Company NameNCR Limited
DirectorsLlewellyn Kelly Moyer and Agnieszka Malgorzata Koziol-Grabowska
Company StatusActive
Company Number00045916
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesN C R Limited and AT&T Global Information Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Llewellyn Kelly Moyer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2020(118 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameAgnieszka Malgorzata Koziol-Grabowska
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed13 October 2023(121 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidencePoland
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NamePaul Norman Joseph Entwistle
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleDirector Finance & Administration Ncr Ltd
Correspondence Address12 Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameIan Black
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1993)
RolePersonnel Director Ncr Ltd
Correspondence Address531 Woodview Drive
Dayton
Ohio 45419
Foreign
Secretary NamePaul Norman Joseph Entwistle
NationalityBritish
StatusResigned
Appointed28 March 1992(90 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address12 Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameMr Roger Michael Allen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address4 Monkhams Drive
Woodford Green
Essex
IG8 0LQ
Director NameMr Ian Hamilton Jones
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 1995)
RoleDirector Finance & Admn Ncr Ltd
Correspondence Address15 Ocean Court
Plymouth
Devon
PL1 4QA
Secretary NameMr Ian Hamilton Jones
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 1995)
RoleDirector Finance & Admn Ncr Ltd
Correspondence Address15 Ocean Court
Plymouth
Devon
PL1 4QA
Director NameRoy Arthur Hodgkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(92 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1996)
RoleAssistant Vice President
Correspondence Address35 Rue Guillaume Stocq
Brussels
B1050
Secretary NameRoy Arthur Hodgkinson
NationalityBritish
StatusResigned
Appointed06 December 1995(94 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 1996)
RoleCompany Director
Correspondence Address35 Rue Guillaume Stocq
Brussels
B1050
Secretary NameDavid Torkington
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 May 1996)
RoleCompany Director
Correspondence Address206 Marylebone Road
London
NW1 6LY
Director NameCory Paul Ellsworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1996(94 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleFinancial Director
Correspondence Address2 Farmleigh Grove
Walton On Thames
Surrey
KT12 5BU
Secretary NameCory Paul Ellsworth
NationalityAmerican
StatusResigned
Appointed01 August 1996(94 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1998)
RoleFinancial Director
Correspondence Address2 Farmleigh Grove
Walton On Thames
Surrey
KT12 5BU
Director NameRichard Quentin East
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(95 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1998)
RoleSales Director
Correspondence Address8 Gipsy Lane
London
SW15 5RG
Secretary NameJohn Llewelyn Davies
NationalityBritish
StatusResigned
Appointed13 October 1998(96 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address8 Chestnut Court
Chestnut Lane
Amersham
Buckinghamshire
HP6 6ED
Secretary NameMark Sherwood Edwards
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address41 Palmerston Road
London
SW14 7QA
Director NameTerence John Cook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(100 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressForest Lodge
Upper Icknield Way
Aston Clinton Aylesbury
Buckinghamshire
HP22 5NJ
Director NameMrs Alison Joy Lane
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(100 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2004)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxfordshire
OX11 9LT
Secretary NameMr Yogendra Gordhanbhai Patel
NationalityBritish
StatusResigned
Appointed21 December 2001(100 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mallard Way
Kingsbury
London
NW9 8JJ
Director NameMs Hemlata Meghani Ghantiwala
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(102 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2006)
RoleSolicitor Wcs Emea Legal Couns
Country of ResidenceEngland
Correspondence Address62 Paines Lane
Pinner Village
Pinner
Middlesex
HA5 3BT
Director NameMr Roger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(103 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2006)
RoleVp Fsd Northern Europe
Country of ResidenceEngland
Correspondence Address94 Englefield Road
Islington
London
N1 3LG
Secretary NameMs Hemlata Meghani Ghantiwala
NationalityBritish
StatusResigned
Appointed09 June 2006(104 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Paines Lane
Pinner Village
Pinner
Middlesex
HA5 3BT
Director NameMr John Curnow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(104 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2011)
RoleSales And Services Director
Country of ResidenceEngland
Correspondence Address2 Crown Heights
Alresford Road
Winchester
Hampshire
SO23 0JX
Director NameChristopher John Armitage
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(104 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2007)
RoleArea Vp Teradata
Country of ResidenceEngland
Correspondence Address28 High Street
Berkhamsted
Hertfordshire
HP4 2BS
Secretary NameGordon Kennedy Clark
NationalityBritish
StatusResigned
Appointed27 November 2006(105 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2008)
RoleCompany Director
Correspondence AddressTeazles
The Common Mellis
Eye
Suffolk
IP23 8EB
Secretary NameCaroline Amanda Kee
NationalityBritish
StatusResigned
Appointed22 September 2008(106 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 October 2023)
RoleCompany Director
Correspondence Address7a Deacon Road
London
NW2 5NP
Director NameElton Julian Birden
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(107 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2011)
RoleArea Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtheridges Elkstone
Cheltenham
Gloucestershire
GL53 9PX
Wales
Director NameMrs Caroline Amanda Kee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2010(108 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7a Deacon Road
London
NW2 5NP
Director NameKenneth Boyle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(108 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2012)
RoleCustomer Service Director
Country of ResidenceScotland
Correspondence Address5 Bowling Street
Coatbridge
Lanarkshire
ML5 1PP
Scotland
Director NameBenjamin Major Gale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(109 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cyril Mansions
Prince Of Wales Drive
London
SW11 4HP
Director NameStuart Duncan Henderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(109 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Cranmore Lane
Aldershot
Hampshire
GU11 3AJ
Director NameMr Christopher Paul Drakeford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(111 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 2013)
RoleSgn Uk & Ireland
Country of ResidenceEngland
Correspondence Address71 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA6 4QN
Director NameSpencer Clarke
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(111 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 December 2017)
RoleServices General Manager Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence Address12 Pencisely Avenue
Canton
Cardiff
CF5 1DZ
Wales
Director NameMr John Boudreau
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2018(116 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMs Kerry Lee Busfield
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(118 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2023)
RoleHR Director
Country of ResidenceScotland
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ

