Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAGA ELECTRONICS LTD.
Company Information for

NAGA ELECTRONICS LTD.

UNIT 101 CHINA HOUSE, 401 EDGWARE ROAD, LONDON, NW2 6GY,
Company Registration Number
02263260
Private Limited Company
Active

Company Overview

About Naga Electronics Ltd.
NAGA ELECTRONICS LTD. was founded on 1988-05-31 and has its registered office in London. The organisation's status is listed as "Active". Naga Electronics Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NAGA ELECTRONICS LTD.
 
Legal Registered Office
UNIT 101 CHINA HOUSE
401 EDGWARE ROAD
LONDON
NW2 6GY
Other companies in NW2
 
Filing Information
Company Number 02263260
Company ID Number 02263260
Date formed 1988-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB539014749  
Last Datalog update: 2024-04-07 01:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAGA ELECTRONICS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAGA ELECTRONICS LTD.

Current Directors
Officer Role Date Appointed
JUAN THAI HO
Company Secretary 1991-11-27
JUAN THAI HO
Director 1991-11-27
JOHN KNIGHT
Director 1991-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
WEI LEUNG CHU
Director 1991-11-27 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUAN THAI HO ENHANCED MANAGEMENT (UK) LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
JUAN THAI HO PAYROO LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
JUAN THAI HO EFILE READY LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
JUAN THAI HO ABLE PAYROLL LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-19 Active
JUAN THAI HO ABLE OFFICE LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
JUAN THAI HO ABLE INTERNET PAYROLL LTD Company Secretary 2003-05-21 CURRENT 2003-05-21 Active
JUAN THAI HO NETPAYDUE.COM LIMITED Company Secretary 2000-10-13 CURRENT 2000-02-28 Active
JUAN THAI HO INTERSOFTWARE SOLUTIONS LIMITED Company Secretary 1999-07-05 CURRENT 1997-01-22 Active
JUAN THAI HO IT CONTRACTORS LIMITED Company Secretary 1998-09-18 CURRENT 1998-09-18 Active
JUAN THAI HO SINGAPORE PEACE CENTRE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
JUAN THAI HO EFILEREADY UK LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
JUAN THAI HO ENHANCED MANAGEMENT (UK) LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JUAN THAI HO PAYROO LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
JUAN THAI HO EFILE READY LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
JUAN THAI HO ABLE PAYROLL LIMITED Director 2003-11-20 CURRENT 2003-11-19 Active
JUAN THAI HO ABLE INTERNET PAYROLL LTD Director 2003-05-21 CURRENT 2003-05-21 Active
JUAN THAI HO NETPAYDUE.COM LIMITED Director 2000-10-13 CURRENT 2000-02-28 Active
JUAN THAI HO IT CONTRACTORS LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active
JUAN THAI HO INTERSOFTWARE SOLUTIONS LIMITED Director 1997-02-03 CURRENT 1997-01-22 Active
JOHN KNIGHT KT MOTORS SURREY LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
JOHN KNIGHT ACCOUNTABLE SERVICES SOUTH LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
JOHN KNIGHT SINGAPORE PEACE CENTRE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
JOHN KNIGHT UKNETPAYROLL.COM LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
JOHN KNIGHT RG PROCESSING LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
JOHN KNIGHT HAUSFIX LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2015-11-03
JOHN KNIGHT RG UTILITIES LIMITED Director 2011-02-07 CURRENT 2011-02-07 Dissolved 2014-01-28
JOHN KNIGHT CARE MANAGEMENT LIMITED Director 2010-09-30 CURRENT 1989-04-14 Active
JOHN KNIGHT KT CARS LIMITED Director 2010-09-20 CURRENT 2010-09-20 Dissolved 2017-02-28
JOHN KNIGHT TAXAID LIMITED Director 2010-05-04 CURRENT 1993-05-04 Active
JOHN KNIGHT RUVEN INVESTMENTS LIMITED Director 2010-04-14 CURRENT 1989-04-14 Active
JOHN KNIGHT JOHN KNIGHT LIMITED Director 2010-04-14 CURRENT 1989-04-14 Active
JOHN KNIGHT RUVEN NOMINEES LIMITED Director 2009-12-31 CURRENT 1988-10-25 Active
JOHN KNIGHT CONTROL HOLDINGS LIMITED Director 2009-12-31 CURRENT 1989-08-10 Active
JOHN KNIGHT EFILEREADY UK LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
JOHN KNIGHT BOOKKEEPING SYSTEMS & SERVICES LIMITED Director 2008-06-02 CURRENT 1988-12-08 Active
JOHN KNIGHT PAYROO LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
JOHN KNIGHT EFILE READY LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
JOHN KNIGHT ABLE OFFICE LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active
JOHN KNIGHT ABLE PAYROLL LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active
