NEC SOFTWARE SOLUTIONS UK LIMITED

NEC SOFTWARE SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEC SOFTWARE SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00968498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEC SOFTWARE SOLUTIONS UK LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is NEC SOFTWARE SOLUTIONS UK LIMITED located?

    Registered Office Address
    1st Floor, Imex Centre
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEC SOFTWARE SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHGATE PUBLIC SERVICES (UK) LIMITEDJun 16, 2015Jun 16, 2015
    NORTHGATE INFORMATION SOLUTIONS UK LIMITEDApr 28, 2000Apr 28, 2000
    MCDONNELL INFORMATION SYSTEMS LIMITEDJan 05, 1994Jan 05, 1994
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITEDOct 29, 1985Oct 29, 1985
    MICRODATA INFORMATION SYSTEMS LIMITEDMar 15, 1983Mar 15, 1983
    CMC LEASINGS LIMITEDDec 17, 1969Dec 17, 1969

    What are the latest accounts for NEC SOFTWARE SOLUTIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NEC SOFTWARE SOLUTIONS UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for NEC SOFTWARE SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    63 pagesAA

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    63 pagesAA

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    60 pagesAA

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    55 pagesAA

    Director's details changed for Mr Stefan John Maynard on Nov 26, 2021

    2 pagesCH01

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Change of details for Nps (Holdings) Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Termination of appointment of Stephen James Callaghan as a director on Jun 30, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2021

    RES15

    Full accounts made up to Mar 31, 2020

    56 pagesAA

    Confirmation statement made on Feb 09, 2021 with updates

    3 pagesCS01

    Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on Jan 22, 2021

    1 pagesAD01

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan George O'reilly as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Stefan John Maynard as a director on Jul 13, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    58 pagesAA

    Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR

    1 pagesAD03

    Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR

    1 pagesAD02

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 31, 2020

    1 pagesTM02

    Appointment of Ms Tina Jane Whitley as a director on Nov 22, 2019

    2 pagesAP01

    Termination of appointment of Tomonori Hira as a director on Nov 22, 2019

    1 pagesTM01

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of NEC SOFTWARE SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Stefan John
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    Director
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    EnglandBritish274905000002
    WHITLEY, Tina Jane
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    Director
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    EnglandBritish279818300001
    BARFIELD, Richard Timothy
    4 Church Lane
    Shepreth
    SG8 6RG Royston
    Hertfordshire
    Secretary
    4 Church Lane
    Shepreth
    SG8 6RG Royston
    Hertfordshire
    British69945330001
    DARRAUGH, Peter Anthony
    50 Chiltern Way
    HP23 5LD Tring
    Hertfordshire
    Secretary
    50 Chiltern Way
    HP23 5LD Tring
    Hertfordshire
    British70239600001
    FARRIMOND, Nicholas Brian
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    Secretary
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    British75357260001
    GRANT, Robert Murray
    30 South Parade
    Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    30 South Parade
    Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British10658540001
    HOPKINSON, Ian Michael
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Secretary
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    British53858740001
    JAY, Christopher Howard Orcombe
    102 Rusthall Avenue
    W4 1BS London
    Secretary
    102 Rusthall Avenue
    W4 1BS London
    British37881210001
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    Secretary
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    SMITH, Stephen Raymond
    21 Ash Grove
    Wheathampstead
    AL4 8DF St Albans
    Hertfordshire
    Secretary
    21 Ash Grove
    Wheathampstead
    AL4 8DF St Albans
    Hertfordshire
    British35870250001
    STIER, John Robert
    23 Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    Secretary
    23 Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    British78901530002
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    BARFIELD, Richard Timothy
    4 Church Lane
    Shepreth
    SG8 6RG Royston
    Hertfordshire
    Director
    4 Church Lane
    Shepreth
    SG8 6RG Royston
    Hertfordshire
    British69945330001
    BICKNELL, Geoffrey James
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    Director
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    United KingdomBritish70240070001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    CAUSLEY, Jeremy John
    11 Bristol Mews
    Little Venice
    W9 London
    Director
    11 Bristol Mews
    Little Venice
    W9 London
    British33042410003
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish237260100001
    COLL, Andrew
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    United KingdomBritish164593980001
    D'ABREU, Philip
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    United KingdomCanadian154840870001
    GODDARD, Liam Stuart
    11 Napier Court Outram Road
    CR0 6XE Croydon
    Director
    11 Napier Court Outram Road
    CR0 6XE Croydon
    EnglandBritish108987960002
    HEMMINGS, Giles Edward
    Balnald Lodge
    Kirkmichael
    PH10 7NA Blairgowrie
    Perthshire
    Director
    Balnald Lodge
    Kirkmichael
    PH10 7NA Blairgowrie
    Perthshire
    United KingdomUnited Kingdom44393940001
    HEPPELL, Carl Brian
    42 Kindersley Way
    WD5 0DQ Abbots Langley
    Hertfordshire
    Director
    42 Kindersley Way
    WD5 0DQ Abbots Langley
    Hertfordshire
    British20176070001
    HIRA, Tomonori
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    EnglandJapanese243018330002
    JONES, Martin Lee
    Hall Farm House
    Gold Street, Podington
    NN29 7HX Wellingborough
    Northamptonshire
    Director
    Hall Farm House
    Gold Street, Podington
    NN29 7HX Wellingborough
    Northamptonshire
    British89033240001
    KLEIN, John Elliot
    52c Maresfield Gardens
    NW3 5RX London
    Director
    52c Maresfield Gardens
    NW3 5RX London
    American52109700002
    KNOX, Ian Wallace
    98 Thorpe Park Road
    PE3 6LJ Peterborough
    Cambridgeshire
    Director
    98 Thorpe Park Road
    PE3 6LJ Peterborough
    Cambridgeshire
    Great BritainBritish8456660001
    MARRISON, Michael Anthony
    10 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Director
    10 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    EnglandBritish67938980003
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish193740420001
    MEADEN, David John
    Peoplebuilding 2, Peoplebuilding
    Estate, Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding
    Estate, Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish193740420001
    NOBLE, Ian Michael
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    United KingdomBritish126281750001
    O'REILLY, Alan George
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomIrish220991280002
    OSBORNE, Russell Thomas
    Coventry Road
    Dunchurch
    CV22 6RE Rugby
    1
    Warwickshire
    United Kingdom
    Director
    Coventry Road
    Dunchurch
    CV22 6RE Rugby
    1
    Warwickshire
    United Kingdom
    EnglandBritish128999670001

    Who are the persons with significant control of NEC SOFTWARE SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    United Kingdom
    Apr 06, 2016
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09297203
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0