Contact

Websitewww.ncr.com

Location

Registered Address9th Floor 5 Merchant Square
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£187,550,000
Gross Profit£26,151,000
Net Worth-£230,427,000
Cash£51,567,000
Current Liabilities£69,744,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

30 October 2002Delivered on: 6 November 2002
Persons entitled: Summit Asset Management Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title,benefit and interest in and to the rental agreement,ref.TRM002 and the guarantees dated 17/10/2002 and the security assignment dated 29/10/2002; see form 395 for details. See the mortgage charge document for full details.
Outstanding
5 September 2002Delivered on: 7 September 2002
Persons entitled: Summit Asset Management Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights, title, benefit and interest in and to the rental agreement ref. TRM001 made between the company and trm (atm) limited; the guarantees dated 18 july 2002 and 29 july 2002 made in favour of the company by trm copy centres (U.K.) limited and trm corporation repectively to secure the obligations of trm (atm) limited under the aforesaid rental agreement;. See the mortgage charge document for full details.
Outstanding
15 November 1996Delivered on: 26 November 1996
Persons entitled:
John Edward Woods
Judith Lynda Woods

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement.
Particulars: The sum of £8,000 held on deposit. See the mortgage charge document for full details.
Outstanding
24 May 1996Delivered on: 11 June 1996
Persons entitled: Creebray Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement.
Particulars: £3,000 held on deposit by the landlord. See the mortgage charge document for full details.
Outstanding
19 July 1961Delivered on: 2 August 1956
Persons entitled: Royal Insurance Co Limited

Classification: Mortgage
Secured details: £400000.
Particulars: 1 & 2 great central st a land at rear of no 206-216 marylebone rd. 2,4.6 & 8,10 balcombe st st. Maryleborne.
Outstanding
19 March 1956Delivered on: 6 April 1956
Persons entitled: Royal Insurance Co Limited

Classification: Mortgage for further securing the aggregate sum of £500,000 secured by a charge dated 29 november 1954 and a further charge dated 28 feb: 1956
Secured details: See col 3.
Particulars: Land of hendon milldesex and comprised in "supplemental lease" dated 16 march 1956. (for details see doc. 168).
Outstanding
28 February 1956Delivered on: 2 March 1956
Persons entitled: Royal Insurance Co. Limited

Classification: Mortgage
Secured details: Advances not exceeding in the aggregate £250,000.
Particulars: All the premises referred to in the mortgage of the 29TH nov 1954 (see doc no. 153 for details).
Outstanding
29 November 1954Delivered on: 2 December 1954
Persons entitled: Royal Insurance Co LTD

