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

NCR UK GROUP LIMITED

12TH FLOOR, 5 MERCHANT SQUARE, PADDINGTON, LONDON, W2 1AY,
Company Registration Number
03216526
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ncr Uk Group Ltd
NCR UK GROUP LIMITED was founded on 1996-06-25 and has its registered office in Paddington. The organisation's status is listed as "Active - Proposal to Strike off". Ncr Uk Group 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
NCR UK GROUP LIMITED
 
Legal Registered Office
12TH FLOOR
5 MERCHANT SQUARE
PADDINGTON
LONDON
W2 1AY
Other companies in NW1
 
Filing Information
Company Number 03216526
Company ID Number 03216526
Date formed 1996-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 09:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCR UK GROUP 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 NCR UK GROUP LIMITED
The following companies were found which have the same name as NCR UK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCR UK GROUP FINANCING LIMITED 12TH FLOOR 5 MERCHANT SQUARE PADDINGTON LONDON W2 1AY Active Company formed on the 2021-03-03

Company Officers of NCR UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE AMANDA KEE
Company Secretary 2008-09-22
JOHN BOUDREAU
Director 2018-03-28
CAROLINE AMANDA KEE
Director 2017-10-19
GEOFFREY ROBERT SMITH
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MCKENZIE
Director 2017-10-19 2018-03-21
SAHIL MEHENDRA SHAH
Director 2013-07-15 2017-11-15
DANIEL STEPHEN LYNCH
Director 2003-07-18 2017-10-27
RACHEL VICTORIA NASH
Director 2008-02-21 2017-09-30
BENJAMIN MAJOR GALE
Director 2011-01-24 2013-03-31
JOHN CURNOW
Director 2006-07-19 2012-04-13
ELTON JULIAN BIRDEN
Director 2009-02-05 2011-01-24
KEITH PETER ROWLING
Director 2005-07-15 2009-05-31
GORDON KENNEDY CLARK
Company Secretary 2006-11-27 2008-08-20
CHRISTOPHER JOHN ARMITAGE
Director 2006-07-19 2007-08-28
HEMLATA MEGHANI GHANTIWALA
Company Secretary 2006-06-09 2006-10-25
HEMLATA MEGHANI GHANTIWALA
Director 2004-06-14 2006-10-25
ROGER JUSTIN BRACKEN
Director 2005-04-19 2006-08-04
YOGENDRA GORDHANBHAI PATEL
Company Secretary 2002-02-04 2006-06-09
YOGENDRA GORDHANBHAI PATEL
Director 1997-07-01 2006-06-09
SIMON PHILLIP RUBIN
Director 2003-05-15 2005-03-23
ALISON JOY LANE
Director 2002-02-04 2004-06-11
JAMES RONALD SHAND
Director 2003-05-15 2004-03-12
EDWARD JAMES GALBRAITH CONNAL
Director 1996-10-03 2003-07-04
TERENCE JOHN COOK
Director 2002-02-04 2003-05-31
ANDREW CHRISTOPHER MORSS
Director 1998-05-21 2001-12-09
MARK SHERWOOD EDWARDS
Company Secretary 2000-07-31 2001-10-24
MARK SHERWOOD EDWARDS
Director 1998-01-13 2001-10-24
JOHN LLEWELYN DAVIES
Company Secretary 1996-10-03 2000-07-31
CORY PAUL ELLSWORTH
Director 1996-10-03 1998-10-13
MALCOLM ROBERTS
Director 1997-03-19 1998-05-12
JOHN LLEWELYN DAVIES
Director 1996-10-31 1997-07-01
SUZANNE VICTORIA MCLEAN
Director 1996-10-03 1997-07-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-06-25 1996-10-03
COMBINED NOMINEES LIMITED
Nominated Director 1996-06-25 1996-10-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-06-25 1996-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE AMANDA KEE NCR PROPERTIES LIMITED Company Secretary 2009-01-29 CURRENT 1971-04-27 Dissolved 2015-01-13
CAROLINE AMANDA KEE NCR UK FINANCE LIMITED Company Secretary 2008-09-22 CURRENT 2002-03-25 Dissolved 2015-01-20
CAROLINE AMANDA KEE EXPRESS BOYD LIMITED Company Secretary 2008-09-22 CURRENT 1949-08-23 Dissolved 2015-01-20
CAROLINE AMANDA KEE NCR UK HOLDINGS LIMITED Company Secretary 2008-09-22 CURRENT 2000-10-30 Dissolved 2015-01-20
CAROLINE AMANDA KEE EUROGRAPHIC INDUSTRIES LIMITED Company Secretary 2008-09-22 CURRENT 1986-09-24 Dissolved 2015-07-14
CAROLINE AMANDA KEE NCR LIMITED Company Secretary 2008-09-22 CURRENT 1895-11-08 Active
JOHN BOUDREAU NCR LIMITED Director 2018-03-28 CURRENT 1895-11-08 Active
JOHN BOUDREAU NCR FINANCIAL SOLUTIONS GROUP LIMITED Director 2018-03-28 CURRENT 1946-07-11 Active
CAROLINE AMANDA KEE NCR FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-12-04 CURRENT 1946-07-11 Active
CAROLINE AMANDA KEE ALARIC SYSTEMS LIMITED Director 2013-12-02 CURRENT 1997-02-06 Dissolved 2016-03-29
CAROLINE AMANDA KEE NCR UK FINANCE LIMITED Director 2013-06-07 CURRENT 2002-03-25 Dissolved 2015-01-20
CAROLINE AMANDA KEE NCR UK HOLDINGS LIMITED Director 2013-06-07 CURRENT 2000-10-30 Dissolved 2015-01-20
CAROLINE AMANDA KEE NCR LIMITED Director 2010-05-01 CURRENT 1895-11-08 Active
GEOFFREY ROBERT SMITH CITIZENS ADVICE - HART DISTRICT LIMITED Director 2018-07-25 CURRENT 2006-03-16 Active
GEOFFREY ROBERT SMITH NCR LIMITED Director 2017-12-04 CURRENT 1895-11-08 Active
GEOFFREY ROBERT SMITH NCR FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-12-04 CURRENT 1946-07-11 Active
GEOFFREY ROBERT SMITH EQUILIBRIUM HR SERVICES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active

