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

NGAGE SOLUTIONS LIMITED

1 EDISON ROAD, RABANS LANE INDUSTRIAL ESTATE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8TE,
Company Registration Number
04025356
Private Limited Company
Active

Company Overview

About Ngage Solutions Ltd
NGAGE SOLUTIONS LIMITED was founded on 2000-07-03 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Ngage Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NGAGE SOLUTIONS LIMITED
 
Legal Registered Office
1 EDISON ROAD
RABANS LANE INDUSTRIAL ESTATE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8TE
Other companies in HP14
 
Previous Names
BUSINESS LINK SOLUTIONS LIMITED 12/11/2007
Filing Information
Company Number 04025356
Company ID Number 04025356
Date formed 2000-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB115165050  
Last Datalog update: 2023-11-06 10:39:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NGAGE SOLUTIONS 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.
Companies with same name NGAGE SOLUTIONS LIMITED
The following companies were found which have the same name as NGAGE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NGAGE SOLUTIONS LTD. 335 HIDDEN RANCH CIR NW CALGARY ALBERTA T3A 5R3 Active Company formed on the 2015-02-03

Company Officers of NGAGE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ELIZABETH BATTING
Director 2010-04-01
NEIL GIBSON
Director 2008-10-23
ADAM JAMES STRONACH
Director 2013-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANCOIS JONCKEER
Company Secretary 2011-01-27 2017-10-10
CHRISTOPHER GUY LACHLAN
Director 2013-01-23 2014-07-14
ALEXANDER LEONARD JOHN PRATT
Director 2012-04-24 2013-05-22
GRAEME ALBERT FINCH
Director 2010-04-01 2012-04-24
HUW CARADOG JONES
Director 2010-04-01 2012-04-24
HOWARD NEIL MACHIN
Director 2000-07-13 2012-04-24
MICHAEL SHANE REILLY
Director 2001-01-18 2012-04-24
ROBERT STEPHEN LANGTON
Director 2003-01-09 2012-01-26
ALDWYCH SECRETARIES LIMITED
Company Secretary 2000-07-13 2011-01-27
STEWART BAILEY
Director 2009-04-01 2010-03-31
PETER JOHN GRIFFITHS
Director 2009-08-01 2010-03-31
JAMIE RICHARD SIMS
Director 2005-01-01 2010-03-31
KEITH JOHN PENISTON SLATER
Director 2000-08-15 2010-03-31
DEBORAH WHARTON
Director 2008-01-01 2010-03-31
ALEXANDER LEONARD JOHN PRATT
Director 2000-08-15 2008-10-23
GRAEME ALBERT FINCH
Director 2001-01-18 2007-09-30
SUSAN MARY FARRINGTON SMITH
Director 2002-09-19 2007-03-31
FAUZIA RAHMAN
Director 2002-09-19 2004-06-29
MARTIN ABRAHAM STOTT
Director 2000-08-15 2004-04-16
SIMON JONATHON BRIMLEY
Director 2002-09-19 2003-09-15
NORMAN MILES
Director 2002-01-24 2003-06-18
WILLIAM JOHN YENDELL CHAPPLE
Director 2002-04-19 2002-10-10
DAVID STANLEY EVANS
Director 2000-07-13 2002-10-10
ROBERT STEPHEN LANGTON
Director 2000-07-13 2002-10-10
GEOFFREY DAVID SHERLEY
Director 2001-01-18 2002-10-10
PETER JOHN NOLAN
Director 2000-07-13 2002-02-27
RICHARD HALDANE STOKES MONTANARO
Director 2000-07-13 2002-02-14
JANET IRONS
Director 2000-08-15 2001-11-07
MICHAEL CHARLES APPLEYARD
Director 2000-07-13 2001-07-17
KEITH STARKEY
Director 2000-07-13 2000-09-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-07-03 2000-07-13
LONDON LAW SERVICES LIMITED
Nominated Director 2000-07-03 2000-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA ELIZABETH BATTING NGAGE BUSINESS SERVICES LIMITED Director 2009-08-01 CURRENT 2006-07-18 Active
NEIL GIBSON NEIL GIBSON CONSULTING LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
NEIL GIBSON BUCKINGHAMSHIRE ADVANTAGE Director 2014-03-25 CURRENT 2004-10-27 Active
ADAM JAMES STRONACH ST PETER INVESTMENTS LIMITED Director 2018-02-16 CURRENT 1982-06-16 Active
ADAM JAMES STRONACH NETWORK OF INDEPENDENT FORENSIC ACCOUNTANTS Director 2012-06-13 CURRENT 1999-08-27 Active
ADAM JAMES STRONACH GOLDSMITHS CORPORATE FINANCE LIMITED Director 2012-01-13 CURRENT 2011-02-18 Active - Proposal to Strike off
ADAM JAMES STRONACH BUCKINGHAMSHIRE BUSINESS FIRST Director 2011-12-08 CURRENT 2000-11-09 Active
ADAM JAMES STRONACH EVELYN PARTNERS (THAMES VALLEY) LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Project AdministratorSaundertonFor the roles and responsibilities document and application please visit Ngage Solutions Limited website. Part-time 2 days per week (15 hours)*....2016-10-12
Project OfficerSaunderton*LEADER PROGRAMME* *Part-time (3 days week - 22.5 hours) 28,000 fte + benefits* *Overall function of the role* To be the local point of contact and to2016-09-15
Appraisal SupportSaundertonThe successful applicant shall ensure that their subcontractors, employees and agents do not make use for their own purposes, divulge, disclose, dispose of or...2016-07-05
Project AdministratorSaundertonBased in Saunderton, nr High Wycombe Bucks. Part-time 2 days a week (15 hours) Salary: FTE 19,000.00 To support the maintenance of effective and efficient2016-04-18
Project Officer (Leader Programme)Saunderton28,000 per annum + benefits (fixed term until 31st December 2019) Ngage Solutions is looking for an enthusiastic and self-motivated Project Officer to help2016-01-25

