Company number 06132144
Status Active
Incorporation Date 1 March 2007
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, ENGLAND, RG14 1QL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Resolutions
RES10 ‐
Resolution of allotment of securities
; Statement of capital following an allotment of shares on 24 November 2016
GBP 1,001,325.8135
. The most likely internet sites of NEXT GENERATION DATA LTD are www.nextgenerationdata.co.uk, and www.next-generation-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Next Generation Data Ltd is a Private Limited Company.
The company registration number is 06132144. Next Generation Data Ltd has been working since 01 March 2007.
The present status of the company is Active. The registered address of Next Generation Data Ltd is 2 Old Bath Road Newbury Berkshire England Rg14 1ql. . EDWARDS, Robert Kenneth is a Secretary of the company. EDWARDS, Robert Kenneth is a Director of the company. RAZEY, Nicholas James is a Director of the company. TAYLOR, Simon is a Director of the company. Director OREBI GANN, Simon James has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Persons With Significant Control
Next Generation Data Infrastructure 2 Limited
Notified on: 27 June 2016
Nature of control: Ownership of shares – 75% or more
NEXT GENERATION DATA LTD Events
20 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Jan 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
03 Jan 2017
Statement of capital following an allotment of shares on 24 November 2016
28 Dec 2016
Registration of charge 061321440016, created on 22 December 2016
02 Nov 2016
Director's details changed for Mr Nicholas James Razey on 1 November 2016
...
... and 62 more events
17 Jan 2008
Ad 04/01/08--------- £ si 100@1=100 £ ic 900/1000
12 Sep 2007
Director's particulars changed
12 Sep 2007
Director's particulars changed
06 Sep 2007
Ad 07/08/07--------- £ si 898@1=898 £ ic 2/900
01 Mar 2007
Incorporation
22 December 2016
Charge code 0613 2144 0016
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Not applicable…
25 October 2016
Charge code 0613 2144 0015
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Not applicable…
4 July 2016
Charge code 0613 2144 0014
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Not applicable…
6 January 2016
Charge code 0613 2144 0013
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
13 October 2015
Charge code 0613 2144 0012
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Not applicable…
28 September 2015
Charge code 0613 2144 0011
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
24 September 2015
Charge code 0613 2144 0010
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
16 June 2015
Charge code 0613 2144 0009
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
26 February 2015
Charge code 0613 2144 0008
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
24 December 2013
Charge code 0613 2144 0007
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
15 April 2011
Rent deposit deed
Delivered: 20 April 2011
Status: Satisfied
on 14 January 2015
Persons entitled: Mayfair Property Holdings Limited
Description: £5,500.
14 February 2011
Debenture
Delivered: 16 February 2011
Status: Satisfied
on 14 January 2015
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2011
A deed of assignment and charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The assignor as continuing security for the full payment…
20 October 2009
Supplemental deed of assignment and charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All right title and benefit and interest of the assignor in…
10 September 2009
Deed of assignment and charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC (Lombard)
Description: The equipment, all right title benefit and interest in and…
10 September 2009
Debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC (Lombard)
Description: Fixed and floating charge over the undertaking and all…