NCC GROUP (SOLUTIONS) LIMITED

NCC GROUP (SOLUTIONS) LIMITED

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

    Company NameNCC GROUP (SOLUTIONS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03742757
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NCC GROUP (SOLUTIONS) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is NCC GROUP (SOLUTIONS) LIMITED located?

    Registered Office Address
    Xyz Building 2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NCC GROUP (SOLUTIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE NCC GROUP LIMITEDSep 08, 2000Sep 08, 2000
    NCC GROUP LIMITEDJul 05, 1999Jul 05, 1999
    MARPLACE (NUMBER 446) LIMITEDMar 29, 1999Mar 29, 1999

    What are the latest accounts for NCC GROUP (SOLUTIONS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for NCC GROUP (SOLUTIONS) LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2025
    Next Confirmation Statement DueApr 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2024
    OverdueNo

    What are the latest filings for NCC GROUP (SOLUTIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2023

    29 pagesAA

    Current accounting period extended from May 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Termination of appointment of Timothy John Kowalski as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Guy David Ellis as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on Mar 21, 2023 with updates

    4 pagesCS01

    Director's details changed for Michael Maddison on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Michael Maddison on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Michael Maddison on Jan 01, 2023

    2 pagesCH01

    Full accounts made up to May 31, 2022

    31 pagesAA

    Appointment of Michael Maddison as a director on Jul 07, 2022

    2 pagesAP01

    Termination of appointment of Adam Howard Palser as a director on Jun 17, 2022

    1 pagesTM01

    Statement of capital on May 30, 2022

    • Capital: GBP 1,582,757
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 30/05/2022
    RES13

    Statement of capital following an allotment of shares on May 26, 2022

    • Capital: GBP 1,582,757
    3 pagesSH01

    Confirmation statement made on Mar 21, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Timothy John Kowalski on Feb 01, 2022

    2 pagesCH01

    Full accounts made up to May 31, 2021

    28 pagesAA

    Notification of Ncc Group Holdings Limited as a person with significant control on May 18, 2021

    2 pagesPSC02

    Cessation of Ncc Group Plc as a person with significant control on May 18, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on May 26, 2021

