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

NCC GROUP AUDIT LIMITED

XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ,
Company Registration Number
04323323
Private Limited Company
Active

Company Overview

About Ncc Group Audit Ltd
NCC GROUP AUDIT LIMITED was founded on 2001-11-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Ncc Group Audit 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 AUDIT LIMITED
 
Legal Registered Office
XYZ BUILDING 2 HARDMAN BOULEVARD
SPINNINGFIELDS
MANCHESTER
M3 3AQ
Other companies in M1
 
Previous Names
NGS MERIDIAN LIMITED01/06/2012
MERIDIAN SERVICES INTERNATIONAL LIMITED29/03/2011
MERIDIAN SERVICES (UK) LIMITED19/04/2008
Filing Information
Company Number 04323323
Company ID Number 04323323
Date formed 2001-11-15
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 15/11/2015
Return next due 13/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCC GROUP AUDIT 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 AUDIT 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 2015-01-29 2018-07-26
ROBERT FRANCIS CHARLES COTTON
Director 2010-03-18 2017-03-06
ATUL PATEL
Director 2011-04-19 2016-08-15
FELICITY MARY BRANDWOOD
Company Secretary 2010-03-18 2015-01-29
JOHN ANTHONY GITTINS
Director 2010-11-08 2011-02-25
PAUL JOHNSON
Company Secretary 2001-11-15 2010-03-18
LYNDA JOHNSON
Director 2001-11-15 2010-03-18
PAUL JOHNSON
Director 2001-11-15 2010-03-18
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-11-15 2001-11-15

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 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 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 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 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 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 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 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
2024-02-27Audit 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
2023-12-01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN KOWALSKI
2023-07-06DIRECTOR APPOINTED MR GUY DAVID ELLIS
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
2022-12-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MICHAEL MADDISON
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD PALSER
2022-03-07CH01Director'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
2021-12-17CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
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
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/20, 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
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
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
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
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
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-13PSC05PSC'S CHANGE OF PARTICULARS / NCC GROUP (SOLUTIONS) LIMITED / 01/08/2017
2017-09-13PSC05PSC'S CHANGE OF PARTICULARS / NCC GROUP (SOLUTIONS) LIMITED / 01/08/2017
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
2017-03-07AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-17AP01DIRECTOR APPOINTED MR ROGER RAWLINSON
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0115/11/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-05AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-02-05AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY FELICITY BRANDWOOD
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0115/11/14 FULL LIST
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0115/11/13 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-12AUDAUDITOR'S RESIGNATION
2013-11-06AUDAUDITOR'S RESIGNATION
2012-11-16AR0115/11/12 FULL LIST
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-01RES15CHANGE OF NAME 31/05/2012
2012-06-01CERTNMCOMPANY NAME CHANGED NGS MERIDIAN LIMITED CERTIFICATE ISSUED ON 01/06/12
2012-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-15MISCSECTION 519
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-17AR0115/11/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR ATUL PATEL
2011-03-29RES15CHANGE OF NAME 21/03/2011
2011-03-29CERTNMCOMPANY NAME CHANGED MERIDIAN SERVICES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/03/11
2011-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-24AR0115/11/10 FULL LIST
2010-11-12AP01DIRECTOR APPOINTED JOHN GITTINS
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: 2
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD ENGLAND
2010-05-24AP03SECRETARY APPOINTED FELICITY MARY BRANDWOOD
2010-05-24AP01DIRECTOR APPOINTED ROBERT FRANCIS CHARLES COTTON
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA JOHNSON
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-24RES01ADOPT ARTICLES 18/03/2010
2010-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-22AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-11AR0115/11/09 FULL LIST
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG UNITED KINGDOM
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 15/11/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JOHNSON / 15/11/2009
2009-09-02225PREVSHO FROM 31/12/2009 TO 31/05/2009
2009-08-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 35/37 WILSON PATTEN STREET WARRINGTON WA1 1PG UNITED KINGDOM
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PE
2008-04-16CERTNMCOMPANY NAME CHANGED MERIDIAN SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 19/04/08
2008-01-04363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-13RES13BANK LIABILITIES 16/02/05
2005-12-08363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-07363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-06-14225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-11-22288bSECRETARY RESIGNED
2001-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AUDIT 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 AUDIT 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
DEBENTURE 2010-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-03-15 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NCC GROUP AUDIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCC GROUP AUDIT LIMITED
Trademarks
We have not found any records of NCC GROUP AUDIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCC GROUP AUDIT 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 (62020 - Information technology consultancy activities) as NCC GROUP AUDIT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where NCC GROUP AUDIT 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 AUDIT 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 AUDIT 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.