Company NameNaga Electronics Ltd.
DirectorsJuan Thai Ho and John Knight
Company StatusActive
Company Number02263260
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Juan Thai Ho
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 101 China House
401 Edgware Road
London
NW2 6GY
Director NameMr John Knight
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 101 China House
401 Edgware Road
London
NW2 6GY
Secretary NameMr Juan Thai Ho
NationalitySingaporean
StatusCurrent
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 101 China House
401 Edgware Road
London
NW2 6GY
Director NameMr Wei Leung Chu
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address19 Claremont Road
London
NW2 1BP

Contact

Telephone020 84502290
Telephone regionLondon

Location

Registered AddressUnit 101 China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£176,143
Cash£2,401
Current Liabilities£208,980

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

14 March 1996Delivered on: 19 March 1996
Persons entitled: First Commercial Bank Limited

Classification: Letter of pledge and deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies at any time during the subsistance of the deposit agreement standing to the credit of the account no. 712505030 pursuant to a facility agreement dated 31ST july 1995 and this deed.
Outstanding

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 November 2021Registered office address changed from Unit 101 China House 395 Edgware Road London NW2 6LN to Unit 101 China House 401 Edgware Road London NW2 6GY on 3 November 2021 (1 page)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
22 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mr John Knight on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Juan Thai Ho on 30 May 2018 (2 pages)
1 June 2018Secretary's details changed for Mr Juan Thai Ho on 30 May 2018 (1 page)
1 June 2018Director's details changed for Mr Juan Thai Ho on 30 May 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
9 March 2018Cessation of Queensgate Corporation Limited as a person with significant control on 9 March 2018 (1 page)
9 March 2018Notification of a person with significant control statement (2 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 January 2011Registered office address changed from Unit 5 Sayer House Oxgate Lane London NW2 7JN on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Unit 5 Sayer House Oxgate Lane London NW2 7JN on 28 January 2011 (1 page)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from 19 claremont road london NW2 1BP (1 page)
18 November 2008Registered office changed on 18/11/2008 from 19 claremont road london NW2 1BP (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 December 2007Return made up to 27/11/07; full list of members (3 pages)
6 December 2007Return made up to 27/11/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 December 2006Return made up to 27/11/06; full list of members (2 pages)
18 December 2006Return made up to 27/11/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 December 2005Return made up to 27/11/05; full list of members (2 pages)
8 December 2005Return made up to 27/11/05; full list of members (2 pages)
8 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 December 2003Return made up to 27/11/03; full list of members (7 pages)
3 December 2003Return made up to 27/11/03; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
12 December 2002Return made up to 27/11/02; full list of members (7 pages)
12 December 2002Return made up to 27/11/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 December 2001Return made up to 27/11/01; full list of members (6 pages)
4 December 2001Return made up to 27/11/01; full list of members (6 pages)
24 May 2001Full accounts made up to 30 June 2000 (10 pages)
24 May 2001Full accounts made up to 30 June 2000 (10 pages)
8 December 2000Return made up to 27/11/00; full list of members (6 pages)
8 December 2000Return made up to 27/11/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 June 1999 (11 pages)
19 April 2000Full accounts made up to 30 June 1999 (11 pages)
20 December 1999Return made up to 27/11/99; full list of members (6 pages)
20 December 1999Return made up to 27/11/99; full list of members (6 pages)
6 July 1999Full accounts made up to 30 June 1998 (10 pages)
6 July 1999Full accounts made up to 30 June 1998 (10 pages)
5 February 1999Return made up to 27/11/98; full list of members (6 pages)
5 February 1999Return made up to 27/11/98; full list of members (6 pages)
10 February 1998Full accounts made up to 30 June 1997 (10 pages)
10 February 1998Full accounts made up to 30 June 1997 (10 pages)
11 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1997Full accounts made up to 30 June 1996 (9 pages)
6 March 1997Full accounts made up to 30 June 1996 (9 pages)
3 December 1996Return made up to 27/11/96; full list of members (6 pages)
3 December 1996Return made up to 27/11/96; full list of members (6 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Full accounts made up to 30 June 1995 (18 pages)
29 February 1996Return made up to 27/11/95; full list of members (6 pages)
29 February 1996Return made up to 27/11/95; full list of members (6 pages)
29 February 1996Full accounts made up to 30 June 1995 (18 pages)
30 March 1995Full accounts made up to 30 June 1994 (16 pages)
30 March 1995Full accounts made up to 30 June 1994 (16 pages)
31 May 1988Incorporation (16 pages)