NDSL LIMITED
Overview
| Company Name | NDSL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02677280 |
| 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 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 Address | No |
What were the previous names of NDSL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWPORT DATA SYSTEMS LIMITED | Jan 04, 1996 | Jan 04, 1996 |
| NEWPORT POWER DEVICES LIMITED | Jan 01, 1994 | Jan 01, 1994 |
| GREYFOX PSE LIMITED | Apr 01, 1992 | Apr 01, 1992 |
| MUTANDERIS (141) LIMITED | Jan 14, 1992 | Jan 14, 1992 |
What are the latest accounts for NDSL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NDSL LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for NDSL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Appointment of Vistra Cosec Limited as a secretary on Aug 19, 2025 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jan 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Charles Brigham Grace as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Emil Richard Weiler, Jr as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Daniel Noble Barlow as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Doug Wheeler Keeports as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Patrick John Mcvickers as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Michael Addison Blazes as a director | 3 pages | RP04AP01 | ||||||||||
Statement of capital on Dec 18, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Willcock as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Earl Warren Philmon as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Esworth Maurice Hercules as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Kendall Laurie as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Willcock as a secretary on Oct 29, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Charles Brigham Grace as a director on Oct 29, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Doug Wheeler Keeports as a director on Oct 29, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Patrick John Mcvickers as a director on Oct 29, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Addison Blazes as a director on Oct 29, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Emil Richard Weiler Jr as a director on Oct 29, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Noble Barlow as a director on Oct 29, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of NDSL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
| BARLOW, Daniel Noble | Director | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks | United States | American | 328683980001 | |||||||||
| BLAZES, Michael Addison | Director | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks | United States | American | 328684010001 | |||||||||
| GRACE, Charles Brigham | Director | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks | United States | American | 328683960001 | |||||||||
| KEEPORTS, Doug Wheeler | Director | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks | United States | American | 328683990001 | |||||||||
| MCVICKERS, Patrick John | Director | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks | United States | American | 328683970001 | |||||||||
| WEILER JR, Emil Richard | Director | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks | United States | American | 330450070001 | |||||||||
| ELLAM, Katharine Louise | Secretary | 1 Shelsmore Giffard Park MK14 5HU Milton Keynes Buckinghamshire | British | 53714100002 | ||||||||||
| LEE, Paul Francis | Secretary | Hollyhock Cottage OX8 1SX Northmoor Oxford | British | 27787580001 | ||||||||||
| POLLARD, Daniel Joseph Gwyn | Secretary | 16 Lincolns Inn Fields WC2A 3ED London | British | 4999150001 | ||||||||||
| SANDILANDS, Alexander Hew Astley | Secretary | Baldon House Marsh Baldon OX44 9LS Oxford Oxfordshire | British | 29023130001 | ||||||||||
| WILLCOCK, Robert | Secretary | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks England | British | 72759640001 | ||||||||||
| BROWN, David | Director | 3221 Brennan Drive Raleigh Nc 27613 FOREIGN Usa | Usa | British | 18507560002 | |||||||||
| BROWN, David | Director | 3221 Brennan Drive Raleigh Nc 27613 FOREIGN Usa | Usa | British | 18507560002 | |||||||||
| DENNY, Alan Roy | Director | 14 The Manor Church Lane, Shinfield RG2 9DP Reading Berks | British | 99157320001 | ||||||||||
| HANKING, Brian John | Director | 4 Trump Court Durham North Carolina Nc 27703 United States Of America | British | 26170220004 | ||||||||||
| HERCULES, Esworth Maurice | Director | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks | England | British | 259640690002 | |||||||||
| LAURIE, John Kendall | Director | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks England | United States | British | 2352590011 | |||||||||
| LEE, David Simon, Dr | Director | Penhayes Church Road OX8 1AX Northmoor Oxon | British | 27787590001 | ||||||||||
| LEE, Paul Francis | Director | Hollyhock Cottage OX8 1SX Northmoor Oxford | British | 27787580001 | ||||||||||
| MACWATERS, Peter | Director | 8 David Nicholls Close Littlemore OX4 4QX Oxford Oxfordshire | British | 18391080002 | ||||||||||
| PHILMON, Earl Warren | Director | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks England | United States | American | 178843830001 | |||||||||
| STEEPER, Clive Maurice Hugh | Director | Chestnut Farmhouse Worminghall Road Ickford HP18 9JB Aylesbury Buckinghamshire | British | 62652360001 | ||||||||||
| SUNTER, Cameron Beresford | Director | 16 Lincolns Inn Fields WC2A 3ED London | Australian | 28205360001 | ||||||||||
| WILLCOCK, Robert | Director | 399 Silbury Boulevard MK9 2AH Milton Keynes Gloucester House Bucks England | England | British | 72759640004 | |||||||||
| WOOLLEY, Russell Roy | Director | Penhow School Lane RH18 5EB Forest Row East Sussex | England | British | 40542930002 |
Who are the persons with significant control of NDSL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ndsl Group Limited | Apr 06, 2016 | Silbury Boulevard MK9 2AH Milton Keynes Gloucester House England | 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