UKBizDB.co.uk

NDY CONSULTING LIMITED

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

This company is commonly known as Ndy Consulting Limited. The company was founded 24 years ago and was given the registration number 03890617. The firm's registered office is in LONDON. You can find them at 4 Chiswell Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NDY CONSULTING LIMITED
Company Number:03890617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:01 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Chiswell Street, London, England, EC1Y 4UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, England, EC2R 7HJ

Secretary21 July 2023Active
1, Angel Court, London, England, EC2R 7HJ

Director20 May 2015Active
1, Angel Court, London, England, EC2R 7HJ

Director28 September 2020Active
1, Angel Court, London, England, EC2R 7HJ

Director06 November 2020Active
15 Watling Street, St. Albans, AL1 2PY

Secretary20 May 2008Active
180, Old Street, London, United Kingdom, EC1V 9RQ

Secretary04 January 2011Active
14 Prospect Quay, 98 Point Pleasant, Wandsworth, SW18 1PR

Secretary03 December 1999Active
180, Old Street, London, EC1V 9RQ

Secretary16 March 2017Active
41 Sole Farm Road, Bookham, Leatherhead, KT23 3DW

Secretary01 May 2006Active
1, Angel Court, London, England, EC2R 7HJ

Secretary23 August 2020Active
Lacon House, Theobalds Road, London, United Kingdom, WC1X 8RW

Corporate Secretary19 May 2009Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Corporate Nominee Secretary03 December 1999Active
Collier House, 163-169 Brompton Road, Knightsbridge, SW3 1PY

Corporate Secretary03 December 1999Active
4th Floor 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Secretary15 May 2001Active
3475, East Foothill Boulevard, Pasadena, Usa,

Director02 February 2018Active
180, Old Street, London, United Kingdom, EC1V 9RQ

Director01 November 2000Active
Lacon House, Theobalds Road, London, WC1X 8RW

Director13 July 2001Active
180, Old Street, London, United Kingdom, EC1V 9RQ

Director13 May 2009Active
Collier House, 163-169 Brompton Road Knightsbridge, London, SW3 1PY

Director01 November 2000Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Nominee Director03 December 1999Active
180, Old Street, London, United Kingdom, EC1V 9RQ

Director03 December 1999Active
72, Grosvenor Street, Wahroonga, Australia,

Director02 February 2018Active
8 Cranbrook Avenue, Roseville, Australia,

Director03 December 1999Active
180, Old Street, London, United Kingdom, EC1V 9RQ

Director16 July 2009Active
Oak Wood Cottage, The Green, Thornborough, Buckingham, England, MK18 2DL

Director01 June 2012Active
51 Whittington Chase, Kingsmead, MK4 4HL

Director01 May 2006Active

People with Significant Control

Tetra Tech Uk Limited
Notified on:28 March 2023
Status:Active
Country of residence:England
Address:1, Northfield Road, Reading, England, RG1 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Coffey Uk Limited
Notified on:24 August 2018
Status:Active
Address:1, Northfield Road, Reading, RG1 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tetra Tech Inc
Notified on:02 February 2018
Status:Active
Country of residence:United States
Address:3475, East Foothill Boulevard, Pasedena, United States,
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.