Classification: Mortgage
Secured details: £250,000.
Particulars: Land on north side of north circular road haidon, middlesex, title: MX285395 subject to the terms of lease dated 30/1/1954 (for further details see doc 153.).
Outstanding
16 May 2007Delivered on: 5 June 2007
Persons entitled: John Edward Wood and Judith Lynda Woods

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,500 and accrued interest held on deposit.
Outstanding
27 July 2006Delivered on: 28 July 2006
Persons entitled: John Edward Woods and Judith Lynda Woods

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,500 and accrued interest held on deposit as security. See the mortgage charge document for full details.
Outstanding
3 June 2005Delivered on: 7 June 2005
Persons entitled: John Edward Woods and Judith Lynda Woods

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,500 and accrued interest held on deposit as security towards the performance of the company's obligations. See the mortgage charge document for full details.
Outstanding
26 November 1936Delivered on: 27 November 1936
Persons entitled: The Life Assurance Society

Classification: Charge under L.R. act 1925
Secured details: £100,000.
Particulars: Freehold land and premises known as 206-216 marylebone road, (title no 452887, 452888 and 460653) and policy for 100,000 with the chargees.
Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (43 pages)
1 April 2020Appointment of Mr Llewellyn Kelly Moyer as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Ms Kerry Lee Busfield as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Geoffrey Robert Smith as a director on 31 March 2020 (1 page)
18 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
7 January 2020Statement of capital following an allotment of shares on 30 November 2019
  • GBP 8,500,001
(4 pages)
3 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 October 2019Full accounts made up to 31 December 2018 (34 pages)
16 April 2019Termination of appointment of John Boudreau as a director on 12 March 2019 (1 page)
19 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (34 pages)
14 June 2018Termination of appointment of Jonathan William Stretton as a director on 15 May 2018 (1 page)
29 March 2018Appointment of Mr John Boudreau as a director on 28 March 2018 (2 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Richard Mckenzie as a director on 21 March 2018 (1 page)
6 December 2017Termination of appointment of Spencer Clarke as a director on 4 December 2017 (1 page)
6 December 2017Appointment of Mr Geoffrey Robert Smith as a director on 4 December 2017 (2 pages)
6 December 2017Termination of appointment of Spencer Clarke as a director on 4 December 2017 (1 page)
6 December 2017Appointment of Mr Geoffrey Robert Smith as a director on 4 December 2017 (2 pages)
2 November 2017Appointment of Mr Richard Mckenzie as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Rachel Victoria Nash as a director on 30 September 2017 (1 page)
2 November 2017Appointment of Mr Richard Mckenzie as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Rachel Victoria Nash as a director on 30 September 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (34 pages)
3 October 2017Full accounts made up to 31 December 2016 (34 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 March 2017Register inspection address has been changed from 101 Barbirolli Square Barbirolli Square Manchester M2 3DL England to Dla Piper Uk Llp 1 st. Peters Square Manchester M2 3DE (1 page)
16 March 2017Register inspection address has been changed from 101 Barbirolli Square Barbirolli Square Manchester M2 3DL England to Dla Piper Uk Llp 1 st. Peters Square Manchester M2 3DE (1 page)
13 October 2016Full accounts made up to 31 December 2015 (41 pages)
13 October 2016Full accounts made up to 31 December 2015 (41 pages)
8 August 2016Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL (1 page)
8 August 2016Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL (1 page)
12 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 8,500,000
(8 pages)
12 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 8,500,000
(8 pages)
4 December 2015Full accounts made up to 31 December 2014 (32 pages)
4 December 2015Full accounts made up to 31 December 2014 (32 pages)
8 May 2015Registered office address changed from 206 Marylebone Rd. London. NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 206 Marylebone Rd. London. NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 206 Marylebone Rd. London. NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
26 April 2015Termination of appointment of Helen Louise Wilde as a director on 27 October 2014 (6 pages)
