UKBizDB.co.uk

NDS22 LTD

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

This company is commonly known as Nds22 Ltd. The company was founded 4 years ago and was given the registration number 12122237. The firm's registered office is in CRAWLEY. You can find them at The Pinnacle 3rd Floor, Station Way, Crawley, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NDS22 LTD
Company Number:12122237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Pinnacle 3rd Floor, Station Way, Crawley, England, RH10 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director02 November 2021Active
Stanley Centre, Kelvin Way, Crawley, RH10 9SE

Director25 July 2019Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director01 October 2019Active

People with Significant Control

Mr Faisal Rehman
Notified on:02 November 2021
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adnan Zia
Notified on:01 October 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:The Pinnacle, 3rd Floor, Crawley, England, RH10 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjiv Varma
Notified on:25 July 2019
Status:Active
Date of birth:March 1964
Nationality:Indian
Address:Stanley Centre, Kelvin Way, Crawley, RH10 9SE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-08-01Gazette

Gazette filings brought up to date.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Address

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

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Address

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

Download
2020-11-16Resolution

Resolution.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-06Address

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

Download

Copyright © 2024. All rights reserved.