NDSL LIMITED

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

    Company NameNDSL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02677280
    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 NDSL LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is NDSL LIMITED located?

    Registered Office Address
    Gloucester House
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of NDSL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWPORT DATA SYSTEMS LIMITEDJan 04, 1996Jan 04, 1996
    NEWPORT POWER DEVICES LIMITEDJan 01, 1994Jan 01, 1994
    GREYFOX PSE LIMITEDApr 01, 1992Apr 01, 1992
    MUTANDERIS (141) LIMITEDJan 14, 1992Jan 14, 1992

    What are the latest accounts for NDSL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NDSL LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for NDSL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Appointment of Vistra Cosec Limited as a secretary on Aug 19, 2025

    2 pagesAP04

    Confirmation statement made on Jan 14, 2025 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Charles Brigham Grace as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Emil Richard Weiler, Jr as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Daniel Noble Barlow as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Doug Wheeler Keeports as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Patrick John Mcvickers as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Michael Addison Blazes as a director

    3 pagesRP04AP01

    Statement of capital on Dec 18, 2024

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robert Willcock as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Earl Warren Philmon as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Esworth Maurice Hercules as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of John Kendall Laurie as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Robert Willcock as a secretary on Oct 29, 2024

    1 pagesTM02

    Appointment of Mr Charles Brigham Grace as a director on Oct 29, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification A SECOND FILED AP01 WAS REGISTERED ON 07/01/2025.

    Appointment of Mr Doug Wheeler Keeports as a director on Oct 29, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification A SECOND FILED AP01 WAS REGISTERED ON 07/01/2025.

    Appointment of Mr Patrick John Mcvickers as a director on Oct 29, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification A SECOND FILED AP01 WAS REGISTERED ON 07/01/2025.

    Appointment of Mr Michael Addison Blazes as a director on Oct 29, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification A SECOND FILED AP01 WAS REGISTERED ON 07/01/2025.

    Appointment of Mr Emil Richard Weiler Jr as a director on Oct 29, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification A SECOND FILED AP01 WAS REGISTERED ON 07/01/2025.

    Appointment of Mr Daniel Noble Barlow as a director on Oct 29, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification A SECOND FILED AP01 WAS REGISTERED ON 07/01/2025.

    Who are the officers of NDSL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    BARLOW, Daniel Noble
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    Director
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    United StatesAmerican328683980001
    BLAZES, Michael Addison
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    Director
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    United StatesAmerican328684010001
    GRACE, Charles Brigham
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    Director
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    United StatesAmerican328683960001
    KEEPORTS, Doug Wheeler
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    Director
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    United StatesAmerican328683990001
    MCVICKERS, Patrick John
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    Director
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    United StatesAmerican328683970001
    WEILER JR, Emil Richard
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    Director
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    United StatesAmerican330450070001
    ELLAM, Katharine Louise
    1 Shelsmore
    Giffard Park
    MK14 5HU Milton Keynes
    Buckinghamshire
    Secretary
    1 Shelsmore
    Giffard Park
    MK14 5HU Milton Keynes
    Buckinghamshire
    British53714100002
    LEE, Paul Francis
    Hollyhock Cottage
    OX8 1SX Northmoor
    Oxford
    Secretary
    Hollyhock Cottage
    OX8 1SX Northmoor
    Oxford
    British27787580001
    POLLARD, Daniel Joseph Gwyn
    16 Lincolns Inn Fields
    WC2A 3ED London
    Secretary
    16 Lincolns Inn Fields
    WC2A 3ED London
    British4999150001
    SANDILANDS, Alexander Hew Astley
    Baldon House
    Marsh Baldon
    OX44 9LS Oxford
    Oxfordshire
    Secretary
    Baldon House
    Marsh Baldon
    OX44 9LS Oxford
    Oxfordshire
    British29023130001
    WILLCOCK, Robert
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    England
    Secretary
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    England
    British72759640001
    BROWN, David
    3221 Brennan Drive
    Raleigh Nc 27613
    FOREIGN Usa
    Director
    3221 Brennan Drive
    Raleigh Nc 27613
    FOREIGN Usa
    UsaBritish18507560002
    BROWN, David
    3221 Brennan Drive
    Raleigh Nc 27613
    FOREIGN Usa
    Director
    3221 Brennan Drive
    Raleigh Nc 27613
    FOREIGN Usa
    UsaBritish18507560002
    DENNY, Alan Roy
    14 The Manor
    Church Lane, Shinfield
    RG2 9DP Reading
    Berks
    Director
    14 The Manor
    Church Lane, Shinfield
    RG2 9DP Reading
    Berks
    British99157320001
    HANKING, Brian John
    4 Trump Court
    Durham
    North Carolina Nc 27703
    United States Of America
    Director
    4 Trump Court
    Durham
    North Carolina Nc 27703
    United States Of America
    British26170220004
    HERCULES, Esworth Maurice
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    Director
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    EnglandBritish259640690002
    LAURIE, John Kendall
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    England
    Director
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    England
    United StatesBritish2352590011
    LEE, David Simon, Dr
    Penhayes
    Church Road
    OX8 1AX Northmoor
    Oxon
    Director
    Penhayes
    Church Road
    OX8 1AX Northmoor
    Oxon
    British27787590001
    LEE, Paul Francis
    Hollyhock Cottage
    OX8 1SX Northmoor
    Oxford
    Director
    Hollyhock Cottage
    OX8 1SX Northmoor
    Oxford
    British27787580001
    MACWATERS, Peter
    8 David Nicholls Close
    Littlemore
    OX4 4QX Oxford
    Oxfordshire
    Director
    8 David Nicholls Close
    Littlemore
    OX4 4QX Oxford
    Oxfordshire
    British18391080002
    PHILMON, Earl Warren
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    England
    Director
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    England
    United StatesAmerican178843830001
    STEEPER, Clive Maurice Hugh
    Chestnut Farmhouse Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    Director
    Chestnut Farmhouse Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    British62652360001
    SUNTER, Cameron Beresford
    16 Lincolns Inn Fields
    WC2A 3ED London
    Director
    16 Lincolns Inn Fields
    WC2A 3ED London
    Australian28205360001
    WILLCOCK, Robert
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    England
    Director
    399 Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    Bucks
    England
    EnglandBritish72759640004
    WOOLLEY, Russell Roy
    Penhow
    School Lane
    RH18 5EB Forest Row
    East Sussex
    Director
    Penhow
    School Lane
    RH18 5EB Forest Row
    East Sussex
    EnglandBritish40542930002

    Who are the persons with significant control of NDSL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ndsl Group Limited
    Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    England
    Apr 06, 2016
    Silbury Boulevard
    MK9 2AH Milton Keynes
    Gloucester House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number4034639
    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.

    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