Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N T A MONITOR LIMITED
Company Information for

N T A MONITOR LIMITED

ACADEMY PLACE, 1-9 BROOK STREET, BRENTWOOD, ESSEX, CM14 5NQ,
Company Registration Number
03297071
Private Limited Company
Active

Company Overview

About N T A Monitor Ltd
N T A MONITOR LIMITED was founded on 1996-12-20 and has its registered office in Brentwood. The organisation's status is listed as "Active". N T A Monitor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
N T A MONITOR LIMITED
 
Legal Registered Office
ACADEMY PLACE
1-9 BROOK STREET
BRENTWOOD
ESSEX
CM14 5NQ
Other companies in ME4
 
Filing Information
Company Number 03297071
Company ID Number 03297071
Date formed 1996-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB683337710  
Last Datalog update: 2024-05-05 08:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N T A MONITOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N T A MONITOR LIMITED

Current Directors
Officer Role Date Appointed
JAYNE HILLS
Company Secretary 2002-04-08
INTERTEK SECRETARIES LIMITED N/A
Company Secretary 2018-06-05
JULIAN CHARLES BURGE
Director 2018-06-05
ROY STEPHEN HILLS
Director 1996-12-20
IAN KWOK KUEN LIEW
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHUNG YIN LIM
Director 2004-08-01 2017-03-13
DERI GWENTFRYN JONES
Company Secretary 1996-12-20 2002-04-08
DERI GWENTFRYN JONES
Director 1996-12-20 2002-04-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-12-20 1996-12-20
WATERLOW NOMINEES LIMITED
Nominated Director 1996-12-20 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHARLES BURGE NTA ACADEMY LIMITED Director 2018-06-05 CURRENT 2011-10-31 Liquidation
JULIAN CHARLES BURGE INTERTEK SURVEYING SERVICES UK LIMITED Director 2018-04-06 CURRENT 1998-02-24 Active
JULIAN CHARLES BURGE MELBOURN SCIENTIFIC LIMITED Director 2018-04-06 CURRENT 1989-03-10 Active
JULIAN CHARLES BURGE INTERTEK FISHERIES CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1999-03-30 Liquidation
JULIAN CHARLES BURGE ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED Director 2018-04-06 CURRENT 1992-03-16 Liquidation
JULIAN CHARLES BURGE INTERTEK CONSULTING & TRAINING (UK) LIMITED Director 2018-04-06 CURRENT 1996-05-17 Liquidation
JULIAN CHARLES BURGE ITS TESTING SERVICES (UK) LIMITED Director 2018-04-06 CURRENT 1979-01-10 Active
JULIAN CHARLES BURGE INTERTEK CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1986-11-20 Active
JULIAN CHARLES BURGE INTERTEK INSPECTION SERVICES UK LIMITED Director 2018-04-06 CURRENT 1969-06-23 Active
JULIAN CHARLES BURGE INTERTEK TESTING & CERTIFICATION LIMITED Director 2018-04-06 CURRENT 1996-10-31 Active
JULIAN CHARLES BURGE RCG-MOODY INTERNATIONAL LIMITED Director 2016-01-04 CURRENT 1936-03-25 Active
ROY STEPHEN HILLS NTA HOLDING LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ROY STEPHEN HILLS NTA ACADEMY LIMITED Director 2011-10-31 CURRENT 2011-10-31 Liquidation
IAN KWOK KUEN LIEW NTA HOLDING LIMITED Director 2016-10-25 CURRENT 2016-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Director's details changed for Mr Steven John Owens on 2023-09-01
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03DIRECTOR APPOINTED MR STEVEN JOHN OWENS
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CARTER
2023-06-06APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALKER
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES BURGE
2022-02-07DIRECTOR APPOINTED MR MATTHEW JAMES CARTER
2022-02-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES CARTER
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES BURGE
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-04-21CH01Director's details changed for Mr Julian Charles Burge on 2021-04-21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-30RP04CS01
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-22CC04Statement of company's objects
2020-08-22MEM/ARTSARTICLES OF ASSOCIATION
2020-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-04-21AP01DIRECTOR APPOINTED MR ANDREW RICHARD BROWNING
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY STEPHEN HILLS
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-23CH01Director's details changed for Mr Roy Stephen Hills on 2019-04-25
2019-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/19 FROM Academy Place Brook Street Brentwood Essex CM14 5NQ England
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02AP01DIRECTOR APPOINTED MR ANTHONY WALKER
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-26PSC02Notification of Intertek Uk Holdings Limited as a person with significant control on 2018-06-05
