Company NameNextgenaccess Ltd
DirectorsDaren Andrew Steadman Baythorpe and Andrew Simpson
Company StatusActive
Company Number08689426
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Daren Andrew Steadman Baythorpe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Andrew Simpson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Secretary NameCarl Kameen
StatusCurrent
Appointed09 September 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Andrew Gedny
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clifton Street
Shoreditch
London
EC2A 4HB
Director NameMr Kenny Edward Roberts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Clifton Street
Shoreditch
London
EC2A 4HB
Director NameMr Simon Charles Bullock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Clifton Street
Shoreditch
London
EC2A 4HB
Director NameMr Mark Robert Weller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Clifton Street
Shoreditch
London
EC2A 4HB
Director NameMr James Ross Alexander
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Clifton Street
Shoreditch
London
EC2A 4HB

Contact

Websitenextgenaccess.com
Email address[email protected]
Telephone020 71270845
Telephone regionLondon

Location

Registered Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches8 other UK companies use this postal address

Shareholders

97 at £1Andrew Gedney
48.50%
Ordinary
97 at £1Kenny Roberts
48.50%
Ordinary
6 at £1Dr John Quin
3.00%
Ordinary

Financials

Year2014
Net Worth£67,874
Cash£756
Current Liabilities£6,281

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

26 February 2019Delivered on: 27 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 1 November 2018
Persons entitled: Ndif Investments (Nga) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 December 2023Accounts for a small company made up to 31 December 2022 (11 pages)
25 October 2023Registration of charge 086894260003, created on 20 October 2023 (57 pages)
14 September 2023Satisfaction of charge 086894260001 in full (1 page)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
13 January 2023Accounts for a small company made up to 31 December 2021 (25 pages)
29 September 2022Appointment of Mr Daren Andrew Steadman Baythorpe as a director on 9 September 2022 (2 pages)
29 September 2022Appointment of Mr Andrew Simpson as a director on 9 September 2022 (2 pages)
28 September 2022Termination of appointment of Mark Robert Weller as a director on 9 September 2022 (1 page)
28 September 2022Cessation of Nextgenaccess Holdco Limited as a person with significant control on 9 September 2022 (1 page)
28 September 2022Registered office address changed from 80 Clifton Street Shoreditch London EC2A 4HB England to 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 28 September 2022 (1 page)
28 September 2022Termination of appointment of James Ross Alexander as a director on 9 September 2022 (1 page)
28 September 2022Notification of Its Technology Group Limited as a person with significant control on 9 September 2022 (2 pages)
28 September 2022Appointment of Carl Kameen as a secretary on 9 September 2022 (2 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
17 August 2021Accounts for a small company made up to 31 December 2020 (25 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 31 December 2019 (25 pages)
19 June 2020Termination of appointment of Kenny Edward Roberts as a director on 18 June 2020 (1 page)
27 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
26 September 2019Register inspection address has been changed from Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St. Edmunds IP32 7EA to 80 Clifton Street London EC2A 4HB (1 page)
31 May 2019Accounts for a small company made up to 31 December 2018 (22 pages)
23 May 2019Appointment of Mr James Ross Alexander as a director on 26 March 2019 (2 pages)
23 May 2019Termination of appointment of Simon Charles Bullock as a director on 26 March 2019 (1 page)
27 February 2019Registration of charge 086894260002, created on 26 February 2019 (6 pages)
12 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 November 2018Notification of Nextgenaccess Holdco Limited as a person with significant control on 25 October 2018 (2 pages)
5 November 2018Cessation of Kenny Edward Roberts as a person with significant control on 25 October 2018 (1 page)
2 November 2018Appointment of Mr Mark Robert Weller as a director on 25 October 2018 (2 pages)
2 November 2018Appointment of Mr Simon Charles Bullock as a director on 25 October 2018 (2 pages)
1 November 2018Registration of charge 086894260001, created on 25 October 2018 (32 pages)
22 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
3 September 2018Register inspection address has been changed to Lovewell Blake Llp Firdt Floor Suite 2 Hillside Road Bury St. Edmunds IP32 7EA (2 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Termination of appointment of Andrew Gedny as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Andrew Gedny as a director on 30 September 2015 (1 page)
30 September 2015Registered office address changed from , the Orangery Seckford Hall Road, Woodbridge, Suffolk, IP12 4DA to 80 Clifton Street Shoreditch London EC2A 4HB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from The Orangery Seckford Hall Road Woodbridge Suffolk IP12 4DA to 80 Clifton Street Shoreditch London EC2A 4HB on 30 September 2015 (1 page)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200
(3 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 200
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 200
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 200
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 200
(3 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 December 2013Appointment of Mr Kenny Edward Roberts as a director (2 pages)
5 December 2013Termination of appointment of Kenny Roberts as a director (1 page)
5 December 2013Appointment of Mr Kenny Edward Roberts as a director (2 pages)
5 December 2013Termination of appointment of Kenny Roberts as a director (1 page)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)