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

NCC GROUP ESCROW LIMITED

XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ,
Company Registration Number
03081952
Private Limited Company
Active

Company Overview

About Ncc Group Escrow Ltd
NCC GROUP ESCROW LIMITED was founded on 1995-07-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Ncc Group Escrow Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NCC GROUP ESCROW LIMITED
 
Legal Registered Office
XYZ BUILDING 2 HARDMAN BOULEVARD
SPINNINGFIELDS
MANCHESTER
M3 3AQ
Other companies in M1
 
Previous Names
NCC ESCROW INTERNATIONAL LIMITED01/06/2012
Filing Information
Company Number 03081952
Company ID Number 03081952
Date formed 1995-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/06/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCC GROUP ESCROW 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.
Companies with same name NCC GROUP ESCROW LIMITED
The following companies were found which have the same name as NCC GROUP ESCROW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCC GROUP ESCROW ASSOCIATES LLC Georgia Unknown
NCC GROUP ESCROW ASSOCIATES LLC California Unknown
Ncc Group Escrow Associates LLC Indiana Unknown
NCC GROUP ESCROW ASSOCIATES LLC Georgia Unknown
NCC GROUP ESCROW ASSOCIATES, LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2022-02-16

Company Officers of NCC GROUP ESCROW LIMITED

Current Directors
Officer Role Date Appointed
SUZANA CROSS
Company Secretary 2018-07-26
EDWARD JONATHAN WILLIAMS
Company Secretary 2018-07-26
TIMOTHY JOHN KOWALSKI
Director 2018-07-26
DANIEL ADAM LIPTROTT
Director 2016-08-15
ADAM HOWARD PALSER
Director 2018-07-26
BRIAN THOMAS TENNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE NISBET
Company Secretary 2015-01-29 2018-07-26
ROBERT FRANCIS CHARLES COTTON
Director 2000-04-10 2017-03-06
ATUL PATEL
Director 2011-04-19 2016-08-15
FELICITY MARY BRANDWOOD
Company Secretary 1999-06-01 2015-01-29
JOHN ANTHONY GITTINS
Director 2010-11-08 2011-02-25
PAUL RAYMOND MITCHELL
Director 2010-02-04 2010-11-08
PAUL EDWARDS
Director 2003-04-11 2010-01-20
PETER WILLIAM BIRD
Director 1999-06-01 2003-04-11
CHRISTOPHER ROBERT PEARSE
Director 1996-03-06 2003-04-11
CHRISTOPHER ALAN SADLER
Director 1999-06-01 2003-04-11
JOHN ROBERT MORRIS
Director 1997-12-11 2000-05-05
PETER CAMERON BROWN
Company Secretary 1996-03-06 1999-06-01
PETER CAMERON BROWN
Director 1996-03-06 1999-06-01
CHRISTOPHER MARK BRANDWOOD
Company Secretary 1995-07-20 1996-03-06
DAVID SEAN FITZGERALD
Director 1995-07-20 1996-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ROGERS WJP SOLUTIONS LIMITED Company Secretary 2007-02-28 - 2010-02-28 RESIGNED 2007-02-28 Dissolved 2016-06-07
TIMOTHY JOHN KOWALSKI AXZONA LIMITED Director 2018-08-14 CURRENT 2001-05-03 Liquidation
TIMOTHY JOHN KOWALSKI BOXING ORANGE MSS LIMITED Director 2018-08-14 CURRENT 2010-05-11 Liquidation
TIMOTHY JOHN KOWALSKI NCC SERVICES LIMITED Director 2018-07-26 CURRENT 1993-03-22 Active
TIMOTHY JOHN KOWALSKI NCC GROUP ACCUMULI SECURITY LIMITED Director 2018-07-26 CURRENT 1996-05-24 Active
TIMOTHY JOHN KOWALSKI NCC GROUP (SOLUTIONS) LIMITED Director 2018-07-26 CURRENT 1999-03-29 Active
TIMOTHY JOHN KOWALSKI NCC GROUP AUDIT LIMITED Director 2018-07-26 CURRENT 2001-11-15 Active
TIMOTHY JOHN KOWALSKI NCC GROUP SECURITY SERVICES LIMITED Director 2018-07-26 CURRENT 2002-07-01 Active
TIMOTHY JOHN KOWALSKI NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2018-07-26 CURRENT 2000-01-28 Active
TIMOTHY JOHN KOWALSKI NCC GROUP PLC Director 2018-07-23 CURRENT 2003-01-02 Active
DANIEL ADAM LIPTROTT NCC SERVICES LIMITED Director 2016-08-15 CURRENT 1993-03-22 Active
ADAM HOWARD PALSER NCC SERVICES LIMITED Director 2018-07-26 CURRENT 1993-03-22 Active
ADAM HOWARD PALSER NCC GROUP ACCUMULI SECURITY LIMITED Director 2018-07-26 CURRENT 1996-05-24 Active
