Company NameCompare The Utility Market Limited
DirectorFokhrul Islam
Company StatusActive
Company Number10279918
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 8 months ago)
Previous NameNGP Ems Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fokhrul Islam
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish,
StatusCurrent
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Sean Francis McCann
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Andrew Laird
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill Lodge High Street
Wolstanton
Newcastle
Staffs
ST5 0EZ

Location

Registered AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

17 July 2020Change of details for Northern Gas and Power Ltd as a person with significant control on 1 July 2020 (2 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
(3 pages)
10 September 2019Termination of appointment of Sean Francis Mccann as a director on 10 September 2019 (1 page)
22 July 2019Change of details for a person with significant control (2 pages)
18 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 August 2018Director's details changed for Mr Sean Francis Mccann on 15 August 2018 (2 pages)
27 July 2018Change of details for a person with significant control (2 pages)
27 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
25 July 2018Director's details changed for Mr Fokhrul Islam on 1 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Sean Francis Mccann on 1 July 2018 (2 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
15 November 2017Director's details changed for Mr Andrew Laird on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Laird on 15 November 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
27 February 2017Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page)
28 October 2016Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
4 October 2016Registered office address changed from Northern Gas and Power Ltd Baltimore House Gateshead NE8 3DF United Kingdom to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Northern Gas and Power Ltd Baltimore House Gateshead NE8 3DF United Kingdom to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 4 October 2016 (1 page)
24 August 2016Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages)
15 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-15
  • GBP 100
(26 pages)
15 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-15
  • GBP 100
(26 pages)