NDS GROUP LIMITED

9-11 New Square 9-11 New Square, Feltham, TW14 8HA, Middlesex, United Kingdom
StatusACTIVE
Company No.01950497
CategoryPrivate Limited Company
Incorporated26 Sep 1985
Age38 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

NDS GROUP LIMITED is an active private limited company with number 01950497. It was incorporated 38 years, 7 months, 6 days ago, on 26 September 1985. The company address is 9-11 New Square 9-11 New Square, Feltham, TW14 8HA, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2022

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cisco Systems Holdings Uk Limited

Notification date: 2021-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2022

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-09

Psc name: Cisco Systems, Inc

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Sep 2021

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: Ernst & Young Llp 1 More London Place London SE1 2AF

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Sep 2021

Category: Address

Type: AD03

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA

Old address: 1 Callaghan Square Cardiff CF10 5BT

Change date: 2021-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2021

Action Date: 25 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-24

Officer name: Mark Thomas Gorman

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Tiu Li Lee

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nds Group Holdings Limited

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Legacy

Date: 14 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/11/2016

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sajaid Rashid

Appointment date: 2017-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-16

Officer name: David James Sweet

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 25 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr David James Sweet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 1 Callaghan Square Cardiff CF10 5BT

Change date: 2015-08-11

Old address: One London Road Staines Middlesex TW18 4EX

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2015

Action Date: 26 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 27 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-27

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard French

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Woodward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Tiu Li Lee

Change date: 2012-07-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Evan Barry Sloves

Change date: 2012-07-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-30

Officer name: Mr Mark Thomas Gorman

Documents

View document PDF

Move registers to sail company

Date: 20 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-06-30

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abraham Peled

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Aug 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Aug 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Capital

Type: SH06

Capital : 294,612.33 USD

Date: 2012-08-28

Documents

View document PDF

Capital return purchase own shares

Date: 28 Aug 2012

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Tiu Li Lee

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evan Barry Sloves

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas Gorman

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Lister French

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Sweet

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Woodward

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sanders

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nallen

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Murdoch

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Devoe

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Chizen

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Gersh

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benoit Vauchy

Documents

View document PDF

Second filing of form with form type

Date: 04 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Habiger

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2011

Action Date: 15 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-15

Capital : 312,050.90 USD

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Cyril Habiger

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Patrick Nallen

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Jacobs

Documents

View document PDF

Resolution

Date: 23 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Resolution

Date: 15 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 04 Feb 2010

Category: Capital

Type: SH01

Capital : 312,050.90 USD

Date: 2010-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Bruce Chizen

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Mr James Rupert Murdoch

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: David Francis Devoe

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2010

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-14

Officer name: Mr Alexander Gersh

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Mr Richard Sanders

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benoit Vauchy

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Lawrence Aaron Jacobs

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Abraham Peled

Change date: 2009-11-14

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james murdoch / 18/03/2009

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 06/02/09\usd si [email protected]=27081.15\usd ic 430222.78/457303.93\

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Capital

Type: 123

Description: Usd nc 520000/1227468\06/02/09

Documents

View document PDF


Some Companies

BROTHERS AND SISTERS KEEPER C.I.C.

IMPACT HUB BRIXTON POP BRIXTON,LONDON,SW9 8PQ

Number:11546596
Status:ACTIVE
Category:Community Interest Company

CARERO LTD

62 MERTON DRIVE,WESTON-SUPER-MARE,BS24 7EQ

Number:11926450
Status:ACTIVE
Category:Private Limited Company

COMODO IP LIMITED

176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:04649912
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDGE SPORTS UK LLP

10/12 HIGH STREET,YARM,TS15 9AE

Number:OC385089
Status:ACTIVE
Category:Limited Liability Partnership

GEOFLOOR SERVICES LTD

55 MUSKHAM,PETERBOROUGH,PE3 9XX

Number:10263125
Status:ACTIVE
Category:Private Limited Company

MINDFITNESS DIGITAL LIMITED

PEAR TREE FARM,BILLINGSHURST,RH14 9DP

Number:11851182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source