ADAM HOWARD PALSER NCC GROUP (SOLUTIONS) LIMITED Director 2018-07-26 CURRENT 1999-03-29 Active
ADAM HOWARD PALSER NCC GROUP AUDIT LIMITED Director 2018-07-26 CURRENT 2001-11-15 Active
ADAM HOWARD PALSER NCC GROUP SECURITY SERVICES LIMITED Director 2018-07-26 CURRENT 2002-07-01 Active
ADAM HOWARD PALSER NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2018-07-26 CURRENT 2000-01-28 Active
ADAM HOWARD PALSER NCC GROUP PLC Director 2017-12-01 CURRENT 2003-01-02 Active
BRIAN THOMAS TENNER VELOCITY COMPOSITES PLC Director 2018-08-02 CURRENT 2007-10-03 Active
BRIAN THOMAS TENNER PAYMENT SOFTWARE COMPANY LIMITED Director 2017-10-10 CURRENT 2016-03-12 Active
BRIAN THOMAS TENNER ARMSTRONGADAMS LIMITED Director 2017-03-06 CURRENT 2001-08-15 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
BRIAN THOMAS TENNER EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
BRIAN THOMAS TENNER NCC SERVICES LIMITED Director 2017-03-06 CURRENT 1993-03-22 Active
BRIAN THOMAS TENNER NCC GROUP ACCUMULI SECURITY LIMITED Director 2017-03-06 CURRENT 1996-05-24 Active
BRIAN THOMAS TENNER NCC GROUP (SOLUTIONS) LIMITED Director 2017-03-06 CURRENT 1999-03-29 Active
BRIAN THOMAS TENNER ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
BRIAN THOMAS TENNER NCC GROUP AUDIT LIMITED Director 2017-03-06 CURRENT 2001-11-15 Active
BRIAN THOMAS TENNER NCC GROUP SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2002-07-01 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
BRIAN THOMAS TENNER RANDOMSTORM LIMITED Director 2017-03-06 CURRENT 2007-04-27 Liquidation
BRIAN THOMAS TENNER FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
BRIAN THOMAS TENNER BURY COOPER WHITEHEAD LIMITED Director 2007-06-14 CURRENT 1904-11-14 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
2024-02-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-02-07Current accounting period extended from 31/05/24 TO 30/09/24
2023-08-02DIRECTOR APPOINTED MR JAYESH PATEL
2023-08-02DIRECTOR APPOINTED MR ANDREW JOHN LEMONOFIDES
2023-07-28CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN KOWALSKI
2023-07-06DIRECTOR APPOINTED MR GUY DAVID ELLIS
2023-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-01-27Director's details changed for Michael Maddison on 2023-01-12
2023-01-17Director's details changed for Michael Maddison on 2023-01-01
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MICHAEL MADDISON
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD PALSER
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK FIELDHOUSE
2022-03-07CH01Director's details changed for Mr Timothy John Kowalski on 2022-02-01
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-06-28RP04PSC02Second filing of notification of person of significant controlNcc Group Software Resilience (Uk) Limited
2021-05-28AP01DIRECTOR APPOINTED MR SIMON MARK FIELDHOUSE
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ADAM LIPTROTT
2021-05-28PSC02Notification of Ncc Group Software Resilience Limited as a person with significant control on 2021-05-20
2021-05-28PSC07CESSATION OF NCC GROUP (SOLUTIONS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-01-10TM02Termination of appointment of Alexandra Dilys Williamson on 2020-01-09
2019-09-13AP03Appointment of Alexandra Dilys Williamson as company secretary on 2019-08-30
2019-09-13TM02Termination of appointment of Suzana Cross on 2019-08-30
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-07-31AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI
2018-07-31AP01DIRECTOR APPOINTED MR ADAM HOWARD PALSER
2018-07-31AP03SECRETARY APPOINTED MRS SUZANA CROSS
2018-07-31AP03SECRETARY APPOINTED MR EDWARD JONATHAN WILLIAMS
2018-07-31TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-09-13PSC05Change of details for Ncc Group (Solutions) Limited as a person with significant control on 2017-08-01