Jobs results powered by Indeed
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
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2022-08-15Clarification A second filed CS01 (Statement of Capital and Shareholders list) was registered on 22/04/23
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-10-15PSC05Change of details for Buckinghamshire Business First Limited as a person with significant control on 2020-10-05
2020-10-14CH01Director's details changed for Mr Neil Gibson on 2020-10-05
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM West Wing High Wycombe Campus Queen Alexandra Road High Wycombe Buckinghamshire HP11 2GZ England
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CH01Director's details changed for Mrs Philippa Elizabeth Batting on 2018-09-24
2018-09-24PSC05Change of details for Buckinghamshire Business First Limited as a person with significant control on 2018-09-24
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM The Saunderton Estate Wycombe Road Saunderton Bucks HP14 4BF
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-08-31CH01Director's details changed for Philippa Elizabeth Batting on 2018-07-23
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-07-30AP01DIRECTOR APPOINTED MR MICHAEL PHILIP HARRIS
2018-02-14SH08Change of share class name or designation
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-13TM02Termination of appointment of Robert Francois Jonckeer on 2017-10-10
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-03EH05Elect to keep the members register information on the public register
2016-08-03EH04Elect to keep the persons with significant control register information on the public register
2016-08-03EH03Elect to keep the company secretary residential address information on the public register
2016-08-03EH02Elect to keep the directors residential address information on the public register
2016-08-03EH01Elect to keep the directors register information on the public register
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0103/07/15 FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LACHLAN
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0103/07/14 FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ELIZABETH BATTING / 08/11/2013
2013-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-08AR0103/07/13 FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PRATT
2013-04-11AP01DIRECTOR APPOINTED MR ADAM JAMES STRONACH
2013-04-11AP01DIRECTOR APPOINTED CHRISTOPHER GUY LACHLAN
2012-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-06AR0103/07/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED ALEXANDER LEONARD JOHN PRATT
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HUW JONES
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FINCH
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MACHIN
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REILLY
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANGTON
2011-07-29AR0103/07/11 FULL LIST
2011-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-30MEM/ARTSARTICLES OF ASSOCIATION
2011-03-30SH02SUB-DIVISION 10/03/11
2011-03-30SH02CONSOLIDATION 10/03/11
2011-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-30RES13SUB DIVISION 10/03/2011
2011-03-30RES01ADOPT ARTICLES 10/03/2011
2011-02-08AP03SECRETARY APPOINTED ROBERT FRANCOIS JONCKEER
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM, 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM, THE SAUNDERTON ESTATE WYCOMBE ROAD, SAUNDERTON, BUCKS, HP14 4BF
2010-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-12AR0103/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW CARADOG JONES / 03/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GIBSON / 03/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALBERT FINCH / 03/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ELIZABETH BATTING / 03/07/2010
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 03/07/2010
2010-04-15AP01DIRECTOR APPOINTED HUW JONES
2010-04-15AP01DIRECTOR APPOINTED GRAEME ALBERT FINCH
2010-04-09AP01DIRECTOR APPOINTED PHILIPPA ELIZABETH BATTING
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHARTON
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SIMS
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BAILEY
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SLATER
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27288aDIRECTOR APPOINTED PETER JOHN GRIFFITHS
2009-08-12363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-04-06288aDIRECTOR APPOINTED STEWART BAILEY
2008-11-12288aDIRECTOR APPOINTED NEIL GIBSON
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER PRATT
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ELAINE WHITTAKER
2008-07-31363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-02-04288aNEW DIRECTOR APPOINTED
2007-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-12CERTNMCOMPANY NAME CHANGED BUSINESS LINK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/11/07
2007-10-05288bDIRECTOR RESIGNED
2007-08-30363sRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-08-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NGAGE SOLUTIONS 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 NGAGE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-07-26 Outstanding TESCO STORES LIMITED
FIXED AND FLOATING CHARGE 2001-07-26 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY ACTING THROUGH THE SMALLBUSINESS SEVICES ("SBS"), AN AGENCY OF THE DEPARTMENT OF TRADE AND INDUSTRY
DEBENTURE 2001-03-15 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NGAGE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of NGAGE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

NGAGE SOLUTIONS LIMITED owns 11 domain names.

blse.co.uk   infose.co.uk   ngagegroup.co.uk   ngageservices.co.uk   startupmentors.co.uk   regionalresponse.co.uk   secrm.co.uk   businesslinksolutions.co.uk   bucksenterprisecentre.co.uk   bls2.co.uk   ngagesolutions.co.uk  

Trademarks
We have not found any records of NGAGE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NGAGE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-05-29 GBP £15,000 Services
Oxfordshire County Council 2013-05-14 GBP £15,000
Oxfordshire County Council 2013-01-18 GBP £500
Oxfordshire County Council 2012-05-23 GBP £15,000 Grants and Subscriptions
Wycombe District Council 2011-06-07 GBP £4,750 Other Expenditure
Wycombe District Council 2011-03-29 GBP £4,750 Other Expenditure

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 NGAGE SOLUTIONS 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 NGAGE SOLUTIONS 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 NGAGE SOLUTIONS 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.