Nti Digital Solutions Uk Ltd

DataGardener
nti digital solutions uk ltd
live
Micro

Nti Digital Solutions Uk Ltd

04427892Private Limited With Share Capital

128 City Road, London, EC1V2NX
Incorporated

30/04/2002

Company Age

23 years

Directors

2

Employees

9

SIC Code

74909

Risk

very low risk

Company Overview

Registration, classification & business activity

Nti Digital Solutions Uk Ltd (04427892) is a private limited with share capital incorporated on 30/04/2002 (23 years old) and registered in london, EC1V2NX. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Blue graphics ltd is a company based out of lammas gate 84 meadrow, godalming, united kingdom.

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 30/04/2002
EC1V2NX
9 employees

Financial Overview

Total Assets

£1.17M

Liabilities

£259.8K

Net Assets

£915.1K

Est. Turnover

£2.79M

AI Estimated
Unreported
Cash

£443.6K

Key Metrics

9

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

94
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:15-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-05-2010
Legacy
Category:Mortgage
Date:03-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2010
Legacy
Category:Annual Return
Date:30-04-2009
Legacy
Category:Address
Date:30-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2009
Legacy
Category:Annual Return
Date:19-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2008
Legacy
Category:Annual Return
Date:09-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2007
Legacy
Category:Mortgage
Date:29-03-2007
Legacy
Category:Annual Return
Date:15-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2005
Legacy
Category:Annual Return
Date:01-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2005
Legacy
Category:Annual Return
Date:02-07-2004
Legacy
Category:Address
Date:04-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:05-05-2004
Legacy
Category:Mortgage
Date:07-04-2004
Legacy
Category:Officers
Date:15-05-2003
Legacy
Category:Annual Return
Date:14-05-2003
Legacy
Category:Accounts
Date:18-02-2003
Legacy
Category:Mortgage
Date:20-06-2002
Legacy
Category:Capital
Date:13-06-2002
Legacy
Category:Capital
Date:13-06-2002
Resolution
Category:Resolution
Date:05-06-2002
Legacy
Category:Mortgage
Date:29-05-2002
Incorporation Company
Category:Incorporation
Date:30-04-2002

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date04/07/2025
Latest Accounts31/12/2024

Trading Addresses

Kemp House, 152-160 City Road, London, EC1V2NXRegistered
1 Paper Mews High Street, Dorking, Surrey, RH42TU

Contact

+35315266717
bluegfx.com
128 City Road, London, EC1V2NX