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

NCC GROUP ACCUMULI SECURITY LIMITED

XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ,
Company Registration Number
03203561
Private Limited Company
Active

Company Overview

About Ncc Group Accumuli Security Ltd
NCC GROUP ACCUMULI SECURITY LIMITED was founded on 1996-05-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Ncc Group Accumuli Security Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NCC GROUP ACCUMULI SECURITY LIMITED
 
Legal Registered Office
XYZ BUILDING 2 HARDMAN BOULEVARD
SPINNINGFIELDS
MANCHESTER
M3 3AQ
Other companies in RG21
 
Previous Names
ACCUMULI SECURITY LTD01/06/2016
ACCUMULI SECURITY NETWORKS LIMITED06/03/2014
TUSCANY NETWORKS LIMITED19/07/2011
N3K INFORMATIK LIMITED20/03/2009
Filing Information
Company Number 03203561
Company ID Number 03203561
Date formed 1996-05-24
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 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:54:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCC GROUP ACCUMULI SECURITY 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 NCC GROUP ACCUMULI SECURITY 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
ADAM HOWARD PALSER
Director 2018-07-26
ROGER GARY RAWLINSON
Director 2016-08-15
BRIAN THOMAS TENNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE NISBET
Company Secretary 2015-06-25 2018-07-26
ROBERT FRANCIS CHARLES COTTON
Director 2015-06-25 2017-03-06
ATUL PATEL
Director 2015-06-25 2016-08-15
MARTIN YALDEN
Company Secretary 2012-01-27 2015-06-25
GAVIN ANTHONY PETER LYONS
Director 2012-08-01 2015-06-25
IAN DAVID WINN
Director 2010-11-25 2015-06-25
DEAN RODERICK MURTAGH
Director 2000-07-01 2014-03-14
IAN DAVID WINN
Company Secretary 2010-11-25 2012-01-27
ALAN JOHN SWAN
Company Secretary 2004-01-07 2010-11-25
JULIAN JON RIGG
Director 1996-05-24 2010-11-25
ALAN JOHN SWAN
Director 2009-04-06 2010-11-25
SEBASTIAN SPENCE
Director 2006-01-20 2008-10-07
DEREK ANDREW ALWAY
Director 2006-11-22 2008-09-18
ALAN JOHN SWAN
Director 1997-02-11 2007-03-02
GREGORY PAUL BRYAN
Director 2004-01-07 2005-06-30
MICHAEL JERVIS
Company Secretary 1998-07-21 2004-01-07
DAVID HENDERSON
Director 2000-07-01 2001-11-23
NIGEL JOHN MCNAMARA
Director 1997-08-18 2000-07-01
NICOLA FRITH
Company Secretary 1996-05-24 1998-07-21
ROBERT PAUL DAY
Director 1996-05-24 1997-09-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-05-24 1996-05-24
COMPANY DIRECTORS LIMITED
Nominated Director 1996-05-24 1996-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 ESCROW LIMITED Director 2018-07-26 CURRENT 1995-07-20 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
ADAM HOWARD PALSER NCC SERVICES LIMITED Director 2018-07-26 CURRENT 1993-03-22 Active
ADAM HOWARD PALSER NCC GROUP ESCROW LIMITED Director 2018-07-26 CURRENT 1995-07-20 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
ROGER GARY RAWLINSON ACCUMULI SECURITY ASH LIMITED Director 2017-04-25 CURRENT 2013-02-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
ROGER GARY RAWLINSON EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
ROGER GARY RAWLINSON THE NATIONAL COMPUTING CENTRE LIMITED Director 2017-03-06 CURRENT 2001-05-31 Active
ROGER GARY RAWLINSON ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
ROGER GARY RAWLINSON FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
ROGER GARY RAWLINSON AXZONA LIMITED Director 2017-03-06 CURRENT 2001-05-03 Liquidation
ROGER GARY RAWLINSON BOXING ORANGE MSS LIMITED Director 2017-03-06 CURRENT 2010-05-11 Liquidation
ROGER GARY RAWLINSON ARMSTRONGADAMS LIMITED Director 2016-08-15 CURRENT 2001-08-15 Active
ROGER GARY RAWLINSON NCC GROUP (SOLUTIONS) LIMITED Director 2016-08-15 CURRENT 1999-03-29 Active
ROGER GARY RAWLINSON NCC GROUP AUDIT LIMITED Director 2016-08-15 CURRENT 2001-11-15 Active
ROGER GARY RAWLINSON NCC GROUP SECURITY SERVICES LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
ROGER GARY RAWLINSON RANDOMSTORM LIMITED Director 2016-08-15 CURRENT 2007-04-27 Liquidation
ROGER GARY RAWLINSON NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2016-08-15 CURRENT 2000-01-28 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 ESCROW LIMITED Director 2017-03-06 CURRENT 1995-07-20 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
2024-02-28FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-07Current accounting period extended from 31/05/24 TO 30/09/24
2023-07-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN KOWALSKI
2023-07-06DIRECTOR APPOINTED MR GUY DAVID ELLIS
2023-06-08CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
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
2023-01-10FULL ACCOUNTS MADE UP TO 31/05/22
2022-07-13AP01DIRECTOR APPOINTED MICHAEL MADDISON
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD PALSER
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-04CH01Director's details changed for Mr Timothy John Kowalski on 2022-02-01
2021-12-22FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-27PSC02Notification of Ncc Group Cyber Security (Uk) Limited as a person with significant control on 2021-05-20
2021-05-27PSC07CESSATION OF NCC GROUP (SOLUTIONS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS 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
