NGGL LIMITED

Active Birmingham

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
N

NGGL LIMITED

Other business support service activities n.e.c.

Founded 14 Apr 2022 Active Birmingham, United Kingdom 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

NGGL LIMITED 2 Jan 2025 — 23 Oct 2025
BOPARAN SERVICES LIMITED 14 Apr 2022 — 2 Jan 2025
Accounts Submitted 13 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 22 Jan 2026 Next due 5 Feb 2027 9 months remaining
Net assets £0
Total assets £0 £401K 2024 year on year
Total Liabilities £0 £401K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2022–2024)

Cash in Bank

N/A

Decreased by £376.00k (-100%)

Net Assets

N/A

Total Liabilities

N/A

Decreased by £401.00k (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

1 active 2 resigned
Status
Daniel Jeffrey HammondDirectorBritishEngland5028 Jul 2023Active

Shareholders

Shareholders (2)

Invest Co 1 Limited
100.0%
1
Boparan Private Office Limited
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Invest Co 1 Limited

Unknown

Active
Notified 9 Oct 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Boparanoffice Limited

United Kingdom

Active
Notified 10 Jan 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Amber Rei Holdings Limited

Ceased 10 Jan 2025

Ceased

Group Structure

Group Structure

NGGL LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-22 with updates
20 Jan 2026OfficersTermination of Andrew Sean Haveron as director on 2026-01-20
20 Jan 2026OfficersAppointment of Mr Andrew Michael Gleadow as director on 2026-01-20
20 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
23 Oct 2025Change Of NameCertificate Change Of Name Company
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

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