Background WavePink WaveYellow Wave

NDE SOLUTIONS LIMITED (01109299)

NDE SOLUTIONS LIMITED (01109299) is an active UK company. incorporated on 18 April 1973. with registered office in St Austell. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). NDE SOLUTIONS LIMITED has been registered for 52 years. Current directors include ASHBY, Zoe Ann, GAZZARD, Matthew, HEATH, Nathan Edward Stuart and 1 others.

Company Number
01109299
Status
active
Type
ltd
Incorporated
18 April 1973
Age
52 years
Address
Boscawen House, St Austell, PL26 7QF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ASHBY, Zoe Ann, GAZZARD, Matthew, HEATH, Nathan Edward Stuart, SPELMAN, Sean Martin
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDE SOLUTIONS LIMITED

NDE SOLUTIONS LIMITED is an active company incorporated on 18 April 1973 with the registered office located in St Austell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). NDE SOLUTIONS LIMITED was registered 52 years ago.(SIC: 27900)

Status

active

Active since 52 years ago

Company No

01109299

LTD Company

Age

52 Years

Incorporated 18 April 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

NORTH DEVON ELECTRONICS LIMITED
From: 18 April 1973To: 30 September 2025
Contact
Address

Boscawen House St Stephen St Austell, PL26 7QF,

Previous Addresses

St. Stephen St. Austell Cornwall PL26 7QF England
From: 11 November 2014To: 2 February 2015
Vellator Braunton North Devon EX33 2DX
From: 18 April 1973To: 11 November 2014
Timeline

24 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Apr 73
Director Left
Jan 13
Loan Cleared
Aug 13
Loan Cleared
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Dec 23
Owner Exit
Feb 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ASHBY, Zoe Ann

Active
Venn Place, CullomptonEX15 1UY
Born April 1979
Director
Appointed 10 Sept 2025

GAZZARD, Matthew

Active
St Stephen, St AustellPL26 7QF
Born August 1971
Director
Appointed 01 Aug 2022

HEATH, Nathan Edward Stuart

Active
St Stephen, St AustellPL26 7QF
Born March 1986
Director
Appointed 29 Sept 2025

SPELMAN, Sean Martin

Active
St Stephen, St AustellPL26 7QF
Born November 1970
Director
Appointed 01 Jun 2024

CAWTHORNE, Eric Gordon

Resigned
San Simeon Willowfield, BrauntonEX33 1BG
Secretary
Appointed N/A
Resigned 07 Nov 2014

ANGILLEY, Jonathan Neil

Resigned
St. Austell, CornwallPL26 7QF
Born December 1962
Director
Appointed 07 Nov 2014
Resigned 01 Aug 2022

CAWTHORNE, Eric Gordon

Resigned
San Simeon Willowfield, BrauntonEX33 1BG
Born October 1931
Director
Appointed N/A
Resigned 07 Nov 2014

CAWTHORNE, Maurice Douglas

Resigned
Eversley, Westward HoEX39 1HU
Born April 1921
Director
Appointed N/A
Resigned 07 Nov 2014

CAWTHORNE, Raymond Richard

Resigned
11 Marine Court, BidefordEX39 4JP
Born October 1929
Director
Appointed N/A
Resigned 23 Jul 2011

ELLISON, Simon James

Resigned
St Stephen, St AustellPL26 7QF
Born July 1977
Director
Appointed 31 Oct 2022
Resigned 14 Feb 2025

GORDON, Ralph Eric

Resigned
10 Home Farm Close, CroydeEX33 1PD
Born January 1947
Director
Appointed N/A
Resigned 07 Nov 2014

HAYWARD, Michael John

Resigned
St Stephen, St AustellPL26 7QF
Born March 1975
Director
Appointed 01 Oct 2023
Resigned 10 Sept 2025

MCGOWAN, Andrew

Resigned
St. Austell, CornwallPL26 7QF
Born May 1951
Director
Appointed 07 Nov 2014
Resigned 31 Dec 2015

MORRIS, Lucy Rachel

Resigned
St Stephen, St AustellPL26 7QF
Born May 1973
Director
Appointed 01 Jan 2022
Resigned 14 Aug 2023

OPIE, John Gordon

Resigned
St Stephen, St AustellPL26 7QF
Born January 1956
Director
Appointed 24 Feb 2015
Resigned 31 Dec 2021

PUGSLEY, Donald John Davey

Resigned
51 Meldreth Road, RoystonSG8 6PS
Born December 1924
Director
Appointed N/A
Resigned 23 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
St. Stephen, St. AustellPL26 7QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2024
St. Stephen, St. AustellPL26 7QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
30 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Legacy
23 February 2018
RP04CS01RP04CS01
Legacy
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 December 2014
AA01Change of Accounting Reference Date
Statement Of Companys Objects
4 December 2014
CC04CC04
Resolution
4 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
9 December 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 December 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 December 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
3 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
6 February 2002
363aAnnual Return
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Legacy
8 February 2000
363(353)363(353)
Legacy
8 February 2000
363(190)363(190)
Accounts With Accounts Type Medium
31 January 2000
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1998
AAAnnual Accounts
Legacy
25 January 1998
363aAnnual Return
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
26 February 1997
363aAnnual Return
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
27 February 1996
363x363x
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
23 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363x363x
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
3 March 1993
363x363x
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
23 March 1992
363x363x
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
2 June 1991
363x363x
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
22 June 1987
288288
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1974
395Particulars of Mortgage or Charge
Incorporation Company
18 April 1973
NEWINCIncorporation