NEC SOFTWARE SOLUTIONS UK LIMITED
Overview
| Company Name | NEC SOFTWARE SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00968498 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEC SOFTWARE SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHGATE PUBLIC SERVICES (UK) LIMITED | Jun 16, 2015 | Jun 16, 2015 |
| NORTHGATE INFORMATION SOLUTIONS UK LIMITED | Apr 28, 2000 | Apr 28, 2000 |
| MCDONNELL INFORMATION SYSTEMS LIMITED | Jan 05, 1994 | Jan 05, 1994 |
| MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED | Oct 29, 1985 | Oct 29, 1985 |
| MICRODATA INFORMATION SYSTEMS LIMITED | Mar 15, 1983 | Mar 15, 1983 |
| CMC LEASINGS LIMITED | Dec 17, 1969 | Dec 17, 1969 |
What are the latest accounts for NEC SOFTWARE SOLUTIONS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEC SOFTWARE SOLUTIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for NEC SOFTWARE SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 63 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 63 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 60 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 55 pages | AA | ||||||||||
Director's details changed for Mr Stefan John Maynard on Nov 26, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Nps (Holdings) Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Stephen James Callaghan as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2020 | 56 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2021 with updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan George O'reilly as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Stefan John Maynard as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 58 pages | AA | ||||||||||
Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | 1 pages | AD02 | ||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Ms Tina Jane Whitley as a director on Nov 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tomonori Hira as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NEC SOFTWARE SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAYNARD, Stefan John | Director | 575-599 Maxted Road HP2 7DX Hemel Hempstead 1st Floor, Imex Centre Hertfordshire United Kingdom | England | British | 274905000002 | |||||||||
| WHITLEY, Tina Jane | Director | 575-599 Maxted Road HP2 7DX Hemel Hempstead 1st Floor, Imex Centre Hertfordshire United Kingdom | England | British | 279818300001 | |||||||||
| BARFIELD, Richard Timothy | Secretary | 4 Church Lane Shepreth SG8 6RG Royston Hertfordshire | British | 69945330001 | ||||||||||
| DARRAUGH, Peter Anthony | Secretary | 50 Chiltern Way HP23 5LD Tring Hertfordshire | British | 70239600001 | ||||||||||
| FARRIMOND, Nicholas Brian | Secretary | 51 The Avenue WD17 4NU Watford Hertfordshire | British | 75357260001 | ||||||||||
| GRANT, Robert Murray | Secretary | 30 South Parade Harbury CV33 9JE Leamington Spa Warwickshire | British | 10658540001 | ||||||||||
| HOPKINSON, Ian Michael | Secretary | 10 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | 53858740001 | ||||||||||
| JAY, Christopher Howard Orcombe | Secretary | 102 Rusthall Avenue W4 1BS London | British | 37881210001 | ||||||||||
| NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
| RICHARDSON, John David | Secretary | High Street Burnham SL1 7JD Slough 27 Berks | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| SMITH, Stephen Raymond | Secretary | 21 Ash Grove Wheathampstead AL4 8DF St Albans Hertfordshire | British | 35870250001 | ||||||||||
| STIER, John Robert | Secretary | 23 Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | 78901530002 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| BARFIELD, Richard Timothy | Director | 4 Church Lane Shepreth SG8 6RG Royston Hertfordshire | British | 69945330001 | ||||||||||
| BICKNELL, Geoffrey James | Director | 15 Quay West Ferry Road TW11 9NH Teddington Middlesex | United Kingdom | British | 70240070001 | |||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| CAUSLEY, Jeremy John | Director | 11 Bristol Mews Little Venice W9 London | British | 33042410003 | ||||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| COLL, Andrew | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | United Kingdom | British | 164593980001 | |||||||||
| D'ABREU, Philip | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | United Kingdom | Canadian | 154840870001 | |||||||||
| GODDARD, Liam Stuart | Director | 11 Napier Court Outram Road CR0 6XE Croydon | England | British | 108987960002 | |||||||||
| HEMMINGS, Giles Edward | Director | Balnald Lodge Kirkmichael PH10 7NA Blairgowrie Perthshire | United Kingdom | United Kingdom | 44393940001 | |||||||||
| HEPPELL, Carl Brian | Director | 42 Kindersley Way WD5 0DQ Abbots Langley Hertfordshire | British | 20176070001 | ||||||||||
| HIRA, Tomonori | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | England | Japanese | 243018330002 | |||||||||
| JONES, Martin Lee | Director | Hall Farm House Gold Street, Podington NN29 7HX Wellingborough Northamptonshire | British | 89033240001 | ||||||||||
| KLEIN, John Elliot | Director | 52c Maresfield Gardens NW3 5RX London | American | 52109700002 | ||||||||||
| KNOX, Ian Wallace | Director | 98 Thorpe Park Road PE3 6LJ Peterborough Cambridgeshire | Great Britain | British | 8456660001 | |||||||||
| MARRISON, Michael Anthony | Director | 10 Armistead Way Cranage CW4 8FE Crewe Cheshire | England | British | 67938980003 | |||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| MEADEN, David John | Director | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 193740420001 | |||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | United Kingdom | British | 126281750001 | |||||||||
| O'REILLY, Alan George | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | Irish | 220991280002 | |||||||||
| OSBORNE, Russell Thomas | Director | Coventry Road Dunchurch CV22 6RE Rugby 1 Warwickshire United Kingdom | England | British | 128999670001 |
Who are the persons with significant control of NEC SOFTWARE SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nps (Holdings) Limited | Apr 06, 2016 | 575-599 Maxted Road HP2 7DX Hemel Hempstead 1st Floor, Imex Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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