CompanyTrack
N

NEXTGENACCESS HOLDCO LIMITED

Dissolved City Of London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
N

NEXTGENACCESS HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 5 Jul 2018 Dissolved City Of London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 25 Mar 2024
Confirmation Statement Submitted 10 Jul 2024
Net assets £8.44M £7.03M 2022 year on year
Total assets £8.49M £749.38K 2022 year on year
Total Liabilities £50.00K £7.78M 2022 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Frp Trading Limited 110 Cannon Street City Of London London EC4N 6EU

Credit Report

Discover NEXTGENACCESS HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£8.49M

Increased by £7.34M (+634%)

Net Assets

£8.44M

Increased by £7.03M (+497%)

Total Liabilities

£50.00k

Decreased by £7.78M (-99%)

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Decreased by 84 (-99%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 1,000,000 Shares £630k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 May 2019500,000£625k£1.25
26 Mar 2019500,000£5k£0.01

Officers

Officers

3 active 7 resigned
Status
Ben James TerryDirectorBritishEngland4927 Feb 2020Active
Robert Mckenzie FalconerDirectorBritishUnited Kingdom7413 Dec 2018Active
Steven MarshallDirectorBritishIreland6413 Dec 2018Active

Shareholders

Shareholders (12)

Steven Marshall
4.5%
500,00012 Aug 2022
Steven Marshall
2.2%
250,00012 Aug 2022
Robert Falconer
1.3%
150,00012 Aug 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ndif Investments (nga) Limited

United Kingdom

Active
Notified 5 Jul 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

NDIF INVESTMENTS (NGA) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NDIF INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AMBER DIGITAL GP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMBER INFRASTRUCTURE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMBER INFRASTRUCTURE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMBER INFRASTRUCTURE HOLDINGS TWO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEXTGENACCESS HOLDCO LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Feb 2025ResolutionResolutionsView(1 page)
14 Feb 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
14 Feb 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(7 pages)
12 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
10 Jul 2024Confirmation StatementConfirmation statement made on 2024-07-04 with no updatesView(3 pages)
20 Feb 2025 Resolution

Resolutions

14 Feb 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

14 Feb 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

12 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-07-04 with no updates

Recent Activity

Latest Activity

Resolutions

12 months ago on 20 Feb 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 14 Feb 2025

Liquidation Voluntary Declaration Of Solvency

1 years ago on 14 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 12 Feb 2025

Confirmation statement made on 2024-07-04 with no updates

1 years ago on 10 Jul 2024