Background WavePink WaveYellow Wave

NDC TECHNOLOGIES LIMITED (00630998)

NDC TECHNOLOGIES LIMITED (00630998) is an active UK company. incorporated on 24 June 1959. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). NDC TECHNOLOGIES LIMITED has been registered for 66 years. Current directors include KLEIN, Regina Ditommaso, MCDONOUGH, Jennifer.

Company Number
00630998
Status
active
Type
ltd
Incorporated
24 June 1959
Age
66 years
Address
Bates Road, Essex, CM9 5FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
KLEIN, Regina Ditommaso, MCDONOUGH, Jennifer
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDC TECHNOLOGIES LIMITED

NDC TECHNOLOGIES LIMITED is an active company incorporated on 24 June 1959 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). NDC TECHNOLOGIES LIMITED was registered 66 years ago.(SIC: 26512)

Status

active

Active since 66 years ago

Company No

00630998

LTD Company

Age

66 Years

Incorporated 24 June 1959

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

NDC INFRARED ENGINEERING LIMITED
From: 4 January 2000To: 29 December 2014
INFRARED ENGINEERING LIMITED
From: 24 June 1959To: 4 January 2000
Contact
Address

Bates Road Maldon Essex, CM9 5FA,

Timeline

24 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Jun 59
Director Left
Feb 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Feb 14
Director Left
May 14
Director Joined
May 14
Director Left
Nov 15
Director Joined
Mar 17
Director Left
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Apr 25
Director Joined
Sept 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

KLEIN, Regina Ditommaso

Active
Clemens Road, Westlake44145
Born December 1983
Director
Appointed 22 Sept 2025

MCDONOUGH, Jennifer

Active
Clemens Road, Westlake
Born May 1971
Director
Appointed 11 Feb 2022

AGGER-NIELSEN, Nancy Beth

Resigned
Bates Road, EssexCM9 5FA
Secretary
Appointed 30 Sept 2005
Resigned 13 Mar 2013

BARBER, Nigel Peter

Resigned
23 Canford Close, ChelmsfordCM2 9RG
Secretary
Appointed 12 Aug 2002
Resigned 30 Sept 2005

BOYD, James Arthur Richard

Resigned
2 Hillybroom Gardens, ColchesterCO5 8AN
Secretary
Appointed 01 Apr 1993
Resigned 04 Jul 2001

FISHER, John William

Resigned
Foliots Rye Mill Lane, ColchesterCO5 9SA
Secretary
Appointed N/A
Resigned 26 Mar 1993

IREDALE, Peter Julian, Dr

Resigned
Mayfield House, RaydonIP7 5LJ
Secretary
Appointed 04 Jul 2001
Resigned 30 Sept 2002

WAMBOLD, David

Resigned
Bates Road, EssexCM9 5FA
Secretary
Appointed 13 Mar 2013
Resigned 04 Mar 2022

AGGER-NIELSEN, Nancy Beth

Resigned
Bates Road, EssexCM9 5FA
Born October 1962
Director
Appointed 30 Sept 2005
Resigned 13 Mar 2013

ATKINSON, David Joseph

Resigned
Bates Road, EssexCM9 5FA
Born August 1955
Director
Appointed 17 Dec 1996
Resigned 11 Jun 2019

BARBER, Nigel Peter

Resigned
23 Canford Close, ChelmsfordCM2 9RG
Born November 1956
Director
Appointed 12 Aug 2002
Resigned 30 Sept 2005

BEADLE, Bromley Charles, Dr

Resigned
Bates Road, EssexCM9 5FA
Born October 1953
Director
Appointed 07 Aug 1995
Resigned 31 Jan 2014

BENSON, Ian Beethom

Resigned
Bates Road, EssexCM9 5FA
Born May 1954
Director
Appointed 20 Jul 1994
Resigned 28 Mar 2019

BLAIR, Stephen

Resigned
Bates Road, EssexCM9 5FA
Born November 1959
Director
Appointed 29 Jun 2011
Resigned 25 Feb 2014

BOYD, James Arthur Richard

Resigned
2 Hillybroom Gardens, ColchesterCO5 8AN
Born July 1956
Director
Appointed 01 Apr 1993
Resigned 04 Jul 2001

BRIGGS, David Stephen

Resigned
110 Drake Road, BurlingtonFOREIGN
Born January 1953
Director
Appointed N/A
Resigned 04 Jan 1994

CHESHIRE, Andrew

Resigned
Bates Road, EssexCM9 5FA
Born December 1958
Director
Appointed 03 Apr 2014
Resigned 16 Oct 2015

COPSEY, Peter David

Resigned
Bates Road, EssexCM9 5FA
Born December 1962
Director
Appointed 26 Feb 2003
Resigned 31 Jan 2010

EDGAR, Roger Foers

Resigned
Avenue House 4 Newland Street, WithamCM8 2AQ
Born February 1940
Director
Appointed N/A
Resigned 31 May 1996

FISHER, John William

Resigned
Foliots Rye Mill Lane, ColchesterCO5 9SA
Born January 1944
Director
Appointed N/A
Resigned 26 Mar 1993

GLOECKNER, Joerns Erich Paul

Resigned
104 Yates Hill Road, Hadley12835
Born July 1940
Director
Appointed 20 Jul 1994
Resigned 15 Apr 1996