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-06-14PSC07CESSATION OF ACCUMULI (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032035610002
2018-10-15PSC02Notification of Ncc Group (Solutions) Limited as a person with significant control on 2018-05-31
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 MR EDWARD JONATHAN WILLIAMS
2018-07-31AP03SECRETARY APPOINTED MRS SUZANA CROSS
2018-07-31TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-13PSC05Change of details for Accumuli (Holdings) Limited as a person with significant control on 2017-08-01
2017-08-15RES13Resolutions passed:
  • Appointment and termination of director 03/03/2017
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM Manchester Technology Centre Oxford Road Manchester M1 7EF England
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 144250
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF
2017-03-14AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2016-08-19AP01DIRECTOR APPOINTED MR ROGER RAWLINSON
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-06-15RES15CHANGE OF COMPANY NAME 29/05/19
2016-06-01RES15CHANGE OF NAME 01/06/2016
2016-06-01CERTNMCompany name changed accumuli security LTD\certificate issued on 01/06/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 144250
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-16AA01Current accounting period extended from 31/03/16 TO 31/05/16
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032035610002
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-30RES01ADOPT ARTICLES 20/07/2015
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 144250
2015-07-16AR0124/05/15 FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS
2015-07-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN
2015-07-16AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-07-16AP01DIRECTOR APPOINTED MR ATUL PATEL
2015-07-16AP01DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON
2015-01-08RES13FACILITIES AGREEMENT 18/12/2014
2015-01-08RES01ALTER ARTICLES 18/12/2014
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 14425
2014-06-25AR0124/05/14 FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MURTAGH
2014-03-06RES15CHANGE OF NAME 01/03/2014
2014-03-06CERTNMCOMPANY NAME CHANGED ACCUMULI SECURITY NETWORKS LIMITED CERTIFICATE ISSUED ON 06/03/14
2014-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-27RES13DIVIDEND YEAR ENDING 31/03/13 20/09/2013
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0124/05/13 FULL LIST
2013-03-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2012-05-25AR0124/05/12 FULL LIST
2012-02-11TM02APPOINTMENT TERMINATED, SECRETARY IAN WINN
2012-01-27AP03SECRETARY APPOINTED MR MARTIN YALDEN
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19RES15CHANGE OF NAME 14/07/2011
2011-07-19CERTNMCOMPANY NAME CHANGED TUSCANY NETWORKS LIMITED CERTIFICATE ISSUED ON 19/07/11
2011-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-31AR0124/05/11 FULL LIST
2011-03-21AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-11-29AP03SECRETARY APPOINTED IAN DAVID WINN
2010-11-29AP01DIRECTOR APPOINTED IAN DAVID WINN
2010-11-29TM02APPOINTMENT TERMINATED, SECRETARY ALAN SWAN
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SWAN
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RIGG
2010-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-28SH0101/07/03 STATEMENT OF CAPITAL GBP 16049.1
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-10AR0124/05/10 FULL LIST
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SWAN / 24/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JON RIGG / 24/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RODERICK MURTAGH / 24/05/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN SWAN / 24/05/2010
2009-05-29363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-29190LOCATION OF DEBENTURE REGISTER
2009-05-29353LOCATION OF REGISTER OF MEMBERS
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF UNITED KINGDOM
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06288aDIRECTOR APPOINTED MR ALAN JOHN SWAN
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM THE SQUARE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EB UNITED KINGDOM
2009-03-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-18CERTNMCOMPANY NAME CHANGED N3K INFORMATIK LIMITED CERTIFICATE ISSUED ON 20/03/09
2009-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-10-07190LOCATION OF DEBENTURE REGISTER
2008-10-07353LOCATION OF REGISTER OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM THE SQUARE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EB
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR SEBASTIAN SPENCE
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR DEREK ALWAY
2007-06-15363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-12288bDIRECTOR RESIGNED
2007-01-16169£ IC 17424/16099 06/12/06 £ SR 13250@.1=1325
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-09363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NCC GROUP ACCUMULI SECURITY 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 ACCUMULI SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-06-11 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 NCC GROUP ACCUMULI SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of NCC GROUP ACCUMULI SECURITY LIMITED registering or being granted any patents
Domain Names