26 April 2015Termination of appointment of Helen Louise Wilde as a director on 27 October 2014 (6 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,500,000
(9 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,500,000
(9 pages)
23 December 2014Termination of appointment of Marcus Jai Wright as a director on 1 December 2014 (2 pages)
23 December 2014Termination of appointment of Marcus Jai Wright as a director on 1 December 2014 (2 pages)
23 December 2014Termination of appointment of Marcus Jai Wright as a director on 1 December 2014 (2 pages)
18 November 2014Appointment of Jonathan Stretton as a director on 1 October 2014 (3 pages)
18 November 2014Appointment of Jonathan Stretton as a director on 1 October 2014 (3 pages)
18 November 2014Appointment of Jonathan Stretton as a director on 1 October 2014 (3 pages)
16 September 2014Full accounts made up to 31 December 2013 (32 pages)
16 September 2014Full accounts made up to 31 December 2013 (32 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 8,500,000
(9 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 8,500,000
(9 pages)
17 December 2013Termination of appointment of Christopher Drakeford as a director (1 page)
17 December 2013Termination of appointment of Christopher Drakeford as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
30 July 2013Termination of appointment of Stuart Henderson as a director (2 pages)
30 July 2013Appointment of Spencer Clarke as a director (3 pages)
30 July 2013Appointment of Helen Louise Wilde as a director (3 pages)
30 July 2013Termination of appointment of Stuart Henderson as a director (2 pages)
30 July 2013Termination of appointment of Stuart Henderson as a director (2 pages)
30 July 2013Appointment of Marcus Jai Wright as a director (3 pages)
30 July 2013Appointment of Helen Louise Wilde as a director (3 pages)
30 July 2013Appointment of Marcus Jai Wright as a director (3 pages)
30 July 2013Appointment of Spencer Clarke as a director (3 pages)
30 July 2013Termination of appointment of Stuart Henderson as a director (2 pages)
16 May 2013Termination of appointment of Benjamin Gale as a director (2 pages)
16 May 2013Appointment of Christopher Paul Drakeford as a director (3 pages)
16 May 2013Termination of appointment of Benjamin Gale as a director (2 pages)
16 May 2013Appointment of Christopher Paul Drakeford as a director (3 pages)
2 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
1 May 2013Termination of appointment of Kenneth Boyle as a director (2 pages)
1 May 2013Termination of appointment of Kenneth Boyle as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (28 pages)
2 October 2012Full accounts made up to 31 December 2011 (28 pages)
16 April 2012Director's details changed for Benjamin Major Gale on 14 March 2012 (2 pages)
16 April 2012Director's details changed for Benjamin Major Gale on 14 March 2012 (2 pages)
12 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
26 August 2011Termination of appointment of Kirve Santosh as a director (2 pages)
26 August 2011Termination of appointment of Kirve Santosh as a director (2 pages)
25 August 2011Termination of appointment of John Curnow as a director (2 pages)
25 August 2011Appointment of Stuart Duncan Henderson as a director (3 pages)
25 August 2011Appointment of Stuart Duncan Henderson as a director (3 pages)
25 August 2011Termination of appointment of John Curnow as a director (2 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
22 March 2011Director's details changed for Kenneth Boyle on 1 May 2010 (2 pages)
22 March 2011Director's details changed for Kenneth Boyle on 1 May 2010 (2 pages)
22 March 2011Director's details changed for Kenneth Boyle on 1 May 2010 (2 pages)
31 January 2011Termination of appointment of Elton Birden as a director (2 pages)
31 January 2011Appointment of Benjamin Major Gale as a director (3 pages)
31 January 2011Appointment of Benjamin Major Gale as a director (3 pages)
31 January 2011Termination of appointment of Elton Birden as a director (2 pages)
19 November 2010Full accounts made up to 31 December 2009 (28 pages)
19 November 2010Full accounts made up to 31 December 2009 (28 pages)
24 May 2010Appointment of Kirve Santosh as a director (3 pages)
24 May 2010Appointment of Kenneth Boyle as a director (3 pages)
24 May 2010Appointment of Kenneth Boyle as a director (3 pages)
24 May 2010Appointment of Caroline Amanda Kee as a director (3 pages)
24 May 2010Appointment of Kirve Santosh as a director (3 pages)
24 May 2010Appointment of Caroline Amanda Kee as a director (3 pages)
17 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Elton Birden on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Elton Birden on 19 February 2010 (2 pages)
10 December 2009Full accounts made up to 31 December 2008 (29 pages)