2017-08-15RES13Resolutions passed:
  • Appointment and termination of director 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Manchester Technology Centre Oxford Road Manchester M1 7EF
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-08-17AP01DIRECTOR APPOINTED MR DANIEL ADAM LIPTROTT
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-23AR0120/07/15 ANNUAL RETURN FULL LIST
2015-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-02-05AP03Appointment of Helen Louise Nisbet as company secretary on 2015-01-29
2015-02-05TM02Termination of appointment of Felicity Mary Brandwood on 2015-01-29
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-29AR0120/07/14 ANNUAL RETURN FULL LIST
2014-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-26AR0120/07/13 FULL LIST
2012-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-07-25AR0120/07/12 FULL LIST
2012-06-01RES15CHANGE OF NAME 31/05/2012
2012-06-01CERTNMCOMPANY NAME CHANGED NCC ESCROW INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/06/12
2012-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-07-26AR0120/07/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR ATUL PATEL
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-11-12AP01DIRECTOR APPOINTED JOHN GITTINS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL
2010-08-11RES13ENTER INTO TRANSACTION 26/07/2010
2010-08-11RES01ALTER ARTICLES 26/07/2010
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-20AR0120/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS CHARLES COTTON / 01/01/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / FELICITY MARY BRANDWOOD / 01/01/2010
2010-04-19RES01ADOPT ARTICLES 02/03/2010
2010-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-02-10AP01DIRECTOR APPOINTED PAUL MITCHELL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2009-08-04363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-08-27363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 24/08/2007
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-17363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-04363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-08-04363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/03
2003-08-09363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-05-08288aNEW DIRECTOR APPOINTED
2003-04-30288bDIRECTOR RESIGNED
2003-04-30288bDIRECTOR RESIGNED
2003-04-30288bDIRECTOR RESIGNED
2003-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-08-05MISC394 STATEMENT
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-27363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: OXFORD HOUSE OXFORD ROAD MANCHESTER M1 7ED
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-03ELRESS366A DISP HOLDING AGM 19/07/00
2000-07-27363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-05-17288bDIRECTOR RESIGNED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-17225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NCC GROUP ESCROW 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 NCC GROUP ESCROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NCC GROUP ESCROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCC GROUP ESCROW LIMITED
Trademarks

Trademark applications by NCC GROUP ESCROW LIMITED

NCC GROUP ESCROW LIMITED is the Original Applicant for the trademark EAAS ACCESS ™ (79281207) through the USPTO on the 2019-11-14
Computer software for use in storing, managing, tracking and analysing data
Income
Government Income
We have not found government income sources for NCC GROUP ESCROW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NCC GROUP ESCROW LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NCC GROUP ESCROW 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 NCC GROUP ESCROW 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 NCC GROUP ESCROW 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.