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
2024-12-31FIRST GAZETTE notice for voluntary strike-off
2024-12-20Application to strike the company off the register
2024-12-1817/12/24 STATEMENT OF CAPITAL USD 1
2024-12-18Resolutions passed:<ul><li>Resolution Share premium of the company be reduced 17/12/2024</ul>
2024-12-18Solvency Statement dated 17/12/24
2024-12-18Statement of capital on USD 1
2024-12-18Statement by Directors
2024-09-11REGISTERED OFFICE CHANGED ON 11/09/24 FROM 9th Floor 5 Merchant Square London W2 1BQ
2024-05-30Resolutions passed:<ul><li>Resolution on securities</ul>
2024-05-2828/05/24 STATEMENT OF CAPITAL USD 29619
2024-05-28Resolutions passed:<ul><li>Resolution Reducing share premium account 28/05/2024</ul>
2024-05-28Resolutions passed:<ul><li>Resolution Reducing share premium account 28/05/2024<li>Resolution reduction in capital</ul>
2024-05-28Statement by Directors
2024-05-28Solvency Statement dated 28/05/24
2024-05-28Statement of capital on USD 1
2023-10-24APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN KELLY MOYER
2023-10-23DIRECTOR APPOINTED MR DAVID EDWARD BOLTON
2023-10-23DIRECTOR APPOINTED MR VLADIMIR SAMOYLENKO
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-06CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-02-14FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-14FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-05-04PSC07CESSATION OF NCR CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04PSC02Notification of Ncr Uk Group Financing Limited as a person with significant control on 2021-04-23
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR LLEWELLYN KELLY MOYER
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT SMITH
2020-01-10SH03Purchase of own shares
2020-01-07SH0115/12/19 STATEMENT OF CAPITAL USD 29619
2019-12-27SH06Cancellation of shares. Statement of capital on 2019-12-15 USD 29,619
2019-12-24SH08Change of share class name or designation
2019-12-24RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution relating to securities
  • Resolution of varying share rights or name
  • Purchase contract 15/12/2019
  • Resolution adopt articles
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOUDREAU
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR JOHN BOUDREAU
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE
2017-11-16AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT SMITH
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SAHIL MEHENDRA SHAH
2017-11-02AP01DIRECTOR APPOINTED MR RICHARD MCKENZIE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LYNCH
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NASH
2017-11-01AP01DIRECTOR APPOINTED MISS CAROLINE AMANDA KEE
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-07-06AD02SAIL ADDRESS CHANGED FROM: 101 BARBIROLLI SQUARE MANCHESTER M2 3DL ENGLAND
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NCR CORPORATION
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2;USD 29618
2016-08-08AR0125/06/16 FULL LIST
2016-08-08AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM
2016-08-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2;USD 29618
2015-09-03AR0125/06/15 FULL LIST
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 206 MARYLEBONE ROAD LONDON NW1 6LY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2;USD 29618
2014-08-04AR0125/06/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AP01DIRECTOR APPOINTED SAHIL MEHENDRA SHAH
2013-07-04AR0125/06/13 FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN LYNCH / 25/06/2013
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GALE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0125/06/12 FULL LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURNOW
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MAJOR GALE / 14/03/2012
2012-01-05MEM/ARTSARTICLES OF ASSOCIATION
2012-01-05RES01ALTER ARTICLES 09/12/2011
2011-11-25MEM/ARTSARTICLES OF ASSOCIATION
2011-11-25RES01ALTER ARTICLES 19/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AR0125/06/11 FULL LIST
2011-01-31AP01DIRECTOR APPOINTED BENJAMIN MAJOR GALE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ELTON BIRDEN
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AR0125/06/10 FULL LIST
2010-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-16AD02SAIL ADDRESS CREATED
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELTON BIRDEN / 19/02/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-02122USD SR 1000@1
2009-07-29363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / ELTON BIRDEN / 05/02/2009
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR KEITH ROWLING
2009-02-26288aDIRECTOR APPOINTED ELTON JULIAN BIRDEN
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23288aSECRETARY APPOINTED CAROLINE AMANDA KEE
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY GORDON CLARK
2008-06-20363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-03-05288aDIRECTOR APPOINTED RACHEL VICTORIA NASH
2008-02-08288bDIRECTOR RESIGNED
2008-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-12363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-31363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-23288aNEW DIRECTOR APPOINTED
2005-10-24244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-08-10363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2004-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-11-15288bDIRECTOR RESIGNED
2004-11-15353LOCATION OF REGISTER OF MEMBERS
2004-11-15363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 NCR UK GROUP 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 NCR UK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NCR UK GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NCR UK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCR UK GROUP LIMITED
Trademarks
We have not found any records of NCR UK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCR UK GROUP 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 (82990 - Other business support service activities n.e.c.) as NCR UK GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NCR UK GROUP 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 NCR UK GROUP 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 NCR UK GROUP LIMITED any grants or awards.
Ownership
    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.