10 December 2009Full accounts made up to 31 December 2008 (29 pages)
22 June 2009Appointment terminated director keith rowling (1 page)
22 June 2009Appointment terminated director keith rowling (1 page)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
26 February 2009Director appointed elton julian birden (2 pages)
26 February 2009Director appointed elton julian birden (2 pages)
5 November 2008Full accounts made up to 31 December 2007 (28 pages)
5 November 2008Full accounts made up to 31 December 2007 (28 pages)
23 October 2008Secretary appointed caroline amanda kee (2 pages)
23 October 2008Secretary appointed caroline amanda kee (2 pages)
8 September 2008Appointment terminated secretary gordon clark (1 page)
8 September 2008Appointment terminated secretary gordon clark (1 page)
5 June 2008Return made up to 12/03/08; full list of members (6 pages)
5 June 2008Return made up to 12/03/08; full list of members (6 pages)
5 March 2008Director appointed rachel victoria nash (2 pages)
5 March 2008Director appointed rachel victoria nash (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
21 January 2008Group of companies' accounts made up to 31 December 2006 (37 pages)
21 January 2008Group of companies' accounts made up to 31 December 2006 (37 pages)
15 June 2007Group of companies' accounts made up to 31 December 2005 (34 pages)
15 June 2007Group of companies' accounts made up to 31 December 2005 (34 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
30 March 2007Return made up to 12/03/07; full list of members (7 pages)
30 March 2007Return made up to 12/03/07; full list of members (7 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006Secretary resigned;director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Secretary resigned;director resigned (1 page)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
10 April 2006Return made up to 12/03/06; full list of members (6 pages)
10 April 2006Return made up to 12/03/06; full list of members (6 pages)
3 March 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
3 March 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 September 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
5 September 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
13 May 2005Return made up to 12/03/05; full list of members (6 pages)
13 May 2005Return made up to 12/03/05; full list of members (6 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 September 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
28 September 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
2 September 2004Amended group of companies' accounts made up to 31 December 2001 (24 pages)
2 September 2004Amended group of companies' accounts made up to 31 December 2001 (24 pages)
11 May 2004Return made up to 12/03/04; full list of members (6 pages)
11 May 2004Return made up to 12/03/04; full list of members (6 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
5 August 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
5 August 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
13 April 2003Location of register of members (non legible) (2 pages)
13 April 2003Location of register of members (non legible) (2 pages)
4 April 2003Return made up to 12/03/03; full list of members (6 pages)
4 April 2003Return made up to 12/03/03; full list of members (6 pages)
6 November 2002Particulars of mortgage/charge (7 pages)
6 November 2002Particulars of mortgage/charge (7 pages)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
8 April 2002Return made up to 12/03/02; full list of members (6 pages)
8 April 2002Return made up to 12/03/02; full list of members (6 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Secretary resigned;director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned;director resigned (1 page)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
31 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
5 September 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
10 May 2000Full group accounts made up to 31 December 1999 (24 pages)
10 May 2000Full group accounts made up to 31 December 1999 (24 pages)
3 April 2000Return made up to 12/03/00; full list of members (8 pages)
3 April 2000Return made up to 12/03/00; full list of members (8 pages)
3 August 1999Full group accounts made up to 31 December 1998 (24 pages)
3 August 1999Full group accounts made up to 31 December 1998 (24 pages)
23 March 1999Return made up to 12/03/99; full list of members (6 pages)
23 March 1999Return made up to 12/03/99; full list of members (6 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
21 May 1998Full group accounts made up to 31 December 1997 (23 pages)
21 May 1998Full group accounts made up to 31 December 1997 (23 pages)
23 March 1998Return made up to 12/03/98; full list of members (8 pages)
