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

NCC GROUP SIGNIFY SOLUTIONS LIMITED

XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ,
Company Registration Number
03915262
Private Limited Company
Active

Company Overview

About Ncc Group Signify Solutions Ltd
NCC GROUP SIGNIFY SOLUTIONS LIMITED was founded on 2000-01-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Ncc Group Signify Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NCC GROUP SIGNIFY SOLUTIONS LIMITED
 
Legal Registered Office
XYZ BUILDING 2 HARDMAN BOULEVARD
SPINNINGFIELDS
MANCHESTER
M3 3AQ
Other companies in RG21
 
Previous Names
SIGNIFY SOLUTIONS LIMITED01/06/2016
Filing Information
Company Number 03915262
Company ID Number 03915262
Date formed 2000-01-28
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 29/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:50:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCC GROUP SIGNIFY SOLUTIONS 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 SIGNIFY SOLUTIONS 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
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS TENNER
Director 2017-03-06 2018-08-12
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 2013-06-13 2015-06-25
GAVIN ANTHONY PETER LYONS
Director 2013-06-13 2015-06-25
IAN DAVID WINN
Director 2013-06-13 2015-06-25
CATHERINE MARY STEWART
Company Secretary 2000-01-28 2013-06-13
DAVID JOHN ABRAHAM
Director 2000-01-28 2013-06-13
RICHARD ANTHONY HOUGHTON BROAD
Director 2001-08-06 2013-06-13
JAMES EDWARD HEATH
Director 2011-04-28 2013-06-13
JOHN KENNETH ALEXANDER STEWART
Director 2000-01-28 2011-04-22
STEVE MANN
Director 2001-08-06 2006-02-28
ANNE GWYNETH BROOKING
Director 2002-10-14 2003-07-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-01-28 2000-01-28

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 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 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 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 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 ACCUMULI SECURITY LIMITED Director 2016-08-15 CURRENT 1996-05-24 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

