Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NDL SOFTWARE LIMITED
Company Information for

NDL SOFTWARE LIMITED

The Haybarn At Parkhill, Walton Road, Wetherby, LS22 5DZ,
Company Registration Number
01579602
Private Limited Company
Active

Company Overview

About Ndl Software Ltd
NDL SOFTWARE LIMITED was founded on 1981-08-12 and has its registered office in Wetherby. The organisation's status is listed as "Active". Ndl Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NDL SOFTWARE LIMITED
 
Legal Registered Office
The Haybarn At Parkhill
Walton Road
Wetherby
LS22 5DZ
Other companies in LS22
 
Previous Names
NDL-METASCYBE LIMITED30/12/2013
NETWORK DESIGNERS LIMITED01/07/2005
Filing Information
Company Number 01579602
Company ID Number 01579602
Date formed 1981-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts SMALL
VAT Number /Sales tax ID GB785400032  
Last Datalog update: 2024-06-19 12:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NDL SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NDL SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
PETER KEVAN BRISCOE
Director 2005-07-01
DECLAN MICHAEL PATRICK GROGAN
Director 2004-01-01
NICOLA LOUISE LISTER
Director 2016-06-21
JAMES GORDON MCCLURE
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GORDON MCCLURE
Company Secretary 2004-01-01 2016-06-21
ALAN CHRISTOPHER ARNOTT
Director 2005-07-01 2009-12-31
SIMON KIRBY
Director 2005-07-01 2009-12-31
IAN MAXWELL PICKERING
Director 2005-07-01 2007-03-30
DANIEL JOHN ATKINSON
Director 1991-12-31 2005-05-04
IAN MAXWELL PICKERING
Director 1997-08-06 2005-05-04
JUDY FRANCES ROBSON
Director 2003-04-01 2005-03-31
ANTHONY LEGGE
Director 1991-12-31 2004-07-16
DANIEL JOHN ATKINSON
Company Secretary 2002-04-05 2004-01-01
JAMES GORDON MCCLURE
Company Secretary 1995-12-12 2002-04-05
DECLAN MICHAEL PATRICK EDWARD GROGAN
Director 1997-08-06 2001-12-30
JAMES GORDON MCCLURE
Director 2001-04-30 2001-12-30
DAVID PETER ANTHONY GRAVELLS
Director 1993-10-01 1996-05-29
COLIN JOHN GRANT
Company Secretary 1993-10-25 1995-12-11
COLIN JOHN GRANT
Director 1993-10-25 1995-12-11
CHRISTOPHER ANDREW WHITE
Director 1995-04-03 1995-09-26
ANTONY DEREK TOMLINS
Director 1994-09-15 1994-12-19
NICHOLAS JONATHAN KOOK
Company Secretary 1991-12-31 1993-10-25
JAMES GORDON MCCLURE
Director 1993-03-01 1993-09-30
MICHAEL O'NEILL
Director 1991-12-31 1993-02-09
JOHN MICHAEL ROBSON
Director 1992-01-02 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KEVAN BRISCOE CARE IN MOTION LIMITED Director 2011-12-15 CURRENT 2008-12-19 Dissolved 2015-05-05
PETER KEVAN BRISCOE NDL-METASCYBE LIMITED Director 2005-05-12 CURRENT 2003-03-17 Active - Proposal to Strike off
PETER KEVAN BRISCOE REALFLARE LIMITED Director 1992-02-26 CURRENT 1979-02-05 Dissolved 2016-10-04
DECLAN MICHAEL PATRICK GROGAN APPSWING LIMITED Director 2008-12-29 CURRENT 2003-01-24 Dissolved 2014-12-09
DECLAN MICHAEL PATRICK GROGAN CARE IN MOTION LIMITED Director 2008-12-19 CURRENT 2008-12-19 Dissolved 2015-05-05
DECLAN MICHAEL PATRICK GROGAN REALFLARE LIMITED Director 2005-05-12 CURRENT 1979-02-05 Dissolved 2016-10-04
DECLAN MICHAEL PATRICK GROGAN NDL-METASCYBE LIMITED Director 2003-08-01 CURRENT 2003-03-17 Active - Proposal to Strike off
JAMES GORDON MCCLURE APPSWING LIMITED Director 2009-02-28 CURRENT 2003-01-24 Dissolved 2014-12-09
JAMES GORDON MCCLURE CARE IN MOTION LIMITED Director 2008-12-19 CURRENT 2008-12-19 Dissolved 2015-05-05
JAMES GORDON MCCLURE REALFLARE LIMITED Director 2005-05-12 CURRENT 1979-02-05 Dissolved 2016-10-04
JAMES GORDON MCCLURE NDL-METASCYBE LIMITED Director 2003-03-17 CURRENT 2003-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-01DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-07DIRECTOR APPOINTED MR GARETH HANDLEY
2022-10-07AP01DIRECTOR APPOINTED MR GARETH HANDLEY
2022-06-01CH01Director's details changed for Mr Declan Michael Patrick Grogan on 2022-06-01
2022-05-24Amended small company accounts made up to 2021-12-31
2022-05-24AAMDAmended small company accounts made up to 2021-12-31
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM Parkhill Business Centre Walton Road Wetherby LS22 5DZ England
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEVAN BRISCOE
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 4 Deighton Close Wetherby West Yorkshire LS22 7GZ
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1400
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-21TM02Termination of appointment of James Gordon Mcclure on 2016-06-21
2016-06-21AP01DIRECTOR APPOINTED MRS NICOLA LOUISE LISTER
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1400
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1400
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1400
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 DEIGHTON CLOSE DEIGHTON CLOSE WETHERBY WEST YORKSHIRE LS22 7GZ ENGLAND
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 WHARFE MEWS, CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX
2013-12-30RES15CHANGE OF NAME 05/12/2013
2013-12-30CERTNMCompany name changed ndl-metascybe LIMITED\certificate issued on 30/12/13
2013-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-15AUDAUDITOR'S RESIGNATION
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0131/12/10 FULL LIST
2010-12-30SH20STATEMENT BY DIRECTORS
2010-12-30CAP-SSSOLVENCY STATEMENT DATED 16/12/10
2010-12-30RES13ERDUCE SHARE PREM A/C TO NIL 16/12/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-04-15AR0131/12/09 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON MCCLURE / 31/12/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MICHAEL PATRICK GROGAN / 31/12/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRISCOE / 31/12/2009
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MICHAEL PATRICK GROGAN / 18/06/2009
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KIRBY
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARNOTT
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-20363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-30288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-21363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AP
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-07-01CERTNMCOMPANY NAME CHANGED NETWORK DESIGNERS LIMITED CERTIFICATE ISSUED ON 01/07/05
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288bDIRECTOR RESIGNED
2005-04-25225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-04-09288bDIRECTOR RESIGNED
2005-03-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-09288aNEW DIRECTOR APPOINTED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03AUDAUDITOR'S RESIGNATION
2004-07-27288bDIRECTOR RESIGNED
2004-02-23288bSECRETARY RESIGNED
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-11288aNEW DIRECTOR APPOINTED
2003-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NDL SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NDL SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-06-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-11-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1994-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 25/1/93 1993-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-01-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1987-08-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
MORTGAGE DEBENTURE 1983-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NDL SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of NDL SOFTWARE LIMITED registering or being granted any patents
Domain Names