23 March 1998Return made up to 12/03/98; full list of members (8 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
12 May 1997Full group accounts made up to 31 December 1996 (24 pages)
12 May 1997Full group accounts made up to 31 December 1996 (24 pages)
21 March 1997Return made up to 12/03/97; full list of members (8 pages)
21 March 1997Return made up to 12/03/97; full list of members (8 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
18 September 1996Full group accounts made up to 31 December 1995 (25 pages)
18 September 1996Full group accounts made up to 31 December 1995 (25 pages)
19 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996New secretary appointed;new director appointed (2 pages)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996Secretary resigned;director resigned (1 page)
11 June 1996Particulars of mortgage/charge (4 pages)
11 June 1996Particulars of mortgage/charge (4 pages)
1 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 February 1996Company name changed at&t global information solution s LIMITED\certificate issued on 22/02/96 (3 pages)
22 February 1996Company name changed at&t global information solution s LIMITED\certificate issued on 22/02/96 (3 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
21 December 1995Full accounts made up to 31 December 1994 (19 pages)
21 December 1995Full accounts made up to 31 December 1994 (19 pages)
12 December 1995Secretary resigned;director resigned (2 pages)
12 December 1995Secretary resigned;director resigned (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 March 1995Return made up to 12/03/95; full list of members (8 pages)
17 March 1995Return made up to 12/03/95; full list of members (8 pages)
30 October 1994Accounting reference date extended from 30/11 to 31/12 (1 page)
30 October 1994Accounting reference date extended from 30/11 to 31/12 (1 page)
5 July 1994Director resigned (2 pages)
5 July 1994Director resigned (2 pages)
5 July 1994Full group accounts made up to 30 November 1993 (28 pages)
5 July 1994Full group accounts made up to 30 November 1993 (28 pages)
4 May 1994New director appointed (2 pages)
4 May 1994New director appointed (2 pages)
12 April 1994Director resigned (7 pages)
12 April 1994Return made up to 12/03/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 1994Return made up to 12/03/94; full list of members (7 pages)
12 April 1994Director resigned (7 pages)
9 February 1994Director resigned;new director appointed (2 pages)
9 February 1994Director resigned;new director appointed (2 pages)
26 January 1994Company name changed n c r LIMITED\certificate issued on 26/01/94 (2 pages)
26 January 1994Company name changed n c r LIMITED\certificate issued on 26/01/94 (2 pages)
21 September 1993Director resigned (2 pages)
21 September 1993Director resigned (2 pages)
8 September 1993Director resigned;new director appointed (2 pages)
8 September 1993Director resigned;new director appointed (2 pages)
25 August 1993Full group accounts made up to 30 November 1992 (25 pages)
25 August 1993Full group accounts made up to 30 November 1992 (25 pages)
7 May 1993Amended full group accounts made up to 30 November 1991 (24 pages)
7 May 1993Amended full group accounts made up to 30 November 1991 (24 pages)
25 March 1993Return made up to 12/03/93; full list of members (8 pages)
25 March 1993Return made up to 12/03/93; full list of members (8 pages)
12 January 1993Director resigned;new director appointed (2 pages)
12 January 1993Director resigned;new director appointed (2 pages)
10 January 1993Full group accounts made up to 30 November 1991 (24 pages)
10 January 1993Full group accounts made up to 30 November 1991 (24 pages)
6 November 1992New director appointed (2 pages)
6 November 1992New director appointed (2 pages)
2 September 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 September 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 July 1992Director's particulars changed (2 pages)
13 July 1992Director's particulars changed (2 pages)
5 June 1992New director appointed (2 pages)
5 June 1992New director appointed (2 pages)
19 March 1992Return made up to 28/03/92; no change of members (6 pages)
19 March 1992Return made up to 28/03/92; no change of members (6 pages)
20 December 1991Director resigned (2 pages)
20 December 1991Director resigned (2 pages)
2 December 1991Director resigned (2 pages)
2 December 1991Director resigned (2 pages)
6 September 1991New director appointed (2 pages)
6 September 1991New director appointed (2 pages)
10 April 1991New director appointed (6 pages)
10 April 1991Return made up to 28/03/91; no change of members (6 pages)
10 April 1991Return made up to 28/03/91; no change of members (6 pages)
10 April 1991New director appointed (6 pages)