2018-10-26PSC09Withdrawal of a person with significant control statement on 2018-10-26
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 13 - 15 Railway Street Chatham Kent ME4 4HU
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN KWOK KUEN LIEW
2018-08-16TM02Termination of appointment of Jayne Hills on 2018-06-05
2018-08-16AP04Appointment of Intertek Secretaries Limited as company secretary on 2018-06-05
2018-07-21AP03Appointment of Intertek Secretaries Limited N/A as company secretary on 2018-06-05
2018-07-21AP01DIRECTOR APPOINTED MR JULIAN CHARLES BURGE
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-05MEM/ARTSARTICLES OF ASSOCIATION
2017-09-05RES01ADOPT ARTICLES 05/09/17
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHUNG YIN LIM
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 3360
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUNG YIN LIM / 04/11/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HILLS / 04/11/2016
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 3360
2015-12-22AR0120/12/15 FULL LIST
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUNG YIN LIM / 01/11/2015
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 3360
2015-01-07AR0120/12/14 FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KWOK KUEN LIEW / 07/01/2015
2014-10-16AP01DIRECTOR APPOINTED MR IAN KWOK KUEN LIEW
2014-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 3360
2014-01-03AR0120/12/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 14 ASHFORD HOUSE BEAUFORT COURT, MEDWAY CITY ESTATE, ROCHESTER KENT ME2 4FA
2013-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15RES01ADOPT ARTICLES 12/05/2011
2013-02-15SH0112/05/11 STATEMENT OF CAPITAL GBP 3360
2013-02-06AR0120/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-29AR0120/12/11 FULL LIST
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HILLS / 29/11/2011
2011-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE HILLS / 29/11/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STEPHEN HILLS / 29/12/2011
2011-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE MUI MEE HILLS / 29/12/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUNG YIN LIM / 29/12/2011
2011-08-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0120/12/10 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0120/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHUNG YIN LIM / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY STEPHEN HILLS / 06/01/2010
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-10363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-18288aNEW DIRECTOR APPOINTED
2004-01-09363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-0788(2)RAD 30/12/02--------- £ SI 700@1=700 £ IC 140/840
2002-12-24363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 3/4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY
2002-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-19288aNEW SECRETARY APPOINTED
2002-01-09363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-18363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-2488(2)RAD 25/07/98--------- £ SI 40@1=40 £ IC 100/140
1998-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-12363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-02-1088(2)RAD 02/12/96-20/01/97 £ SI 100@1=100 £ IC 2/102
1997-01-15288aNEW DIRECTOR APPOINTED
1997-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-15288bDIRECTOR RESIGNED
1997-01-15288bSECRETARY RESIGNED
1996-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to N T A MONITOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N T A MONITOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
N T A MONITOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N T A MONITOR LIMITED

Intangible Assets
Patents
We have not found any records of N T A MONITOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N T A MONITOR LIMITED
Trademarks
We have not found any records of N T A MONITOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with N T A MONITOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-08-11 GBP £7,875 Equipment Repair and Maintenance
Harborough District Council 2014-10-17 GBP £3,400 Website Development
Thurrock Council 2014-08-27 GBP £4,125
Harborough District Council 2014-07-31 GBP £4,675 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where N T A MONITOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N T A MONITOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N T A MONITOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.