CS01 - N/A 07 September 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
MR04 - N/A 31 August 2018
AP01 - Appointment of director 30 July 2018
SH08 - Notice of name or other designation of class of shares 14 February 2018
AA - Annual Accounts 06 December 2017
TM02 - Termination of appointment of secretary 13 October 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 09 November 2016
EH05 - N/A 03 August 2016
EH04 - N/A 03 August 2016
EH03 - N/A 03 August 2016
EH02 - N/A 03 August 2016
EH01 - N/A 03 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 17 July 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 20 November 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 25 July 2011
RESOLUTIONS - N/A 30 March 2011
MEM/ARTS - N/A 30 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2011
CC04 - Statement of companies objects 30 March 2011
AP03 - Appointment of secretary 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AD01 - Change of registered office address 19 October 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 29 January 2010
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 05 September 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 26 November 2007
MEM/ARTS - N/A 19 November 2007
CERTNM - Change of name certificate 12 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363s - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 29 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 09 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 03 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 20 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 27 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2002
AA - Annual Accounts 09 October 2001
MEM/ARTS - N/A 13 September 2001
RESOLUTIONS - N/A 21 August 2001
MEM/ARTS - N/A 21 August 2001
395 - Particulars of a mortgage or charge 10 August 2001
363s - Annual Return 17 July 2001
225 - Change of Accounting Reference Date 27 April 2001
CERTNM - Change of name certificate 19 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
123 - Notice of increase in nominal capital 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
RESOLUTIONS - N/A 17 July 2000
MEM/ARTS - N/A 17 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 July 2002 Fully Satisfied

N/A

Fixed and floating charge 26 July 2001 Fully Satisfied

N/A

Debenture 15 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.