10 December 1990Initial accounts made up to 30 November 1990 (13 pages)
10 December 1990Initial accounts made up to 30 November 1990 (13 pages)
18 June 1990New director appointed (2 pages)
18 June 1990New director appointed (2 pages)
29 May 1990Full group accounts made up to 30 November 1989 (26 pages)
29 May 1990Full group accounts made up to 30 November 1989 (26 pages)
22 May 1990Return made up to 26/04/90; full list of members (6 pages)
22 May 1990Return made up to 26/04/90; full list of members (6 pages)
26 March 1990Full group accounts made up to 30 November 1988 (25 pages)
26 March 1990Full group accounts made up to 30 November 1988 (25 pages)
7 July 1989Return made up to 07/04/89; no change of members (6 pages)
7 July 1989Return made up to 07/04/89; no change of members (6 pages)
5 October 1988Director resigned;new director appointed (2 pages)
5 October 1988Director resigned;new director appointed (2 pages)
22 September 1988Director resigned (4 pages)
22 September 1988Director resigned (4 pages)
25 May 1988Accounts made up to 30 November 1987 (25 pages)
25 May 1988Return made up to 06/04/88; no change of members (6 pages)
25 May 1988Accounts made up to 30 November 1987 (25 pages)
25 May 1988Return made up to 06/04/88; no change of members (6 pages)
25 January 1988Director's particulars changed (2 pages)
25 January 1988Director's particulars changed (2 pages)
8 December 1987Director resigned;new director appointed (2 pages)
8 December 1987Director resigned;new director appointed (2 pages)
15 October 1987Director's particulars changed (2 pages)
15 October 1987Director's particulars changed (2 pages)
4 September 1987Accounts made up to 31 May 1987 (2 pages)
4 September 1987Accounts made up to 31 May 1987 (2 pages)
5 May 1987Return made up to 07/04/87; full list of members (6 pages)
5 May 1987Group of companies' accounts made up to 30 November 1986 (20 pages)
5 May 1987Return made up to 07/04/87; full list of members (6 pages)
5 May 1987Group of companies' accounts made up to 30 November 1986 (20 pages)
15 April 1987Director's particulars changed (2 pages)
15 April 1987Director's particulars changed (2 pages)
17 October 1986Secretary's particulars changed;director's particulars changed (2 pages)
17 October 1986Secretary's particulars changed;director's particulars changed (2 pages)
24 July 1986Gazettable document (37 pages)
24 July 1986Gazettable document (37 pages)
23 June 1986Return made up to 01/05/86; full list of members (6 pages)
23 June 1986Return made up to 01/05/86; full list of members (6 pages)
23 June 1986Group of companies' accounts made up to 30 November 1985 (21 pages)
23 June 1986Group of companies' accounts made up to 30 November 1985 (21 pages)
28 May 1985Accounts made up to 30 November 1984 (20 pages)
28 May 1985Accounts made up to 30 November 1984 (20 pages)
10 August 1984Accounts made up to 31 December 1983 (14 pages)
10 August 1984Accounts made up to 31 December 1983 (14 pages)
25 May 1984Accounts made up to 30 November 1983 (20 pages)
25 May 1984Accounts made up to 30 November 1983 (20 pages)
13 May 1983Accounts made up to 30 November 1982 (22 pages)
13 May 1983Accounts made up to 30 November 1982 (22 pages)
26 January 1983Accounts made up to 31 December 1981 (10 pages)
26 January 1983Accounts made up to 31 December 1981 (10 pages)
5 December 1980Accounts made up to 31 December 1979 (10 pages)
5 December 1980Accounts made up to 31 December 1979 (10 pages)
1 July 1980Accounts made up to 30 November 1980 (22 pages)
1 July 1980Accounts made up to 30 November 1980 (22 pages)
15 May 1979Accounts made up to 30 November 1978 (17 pages)
15 May 1979Accounts made up to 30 November 1978 (17 pages)
7 September 1978Accounts made up to 31 December 1977 (11 pages)
7 September 1978Accounts made up to 31 December 1977 (11 pages)
31 May 1978Accounts made up to 30 November 1977 (29 pages)
31 May 1978Accounts made up to 30 November 1977 (29 pages)
23 May 1977Accounts made up to 30 November 1976 (18 pages)
23 May 1977Accounts made up to 30 November 1976 (18 pages)
20 May 1976Accounts made up to 30 October 1975 (18 pages)
20 May 1976Accounts made up to 30 October 1975 (18 pages)
30 November 1974Accounts made up to 30 November 1974 (17 pages)
30 November 1974Accounts made up to 30 November 1974 (17 pages)
1 January 1974Memorandum and Articles of Association (51 pages)
1 January 1974Memorandum and Articles of Association (51 pages)
27 March 1941Company name changed\certificate issued on 27/03/41 (9 pages)
27 March 1941Company name changed\certificate issued on 27/03/41 (9 pages)
13 December 1901Incorporation (53 pages)
13 December 1901Incorporation (53 pages)
13 December 1901Incorporation (53 pages)
13 December 1901Incorporation (53 pages)