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
2024-03-28CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-27Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-02-27Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-02-27Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-02-27Audit exemption subsidiary accounts made up to 2023-05-31
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
2023-04-05CONFIRMATION STATEMENT MADE ON 28/02/23, 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
2023-01-07FULL ACCOUNTS MADE UP TO 31/05/22
2022-07-13AP01DIRECTOR APPOINTED MICHAEL MADDISON
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD PALSER
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH 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
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-05-27PSC07CESSATION OF NCC GROUP (SOLUTIONS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-27PSC02Notification of Ncc Group Cyber Security (Uk) Limited as a person with significant control on 2021-05-20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, 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
2019-09-13TM02Termination of appointment of Suzana Cross on 2019-08-30
2019-09-13AP03Appointment of Alexandra Dilys Williamson as company secretary on 2019-08-30
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-26PSC07CESSATION OF ACCUMULI (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039152620001
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
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-23AAFULL 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 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 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
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2.85691
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-19AP01DIRECTOR APPOINTED MR ROGER RAWLINSON
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-06-15RES15CHANGE OF COMPANY NAME 01/07/19
2016-06-01RES15CHANGE OF COMPANY NAME 01/06/16
2016-06-01CERTNMCOMPANY NAME CHANGED SIGNIFY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/06/16
2016-03-01AR0129/02/16 ANNUAL RETURN FULL LIST
2015-10-15RES01ADOPT ARTICLES 15/10/15
2015-10-01AA01CURREXT FROM 31/03/2016 TO 31/05/2016
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
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
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2.85691
2015-03-25AR0128/02/15 FULL LIST
2015-01-08RES13FACILITY AGREEMENT 18/12/2014
2015-01-08RES0118/12/2014
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2.86
2014-04-11AR0128/02/14 FULL LIST
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039152620001
2013-09-27RES13DIVIDEND YEAR ENDING 31/03/13 20/09/2013
2013-08-22AUDAUDITOR'S RESIGNATION
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAM
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE STEWART
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM ENDEAVOUR HOUSE CHIVERS WAY VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9ZR
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROAD
2013-07-16AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2013-07-16AP03SECRETARY APPOINTED MARTIN YALDEN
2013-07-16AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-21SH0112/06/13 STATEMENT OF CAPITAL GBP 2.856910
2013-05-29ANNOTATIONReplacement
2013-05-29AR0128/01/13 FULL LIST AMEND
2013-05-29ANNOTATIONReplaced
2013-03-21AR0128/01/13 FULL LIST
2012-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-29SH0131/01/12 STATEMENT OF CAPITAL GBP 2.81246
2012-02-29AR0128/02/12 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-11AP01DIRECTOR APPOINTED JAMES EDWARD HEATH
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2011-02-28AR0128/01/11 FULL LIST
2010-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-21RES01ADOPT ARTICLES 08/07/2010
2010-03-18AR0128/01/10 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ABRAHAM / 14/12/2009
2009-12-10AUDAUDITOR'S RESIGNATION
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-29SH20STATEMENT BY DIRECTORS
2009-07-29MISCMEMORANDUM OF CAPITAL - PROCESSED 29/07/09
2009-07-29CAP-SSSOLVENCY STATEMENT DATED 01/07/09
2009-07-29RES13REDUCE SHARE PREM A/C TO NIL 09/07/2009
2009-07-29RES05GBP NC 1000/10 09/07/2009
2009-02-17363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-19AUDAUDITOR'S RESIGNATION
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, THE OLD MILL HOUSE, 90A HIGH STREET, GIRTON CAMBRIDGE, CAMBRIDGESHIRE, CB3 0QL
2008-03-12363sRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-03363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288bDIRECTOR RESIGNED
2006-03-02363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-25363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-19288bDIRECTOR RESIGNED
2003-03-10363sRETURN MADE UP TO 28/01/03; NO CHANGE OF MEMBERS
2002-10-25288aNEW DIRECTOR APPOINTED
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-13363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/01
2001-02-28363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM: STAFFORD & CO. ACCOUNTANTS, 35 HILLS ROAD CAMBRIDGE, CAMBRIDGESHIRE CB2 1NT
2000-05-15287REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 35 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB2 1NT
2000-03-29225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
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 NCC GROUP SIGNIFY SOLUTIONS 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 SIGNIFY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NCC GROUP SIGNIFY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

NCC GROUP SIGNIFY SOLUTIONS LIMITED owns 3 domain names.

signify.co.uk   demo-company.co.uk   passcodeondemand.co.uk  

Trademarks

Trademark applications by NCC GROUP SIGNIFY SOLUTIONS LIMITED

NCC GROUP SIGNIFY SOLUTIONS LIMITED is the Owner at publication for the trademark SIGNIFY ™ (76092288) through the USPTO on the 2000-07-18
Integrated systems, consisting of computer hardware, software for the purpose of online identification, authentication, and authorization of users of computer networks, and digitally and magnetically encoded devices, namely tokens, cards, key fobs, and digital certificates, to identify, authenticate, and authorize such users; and computer hardware and software for the purpose of user registration to online applications and services
NCC GROUP SIGNIFY SOLUTIONS LIMITED is the Original registrant for the trademark SIGNIFY ™ (76092288) through the USPTO on the 2000-07-18
Integrated systems, consisting of computer hardware, software for the purpose of online identification, authentication, and authorization of users of computer networks, and digitally and magnetically encoded devices, namely tokens, cards, key fobs, and digital certificates, to identify, authenticate, and authorize such users; and computer hardware and software for the purpose of user registration to online applications and services
Income
Government Income

Government spend with NCC GROUP SIGNIFY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-03-18 GBP £4,130
Lewisham Council 2013-02-01 GBP £637
Solihull Metropolitan Borough Council 2011-01-04 GBP £730 IT Equipment & Software

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 NCC GROUP SIGNIFY SOLUTIONS 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 SIGNIFY SOLUTIONS 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 SIGNIFY SOLUTIONS 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.