HARRIS, Stephen Clive

Resigned
Northolt, Sunbury On ThamesTW16 6AG
Born May 1958
Director
Appointed 05 Aug 2003
Resigned 31 Jan 2008

HINDLE, Peter Haworth

Resigned
Spinney House Church Road, ChelmsfordCM3 2LE
Born May 1940
Director
Appointed N/A
Resigned 31 May 1996

IREDALE, Peter Julian, Dr

Resigned
Mayfield House, RaydonIP7 5LJ
Born February 1956
Director
Appointed 01 Apr 1996
Resigned 30 Sept 2002

KENNEDY, Kathleen

Resigned
Bates Road, EssexCM9 5FA
Born September 1971
Director
Appointed 01 Nov 2021
Resigned 11 Feb 2022

NICHOLSON, Thomas Heyward

Resigned
440 Conant Road, Weston02193
Born September 1945
Director
Appointed 13 May 1996
Resigned 01 Jan 1998

NYMAN, Martin

Resigned
Technology Blvd, Dayton
Born April 1961
Director
Appointed 26 Nov 2019
Resigned 20 May 2022

O'HIGGINS, John Edward

Resigned
Bates Road, EssexCM9 5FA
Born February 1964
Director
Appointed 31 Jan 2008
Resigned 29 Jun 2011

POULTER, John William

Resigned
28 Sydney Road, RichmondTW9 1UB
Born November 1942
Director
Appointed N/A
Resigned 15 Apr 1996

ROBERTS, David Lloyd

Resigned
Russets Holloway Road, MaldonCM9 7SQ
Born November 1934
Director
Appointed N/A
Resigned 30 Jun 1995

ROLAND, Dave

Resigned
Bates Road, EssexCM9 5FA
Born July 1959
Director
Appointed 17 Feb 2017
Resigned 12 Nov 2019

VERNON, Christopher David

Resigned
Bates Road, EssexCM9 5FA
Born September 1972
Director
Appointed 20 May 2022
Resigned 19 Mar 2025

WAMBOLD, David

Resigned
Bates Road, EssexCM9 5FA
Born June 1957
Director
Appointed 13 Mar 2013
Resigned 04 Mar 2022

WEBSTER, James Charles

Resigned
6 Oak Drive, SwindonSN6 7BP
Born June 1950
Director
Appointed 18 Nov 1993
Resigned 05 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
Faraday Road, AylesburyHP19 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Church Road, EghamTW20 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

218

Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
4 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2020
AAAnnual Accounts
Legacy
6 August 2020
PARENT_ACCPARENT_ACC
Legacy
6 August 2020
AGREEMENT2AGREEMENT2
Legacy
6 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 December 2014
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
9 December 2014
AUDAUD
Auditors Resignation Company
1 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Resolution
24 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
23 February 2001
287Change of Registered Office
Legacy
22 February 2001
287Change of Registered Office
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Resolution
21 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
10 September 1998
288cChange of Particulars
Auditors Resignation Company
28 April 1998
AUDAUD
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
22 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
22 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
21 April 1996
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Resolution
18 August 1994
RESOLUTIONSResolutions
Legacy
20 February 1994
288288
Legacy
22 December 1993
288288
Resolution
10 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Resolution
3 October 1993
RESOLUTIONSResolutions
Resolution
25 August 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
288288
Legacy
7 January 1993
288288
Legacy
30 December 1992
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
3 December 1992
AUDAUD
Legacy
7 November 1992
363b363b
Legacy
9 September 1992
287Change of Registered Office
Legacy
24 August 1992
288288
Legacy
24 August 1992
225(1)225(1)
Legacy
24 August 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
7 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Resolution
27 September 1991
RESOLUTIONSResolutions
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Accounts With Accounts Type Full Group
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Full Group
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Accounts With Accounts Type Full Group
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Legacy
16 November 1987
363363
Accounts With Accounts Type Full Group
21 October 1987
AAAnnual Accounts
Legacy
26 February 1987
395Particulars of Mortgage or Charge
Legacy
25 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
363363
Accounts With Accounts Type Group
13 November 1986
AAAnnual Accounts
Accounts With Made Up Date
28 September 1985
AAAnnual Accounts
Memorandum Articles
8 March 1985
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
30 October 1984
AAAnnual Accounts
Accounts With Made Up Date
5 December 1983
AAAnnual Accounts
Accounts With Made Up Date
17 January 1983
AAAnnual Accounts
Accounts With Made Up Date
10 November 1981
AAAnnual Accounts
Accounts With Made Up Date
8 December 1980
AAAnnual Accounts
Accounts With Made Up Date
6 November 1979
AAAnnual Accounts
Accounts With Made Up Date
11 October 1978
AAAnnual Accounts
Accounts With Made Up Date
13 December 1977
AAAnnual Accounts
Accounts With Made Up Date
22 November 1977
AAAnnual Accounts
Accounts With Made Up Date
10 May 1977
AAAnnual Accounts
Accounts With Made Up Date
25 September 1975
AAAnnual Accounts
Legacy
8 December 1971
287Change of Registered Office
Certificate Change Of Name Company
6 August 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 June 1959
MISCMISC
Certificate Change Of Name Company
24 June 1959
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1959
NEWINCIncorporation