Company Information for NTT DATA BUSINESS SOLUTIONS LIMITED
12 GOUGH SQUARE, LONDON, EC4A 3DW,
|
Company Registration Number
03689001
Private Limited Company
Active |
Company Name | ||
---|---|---|
NTT DATA BUSINESS SOLUTIONS LIMITED | ||
Legal Registered Office | ||
12 GOUGH SQUARE LONDON EC4A 3DW Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 03689001 | |
---|---|---|
Company ID Number | 03689001 | |
Date formed | 1998-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB997303580 |
Last Datalog update: | 2024-05-05 11:51:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NTT DATA BUSINESS SOLUTIONS APAC PTY LTD | QLD 4006 | Active | Company formed on the 1982-06-11 | |
NTT DATA BUSINESS SOLUTIONS AUSTRALIA PTY LTD | QLD 4006 | Active | Company formed on the 2003-10-31 | |
NTT DATA BUSINESS SOLUTIONS SINGAPORE PTE. LTD. | SIN MING LANE Singapore 573970 | Active | Company formed on the 2008-09-12 | |
NTT DATA BUSINESS SOLUTIONS CSA SDN. BHD. | Active | |||
NTT DATA BUSINESS SOLUTIONS MALAYSIA SDN. BHD. | Active | |||
NTT DATA BUSINESS SOLUTIONS LIMITED | BOOLE HOUSE BEECH HILL OFFICE CAMPUS CLONSKEAGH DUBLIN 4 CLONSKEAGH, DUBLIN, Ireland | Active | Company formed on the 2017-02-09 |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN JOHN BRADING |
||
STEFAN ELLERBRAKE |
||
PHILIP JAMES NEWMAN |
||
NORBET ROTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UWE BOHNHORST |
Director | ||
IAN HAYWARD |
Director | ||
JORG VANDREIER |
Company Secretary | ||
JORG VANDREIER |
Director | ||
STEPHEN JOHN BARKER |
Director | ||
HERMANN HUEBER |
Company Secretary | ||
BURKHARD BERNER |
Director | ||
THOMAS WREDE |
Company Secretary | ||
STEFAN ELLERBRAKE |
Director | ||
MICHAEL KLEINEMEIER |
Director | ||
THOMAS WREDE |
Director | ||
HERBERT VOGEL |
Director | ||
ROBINSON SERVICES LIMITED |
Company Secretary | ||
ANDREW DAVID ROY COLYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEPRINT MANAGEMENT SYSTEMS LIMITED | Director | 2012-07-02 | CURRENT | 1993-07-29 | Active | |
CONTEMPORARY PLC | Director | 2011-05-17 | CURRENT | 1995-01-25 | Active | |
CHELFORD SAP SOLUTIONS LIMITED | Director | 2010-08-05 | CURRENT | 2002-11-27 | Active - Proposal to Strike off | |
CHELFORD SAP SOLUTIONS LIMITED | Director | 2010-08-05 | CURRENT | 2002-11-27 | Active - Proposal to Strike off | |
IT PERFORMS LIMITED | Director | 2015-06-05 | CURRENT | 1996-01-10 | Active - Proposal to Strike off | |
CHELFORD SAP SOLUTIONS LIMITED | Director | 2013-12-01 | CURRENT | 2002-11-27 | Active - Proposal to Strike off | |
CONTEMPORARY PLC | Director | 2013-12-01 | CURRENT | 1995-01-25 | Active | |
BLUEPRINT MANAGEMENT SYSTEMS LIMITED | Director | 2012-07-25 | CURRENT | 1993-07-29 | Active | |
1234 MD LIMITED | Director | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
CHELFORD SAP SOLUTIONS LIMITED | Director | 2010-08-16 | CURRENT | 2002-11-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR STEFAN ELLERBRAKE | ||
Appointment of Mr. Jospeh Victor Michael Serrurier as company secretary on 2023-02-01 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR. JURGEN JOSEF PURZER | ||
PSC05 | Change of details for Itelligence Ag as a person with significant control on 2021-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 10587278 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 10587278 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 10587278 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 10587278 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036890010004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Philip James Newman on 2013-07-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/13 FROM Unit E Silwood Park, Buckhurst Road Ascot Berkshire SL5 7PW United Kingdom | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
SH01 | 25/06/12 STATEMENT OF CAPITAL GBP 10587278 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM ATLANTIC HOUSE IMPERIAL WAY READING RG2 0TD UNITED KINGDOM | |
AR01 | 21/12/10 FULL LIST | |
RES04 | NC INC ALREADY ADJUSTED 31/12/2009 | |
SH01 | 15/12/10 STATEMENT OF CAPITAL GBP 7087278 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN JOHN BRADING | |
AP01 | DIRECTOR APPOINTED MR NORBERT ROTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UWE BOHNHORST | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 3087278 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HAYWARD | |
AP01 | DIRECTOR APPOINTED MR STEFAN DAMIAN ELLERBRAKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES NEWMAN / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HAYWARD / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UWE BOHNHORST / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HAYWARD / 20/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM REGUS HOUSE 400 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: ASHRIDGE HOUSE OAKLANDS BUSINESS CENTRE, OAKLANDS P, WOKINGHAM BERKSHIRE RG41 2FD | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
MISC | AUD RES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | MDDUS PROPERTY LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LAING HOMES LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
It Software-Maintenance |
North Lincolnshire Council | |
|
It Software-Maintenance |
Portsmouth City Council | |
|
Indirect employee expenses |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Kent County Council | |
|
External Training |
London Borough of Bexley | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
London Borough of Bexley | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Portsmouth City Council | |
|
Indirect employee expenses |
City of London | |
|
Communications & Computing |
London Borough of Bexley | |
|
|
London Borough of Croydon | |
|
ICT LICENCES |
London Borough of Bexley | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Royal Borough of Kingston upon Thames | |
|
|
Portsmouth City Council | |
|
Indirect employee expenses |
London Borough of Bexley | |
|
|
Oxfordshire County Council | |
|
|
London Borough of Hillingdon | |
|
|
Portsmouth City Council | |
|
Indirect employee expenses |
St Helens Council | |
|
|
Hounslow Council | |
|
|
Winchester City Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Bexley | |
|
|
St Helens Council | |
|
|
Newcastle City Council | |
|
|
St Helens Council | |
|
|
Winchester City Council | |
|
Indirect employees |
London Borough of Bexley | |
|
|
London Borough of Brent | |
|
|
Croydon Council | |
|
|
London Borough of Bexley | |
|
|
Oxfordshire County Council | |
|
|
Cheshire West and Chester | |
|
|
Oxfordshire County Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
London Borough of Hillingdon | |
|
|
London Borough of Brent | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Winchester City Council | |
|
|
Oxfordshire County Council | |
|
Communications and Computing |
Oxfordshire County Council | |
|
Communications and Computing |
Winchester City Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED | Event Date | 2013-01-08 |
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. |