    • Capital: GBP 370,700
    3 pagesSH01

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2020

    24 pagesAA

    Who are the officers of NCC GROUP (SOLUTIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Edward Jonathan
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Secretary
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    248971620001
    ELLIS, Guy David
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    EnglandBritishCompany Director310769920001
    MADDISON, Michael
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    EnglandBritishChief Executive Officer297764070001
    BRANDWOOD, Christopher Mark
    Oak House Oak Road
    Mottram St Andrew
    SK10 4RA Macclesfield
    Cheshire
    Secretary
    Oak House Oak Road
    Mottram St Andrew
    SK10 4RA Macclesfield
    Cheshire
    British46508870001
    BRANDWOOD, Felicity Mary
    Manchester Technology Centre
    Oxford Road
    M1 7EF Manchester
    Secretary
    Manchester Technology Centre
    Oxford Road
    M1 7EF Manchester
    British64000250001
    CROSS, Suzana
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Secretary
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    248971600001
    NISBET, Helen Louise
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Secretary
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    194753310001
    WILLIAMSON, Alexandra Dilys
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Secretary
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    262382530001
    BIRD, Peter William
    21 Parkside Close
    Radcliffe
    M26 2QS Manchester
    Lancashire
    Director
    21 Parkside Close
    Radcliffe
    M26 2QS Manchester
    Lancashire
    BritishDirector109282900001
    COTTON, Robert Francis Charles
    Manchester Technology Centre
    Oxford Road
    M1 7EF Manchester
    Director
    Manchester Technology Centre
    Oxford Road
    M1 7EF Manchester
    United KingdomBritishDirector69507140005
    EDWARDS, Paul
    Foxhayes
    Crown Lane Lower Peover
    WA16 9QB Knutsford
    Cheshire
    Director
    Foxhayes
    Crown Lane Lower Peover
    WA16 9QB Knutsford
    Cheshire
    EnglandBritishFinance Director246085140001
    FITZGERALD, David Sean
    1 Greenmount Gardens
    Greenmount
    BL8 4HN Bury
    Lancashire
    Director
    1 Greenmount Gardens
    Greenmount
    BL8 4HN Bury
    Lancashire
    BritishSolicitor61196400001
    GITTINS, John Anthony
    Manchester Technology Centre
    Oxford Road
    M1 7EF Manchester
    Director
    Manchester Technology Centre
    Oxford Road
    M1 7EF Manchester
    United KingdomBritishFinance Director164311370001
    GOUGH, Michael Charles
    1 Hough Lane
    Norley
    WA6 8JZ Warrington
    Cheshire
    Director
    1 Hough Lane
    Norley
    WA6 8JZ Warrington
    Cheshire
    BritishDirector73335460001
    KOWALSKI, Timothy John
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    EnglandBritishCompany Director153335190004
    MITCHELL, Paul
    Manchester Technology Centre
    Oxford Road
    M1 7EF Manchester
    Director
    Manchester Technology Centre
    Oxford Road
    M1 7EF Manchester
    EnglandBritishDirector64605990001
    MITCHELL, Paul
    Long Meadow
    Snelson Lane Marthall
    WA16 8SR Knutsford
    Cheshire
    Director
    Long Meadow
    Snelson Lane Marthall
    WA16 8SR Knutsford
    Cheshire
    EnglandBritishAccountant64605990001
    MORRIS, John Robert
    Dakin Cottage
    Waterswallows Road, Fairfield
    SK17 7JJ Buxton
    Derbyshire
    Director
    Dakin Cottage
    Waterswallows Road, Fairfield
    SK17 7JJ Buxton
    Derbyshire
    BritishDirector64000520001
    PALSER, Adam Howard, Dr
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    United KingdomBritishCompany Director248968590001
    PATEL, Atul
    Manchester Technology Centre
    Oxford Road
    M1 7EF Manchester
    Director
    Manchester Technology Centre
    Oxford Road
    M1 7EF Manchester
    EnglandBritishFinance Director101448140002
    PEARSE, Christopher Robert
    6 Elm Road
    Didsbury
    M20 6XB Manchester
    Lancashire
    Director
    6 Elm Road
    Didsbury
    M20 6XB Manchester
    Lancashire
    United KingdomBritishDirector157100700001
    PERKINS, John, Dr
    3 The Stables Rufford New Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    Lancashire
    Director
    3 The Stables Rufford New Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    Lancashire
    BritishDirector31062530002
    POLLARD, James Simon
    38 Leeds Road
    Rawdon
    LS19 6HA Leeds
    West Yorkshire
    Director
    38 Leeds Road
    Rawdon
    LS19 6HA Leeds
    West Yorkshire
    BritishInvestment Manager68492630001
    RAWLINSON, Roger Gary
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    EnglandBritishDirector212408050001
    SADLER, Christopher Alan
    18 Cornbrook Close
    Wardle
    OL12 9NN Rochdale
    Lancashire
    Director
    18 Cornbrook Close
    Wardle
    OL12 9NN Rochdale
    Lancashire
    BritishDirector59991260001
    TENNER, Brian Thomas
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    EnglandBritishDirector226296870001
    WALKER, John Laurence
    Barclays Capital
    55 King Street
    M2 4LQ Manchester
    Director
    Barclays Capital
    55 King Street
    M2 4LQ Manchester
    BritishVenture Capitalist94143680001

    Who are the persons with significant control of NCC GROUP (SOLUTIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building 2
    England
    May 18, 2021
    Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building 2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13325653
    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.
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Apr 06, 2016
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4627044
    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.

    Does NCC GROUP (SOLUTIONS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 2010
    Delivered On Jul 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2010Registration of a charge (MG01)
    • May 14, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 11, 2003
    Delivered On Apr 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties)
    Transactions
    • Apr 24, 2003Registration of a charge (395)
    • Jun 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 01, 1999
    Delivered On Jun 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (403a)

    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