Background WavePink WaveYellow Wave

N.D.T. LIMITED (01992209)

N.D.T. LIMITED (01992209) is an active UK company. incorporated on 21 February 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. N.D.T. LIMITED has been registered for 40 years. Current directors include BROUGH, Lee, LESSIMORE, Jonathan Keith.

Company Number
01992209
Status
active
Type
ltd
Incorporated
21 February 1986
Age
40 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROUGH, Lee, LESSIMORE, Jonathan Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.D.T. LIMITED

N.D.T. LIMITED is an active company incorporated on 21 February 1986 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. N.D.T. LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01992209

LTD Company

Age

40 Years

Incorporated 21 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

NON DESTRUCTIVE TESTERS (SHEFFIELD) LIMITED
From: 21 February 1986To: 27 July 1993
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 5 July 2018To: 1 October 2021
5 Fleet Place London EC4M 7rd England
From: 23 February 2018To: 5 July 2018
Maltravers Road Sheffield S2 5AD
From: 21 February 1986To: 23 February 2018
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
May 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 14
Loan Secured
Jun 15
Loan Cleared
Jun 17
Share Buyback
Jul 17
Loan Cleared
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Oct 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BROUGH, Lee

Active
Davidson Building, LondonWC2E 7HA
Born February 1982
Director
Appointed 06 Nov 2023

LESSIMORE, Jonathan Keith

Active
Davidson Building, LondonWC2E 7HA
Born July 1981
Director
Appointed 28 Oct 2020

FIRTH, Peter

Resigned
Maltravers RoadS2 5AD
Secretary
Appointed 01 Jan 2005
Resigned 24 Oct 2014

FIRTH, Raymond

Resigned
Penwood 1 Park Hill Drive, WorksopS81 8LA
Secretary
Appointed N/A
Resigned 31 Dec 2004

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH25 8QJ
Secretary
Appointed 16 Dec 2019
Resigned 23 Feb 2023

ASH, