Nt Advisors Limited

General information

Name:

Nt Advisors Ltd

Office Address:

3 The Copse Foa Matthew Jenner GU6 7NU Cranleigh

Number: 05221472

Incorporation date: 2004-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nt Advisors began its business in the year 2004 as a Private Limited Company registered with number: 05221472. This particular firm has operated for twenty years and it's currently active. The company's head office is situated in Cranleigh at 3 The Copse. You could also locate the firm using the zip code, GU6 7NU. It has a history in registered name change. Up till now the company had three other names. Until 2009 the company was prospering as Nt Advisors 2010 and up to that point the company name was Nt Advisors. The enterprise's registered with SIC code 69203 - Tax consultancy. Nt Advisors Ltd filed its account information for the financial period up to 2022/09/30. The latest annual confirmation statement was submitted on 2023/09/03.

Due to this particular company's growth, it became imperative to find further company leaders: Matthew J. and John M. who have been participating in joint efforts since 2016/05/01 to fulfil their statutory duties for the following firm.

  • Previous company's names
  • Nt Advisors Limited 2009-04-27
  • Nt Advisors 2010 Limited 2009-04-27
  • Nt Advisors Limited 2005-12-22
  • Mastpage Limited 2004-09-03

Financial data based on annual reports

Company staff

Matthew J.

Role: Director

Appointed: 01 May 2016

Latest update: 9 March 2024

John M.

Role: Director

Appointed: 05 December 2005

Latest update: 9 March 2024

People with significant control

Executives with significant control over the firm are: Matthew J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew J.
Notified on 8 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott C.
Notified on 6 April 2016
Ceased on 8 June 2019
Nature of control:
substantial control or influence
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Ceased on 8 June 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Paul A.
Notified on 6 April 2016
Ceased on 8 June 2019
Nature of control:
substantial control or influence
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 16 August 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 16 August 2013
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 6 August 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 25 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 25 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts 25 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 25 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 3 the Copse Foa Matthew Jenner Cranleigh GU6 7NU England on Mon, 5th Feb 2024 to 20 Lorimer Avenue Fao Matthew Jenner Cranleigh GU6 8WQ (AD01)
filed on: 5th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69203 : Tax consultancy
19
Company Age

Closest Companies - by postcode