NCC GROUP ACCUMULI SECURITY LIMITED owns 14 domain names.

n3k.co.uk   tuscanynetworks.co.uk   accumuli-security.co.uk   accumuli.co.uk   accumulisecurity.co.uk   accumulli-security.co.uk   accumullisecurity.co.uk   acumuli-security.co.uk   acumulisecurity.co.uk   acumulli-security.co.uk   acumullisecurity.co.uk   accumuliplc.co.uk   portracker.co.uk   porttracker.co.uk  

Trademarks
We have not found any records of NCC GROUP ACCUMULI SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NCC GROUP ACCUMULI SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Purbeck District Council 2016-04-06 GBP £2,536 IT Systems Contracts
Purbeck District Council 2015-04-01 GBP £2,536 IT Systems Contracts
Purbeck District Council 2015-04-01 GBP £2,536 IT Systems Contracts
Purbeck District Council 2015-04-01 GBP £2,536 IT Systems Contracts
Purbeck District Council 2015-04-01 GBP £2,536 IT Systems Contracts
Purbeck District Council 2015-04-01 GBP £2,536 IT Systems Contracts
Purbeck District Council 2015-04-01 GBP £2,536 IT Systems Contracts
Purbeck District Council 2015-04-01 GBP £2,536 IT Systems Contracts
Norfolk County Council 2015-01-02 GBP £2,027 ICT-HARDWARE
Exeter City Council 2014-04-01 GBP £1,100
Exeter City Council 2014-03-20 GBP £3,798

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
Business rates information was found for NCC GROUP ACCUMULI SECURITY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 5 BEACONSFIELD COURT GARFORTH LEEDS LS25 1QH 59,00001/10/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCC GROUP ACCUMULI SECURITY 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 ACCUMULI SECURITY LIMITED any grants or awards.
Ownership
  • Accumuli Security acquired Edge Seven on 13/06/2012.
  • Accumuli Security acquired tuscany networks on 10/11/2010.
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.