Background WavePink WaveYellow Wave

N.D.C.I.LIMITED (00822048)

N.D.C.I.LIMITED (00822048) is an active UK company. incorporated on 6 October 1964. with registered office in Barnstaple. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. N.D.C.I.LIMITED has been registered for 61 years. Current directors include CHRISTIE, Ivor Ptolemy, DENNIS, James.

Company Number
00822048
Status
active
Type
ltd
Incorporated
6 October 1964
Age
61 years
Address
Lawn House, Barnstaple, EX32 9BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTIE, Ivor Ptolemy, DENNIS, James
SIC Codes
68209, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.D.C.I.LIMITED

N.D.C.I.LIMITED is an active company incorporated on 6 October 1964 with the registered office located in Barnstaple. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. N.D.C.I.LIMITED was registered 61 years ago.(SIC: 68209, 91030)

Status

active

Active since 61 years ago

Company No

00822048

LTD Company

Age

61 Years

Incorporated 6 October 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Lawn House 1 Trafalgar Lawn Barnstaple, EX32 9BD,

Timeline

9 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Oct 64
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jun 14
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Mar 19
Director Left
Feb 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DENNIS, James

Active
1 Trafalgar Lawn, BarnstapleEX32 9BD
Secretary
Appointed 25 Jan 2024

CHRISTIE, Ivor Ptolemy

Active
1 Trafalgar Lawn, BarnstapleEX32 9BD
Born February 1971
Director
Appointed 01 Aug 2010

DENNIS, James

Active
Lawn House, BarnstapleEX32 9BD
Born March 1966
Director
Appointed 29 Nov 2018

CHRISTIE, Hector Thomas Clevland

Resigned
Instow, BidefordEX39 4NT
Secretary
Appointed 02 Jun 2014
Resigned 31 Dec 2023

COLDWELL, Charles Raymond Harold

Resigned
Southcott House, BidefordEX39 4NH
Secretary
Appointed 10 Jul 2000
Resigned 02 Jun 2014

HEDGES, Mary Elizabeth

Resigned
Inglenook, UmberleighEX37 9AY
Secretary
Appointed N/A
Resigned 10 Jul 2000

CHRISTIE, George, Sir

Resigned
Glyndebourne, LewesBN8 5UU
Born December 1934
Director
Appointed N/A
Resigned 01 Aug 2010

CHRISTIE, Hector Thomas Clevland

Resigned
Tapeley Park, BidefordEX39 4NT
Born July 1961
Director
Appointed N/A
Resigned 31 Dec 2023

CHRISTIE, Kirsty Morag

Resigned
Tapeley Park, BidefordEX39 4NT
Born December 1964
Director
Appointed N/A
Resigned 04 Sept 1998

CHRISTIE, Patricia Mary, Lady

Resigned
Glyndebourne, LewesBN8 5UU
Born May 1937
Director
Appointed N/A
Resigned 01 Aug 2010

COLDWELL, Charles Raymond Harold

Resigned
Southcott House, BidefordEX39 4NH
Born October 1967
Director
Appointed 04 Sept 1998
Resigned 02 Jun 2014

Persons with significant control

4

3 Active
1 Ceased

Peter Richard Toller Stucley

Active
1 Trafalgar Lawn, BarnstapleEX32 9BD
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2017

Edward Nicholson

Ceased
1 Trafalgar Lawn, BarnstapleEX32 9BD
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2017

Mr Mark Peter Beddy

Active
1 Trafalgar Lawn, BarnstapleEX32 9BD
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Simon John Pring

Active
1 Trafalgar Lawn, BarnstapleEX32 9BD
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
13 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
4 November 1992
363b363b
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
20 December 1991
363aAnnual Return
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
363363
Accounts With Accounts Type Full
30 August 1986
AAAnnual Accounts
Incorporation Company
6 October 1964
NEWINCIncorporation