NGGL LIMITED
Other business support service activities n.e.c.
NGGL LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom
Full company profile for NGGL LIMITED (14047419), an active company based in Birmingham, United Kingdom. Incorporated 14 Apr 2022. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2024)
Cash in Bank
N/A
Net Assets
N/A
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel Jeffrey Hammond | Director | British | England | 28 Jul 2023 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Invest Co 1 Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Boparanoffice Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Amber Rei Holdings Limited
Ceased 10 Jan 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-22 with updates | |
| 20 Jan 2026 | Officers | Termination of Andrew Sean Haveron as director on 2026-01-20 | |
| 20 Jan 2026 | Officers | Appointment of Mr Andrew Michael Gleadow as director on 2026-01-20 | |
| 20 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 23 Oct 2025 | Change Of Name | Certificate Change Of Name Company |
Confirmation statement made on 2026-01-22 with updates
Termination of Andrew Sean Haveron as director on 2026-01-20
Appointment of Mr Andrew Michael Gleadow as director on 2026-01-20
Mortgage Create With Deed With Charge Number Charge Creation Date
Certificate Change Of Name Company
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-22 with updates
2 months ago on 22 Jan 2026
Termination of Andrew Sean Haveron as director on 2026-01-20
3 months ago on 20 Jan 2026
Appointment of Mr Andrew Michael Gleadow as director on 2026-01-20
3 months ago on 20 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 20 Nov 2025
Certificate Change Of Name Company
5 months ago on 23 Oct 2025