JOHN KNIGHT ABLE INTERNET PAYROLL LTD Director 2003-05-21 CURRENT 2003-05-21 Active
JOHN KNIGHT NETPAYDUE.COM LIMITED Director 2000-10-13 CURRENT 2000-02-28 Active
JOHN KNIGHT IT CONTRACTORS LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active
JOHN KNIGHT INTERSOFTWARE SOLUTIONS LIMITED Director 1997-10-15 CURRENT 1997-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM Unit 101 China House 395 Edgware Road London NW2 6LN
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNIGHT / 04/06/2018
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN THAI HO / 30/05/2018
2018-06-01CH01Director's details changed for Mr Juan Thai Ho on 2018-05-30
2018-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JUAN THAI HO on 2018-05-30
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09PSC08Notification of a person with significant control statement
2018-03-09PSC07CESSATION OF QUEENSGATE CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-03-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0127/11/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0127/11/13 ANNUAL RETURN FULL LIST
2012-11-28AR0127/11/12 ANNUAL RETURN FULL LIST
2012-11-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0127/11/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/11 FROM Unit 5 Sayer House Oxgate Lane London NW2 7JN
2010-12-07AR0127/11/10 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-02AR0127/11/09 FULL LIST
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 19 CLAREMONT ROAD LONDON NW2 1BP
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-18363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-08363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-12-03363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-12363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-04363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-08363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-20363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-05363sRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-02-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-11363(288)DIRECTOR RESIGNED
1997-12-11363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-03-06AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-03363sRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
1996-03-19395PARTICULARS OF MORTGAGE/CHARGE
1996-02-29363sRETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-03-30AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-02363sRETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS
1994-04-08AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-10363sRETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS
1992-11-26363sRETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS
1992-11-26AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-03-05363bRETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS
1991-08-02363aRETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS
1991-03-19225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1991-03-19AAFULL ACCOUNTS MADE UP TO 30/06/90
1989-11-20363RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS
1989-11-09AAFULL ACCOUNTS MADE UP TO 30/06/89
1988-06-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-06-09287REGISTERED OFFICE CHANGED ON 09/06/88 FROM: FERGUSSON HOUSE 128 CITY ROAD LONDON EC1V 2NJ
1988-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to NAGA ELECTRONICS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAGA ELECTRONICS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE AND DEPOSIT 1996-03-19 Outstanding FIRST COMMERCIAL BANK LIMITED
Creditors
Creditors Due Within One Year 2012-07-01 £ 208,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAGA ELECTRONICS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 2,401
Current Assets 2012-07-01 £ 32,837
Debtors 2012-07-01 £ 30,436
Shareholder Funds 2012-07-01 £ 176,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAGA ELECTRONICS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NAGA ELECTRONICS LTD.
Trademarks
We have not found any records of NAGA ELECTRONICS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAGA ELECTRONICS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NAGA ELECTRONICS LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NAGA ELECTRONICS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAGA ELECTRONICS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAGA ELECTRONICS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.