UKBizDB.co.uk

NDS GROUP LIMITED

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

This company is commonly known as Nds Group Limited. The company was founded 38 years ago and was given the registration number 01950497. The firm's registered office is in CARDIFF. You can find them at 1 Callaghan Square, , Cardiff, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NDS GROUP LIMITED
Company Number:01950497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1985
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Callaghan Square, Cardiff, CF10 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, New Square, Bedfont Lakes, Feltham, England, TW14 8HA

Director16 March 2017Active
300, East Tasman Drive, San Jose, United States,

Director30 July 2012Active
One, London Road, Staines, TW18 4EX

Secretary10 February 2005Active
1 Blackwater View, Lower Sandhurst Road Finchampstead, Wokingham, RG40 3TF

Secretary04 October 1996Active
393 London Road, Mitcham, CR4 4BF

Secretary-Active
The Knapp, Oak Way, Reigate, RH2 7ES

Secretary25 November 1992Active
One London Road, Staines, United Kingdom, TW18 4EX

Secretary30 July 2012Active
25 Grove Road, Leighton Buzzard, LU7 1SF

Secretary26 October 2004Active
47 Carlyle Court, Chelsea Harbour, London, SW10 0UQ

Director-Active
1004 Swallow Drive, Cherryhill, New Jersey, Usa,

Director15 January 2000Active
7 Broadwater Lane, Aston, Stevenage, SG2 7EN

Director23 November 1994Active
281 West Hills Road, New Canaan, Usa,

Director16 December 1998Active
One, London Road, Staines, TW18 4EX

Director05 February 2009Active
2142 Century Park Lane "215, Los Angeles, California 90067, Usa,

Director17 October 1996Active
One, London Road, Staines, TW18 4EX

Director17 October 1996Active
33 East 70th Street, New York, New York City, Usa,

Director03 November 2004Active
58 Egerton Crescent, London, SW3 2ED

Director-Active
9, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director30 July 2012Active
86 Birchall Drive, Scarsdale Ny, Usa,

Director02 January 2004Active
300, East Tasman Drive, San Jose, United States,

Director30 July 2012Active
One London Road, Staines, United Kingdom, TW18 4EX

Director25 July 2011Active
Upper Flat, 112 South Hill Park, London, NW3 2SN

Director04 January 1996Active
17a Chequers Close, Fenstanton, PE28 9QY

Director28 June 1996Active
One, London Road, Staines, TW18 4EX

Director09 September 2005Active
9, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director30 July 2012Active
Four Beeches, Beech Close, Cobham, KT11 2EN

Director15 March 1995Active
One, London Road, Staines, TW18 4EX

Director05 February 2009Active
House 59a, Mount Kellett Road The Peak, Hong Kong, FOREIGN

Director22 October 1999Active
1211 Avenue Of The Americas, New York, Usa,

Director01 February 2002Active
One London Road, Staines, United Kingdom, TW18 4EX

Director08 July 2011Active
One, London Road, Staines, TW18 4EX

Director04 August 1995Active
500a East 87th Street Apt 5e, New York, Usa,

Director25 January 2000Active
One, London Road, Staines, TW18 4EX

Director05 February 2009Active
95 Northiam, Woodside Park, London, N12 7HL

Director15 July 1994Active
655 Park Avenue, Apartment 4f, New York, Usa, NY10021

Director17 October 1996Active

People with Significant Control

Cisco Systems Holdings Uk Limited
Notified on:09 June 2021
Status:Active
Country of residence:United Kingdom
Address:9-11 New Square, 9-11 New Square, Feltham, United Kingdom, TW14 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cisco Systems, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2710 Gateway Oaks Drive, Suite 105n, Sacramento, 95833, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nds Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda, HM 11
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Address

Change sail address company with old address new address.

Download
2021-09-23Address

Move registers to sail company with new address.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Miscellaneous

Legacy.

Download
2017-07-05Mortgage

Mortgage satisfy charge full.

Download
2017-05-04Accounts

Accounts with accounts type full.

Download
2017-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.