NDL SOFTWARE LIMITED owns 5 domain names.

ndl.co.uk   realflare.co.uk   networkdesigners.co.uk   network-designers.co.uk   conductor.co.uk  

Trademarks
We have not found any records of NDL SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NDL SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-09-07 GBP £6,900
East Northamptonshire Council 2016-06-17 GBP £2,000 Licence and Maintenance Costs
Wakefield Metropolitan District Council 2016-05-23 GBP £13,892 Computer Equipment - Software
Brentwood Borough Council 2015-08-18 GBP £12,000 SOFTWARE CONTRACT SUBSCRIPTION
Bolton Council 2015-07-20 GBP £12,000 Computer Maintenance
Wakefield Metropolitan District Council 2015-06-17 GBP £12,000 Central Telephones
East Northamptonshire Council 2015-05-08 GBP £12,000 Licence and Maintenance Costs
Newcastle City Council 2015-05-06 GBP £15,000 Supplies & Services
Great Yarmouth Borough Council 2015-02-22 GBP £12,000 Customer Servs Software Purch
West Suffolk Council 2015-01-22 GBP £12,000 ICT
Stockton-On-Tees Borough Council 2015-01-02 GBP £8,000
Oxford City Council 2014-12-23 GBP £17,375 Integration and desktop
North West Leicestershire District Council 2014-10-22 GBP £12,000 Machinery & Equipment
Coventry City Council 2014-09-18 GBP £38,668 Software
Carlisle City Council 2014-09-10 GBP £12,000
London Borough of Hounslow 2014-08-13 GBP £6,825 COMMUNICATIONS & COMPUTING
Wiltshire Council 2014-08-12 GBP £618 ICT - Support arrangements
Bolton Council 2014-07-31 GBP £12,000 Computer Maintenance
Brentwood Borough Council 2014-07-29 GBP £12,000
Wakefield Metropolitan District Council 2014-06-05 GBP £12,000 Central Telephones
West Suffolk Council 2014-05-29 GBP £35,500 Balance Sheet
Rushcliffe Borough Council 2014-05-27 GBP £543
East Northamptonshire Council 2014-05-08 GBP £12,000 Licence and Maintenance Costs
North Lincolnshire Council 2014-05-02 GBP £1,200 It Software-Purchase
Newcastle City Council 2014-03-05 GBP £13,000
Oxford City Council 2014-02-18 GBP £1,200 NC_FEES: CONSULTANCY-AWI Consultancy day
Bath & North East Somerset Council 2014-01-13 GBP £3,000 Training
Bolton Council 0000-00-00 GBP £ Computer Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NDL SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NDL SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NDL SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.