UKBizDB.co.uk

DIEBOLD NIXDORF (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diebold Nixdorf (uk) Limited. The company was founded 24 years ago and was given the registration number 03841833. The firm's registered office is in BRACKNELL. You can find them at One, The Boulevard, Cain Road, Bracknell, Berkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:DIEBOLD NIXDORF (UK) LIMITED
Company Number:03841833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:One, The Boulevard, Cain Road, Bracknell, Berkshire, RG12 1WP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, The Boulevard, Cain Road, Bracknell, RG12 1WP

Director21 September 2017Active
One, The Boulevard, Cain Road, Bracknell, RG12 1WP

Director08 December 2015Active
37 Upper Addison Gardens, London, W14 8AJ

Secretary25 November 1999Active
19 Oatlands Chase, Weybridge, KT13 9RH

Secretary22 December 1999Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 September 1999Active
Broadfield, 16 Clifford Manor Road, Guildford, GU4 8AG

Director22 December 1999Active
Bleichestrasse 11, 58452 Witten, Germany,

Director01 October 2008Active
Mulberry Cottage, Coombe Lane, Worplesdon, GU3 3PF

Director30 April 2001Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director15 September 1999Active
One, The Boulevard, Cain Road, Bracknell, RG12 1WP

Director20 February 2019Active
Elmsdown, 5 Longfurlong Lane, Tetbury, GL8 8TJ

Director10 January 2006Active
Am Thorenknick 55 A, Paderborn, Germany,

Director12 December 2006Active
19 Oatlands Chase, Weybridge, KT13 9RH

Director22 December 1999Active
90 Hamilton Terrace, London, NW8 9UL

Director25 November 1999Active
One, The Boulevard, Cain Road, Bracknell, United Kingdom, RG12 1WP

Director19 December 2011Active
Thornacre, North Weirs, Brockenhurst, SO42 7QA

Director01 October 2002Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 September 1999Active
Zwetschenweg 12, 33106 Paderborn, Germany,

Director22 December 1999Active
Wincor Nixdorf International Gmbh, Heinz-Nixdorf-Ring 1, D 33106, Paderborn, Germany,

Director15 August 2017Active
Holtenauer Strasse 237, 24106 Kiel, Germany,

Director22 December 1999Active
One, The Boulevard, Cain Road, Bracknell, RG12 1WP

Director30 April 2015Active

People with Significant Control

Diebold Nixdorf, Incorporated
Notified on:16 August 2016
Status:Active
Country of residence:United States
Address:5995, Mayfair Road, North Canton, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Wincor Nixdorf Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Wincor Nixdorf, Heinz-Nixdorf Ring 1, Paderborn, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Resolution

Resolution.

Download
2017-09-27Accounts

Change account reference date company current extended.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.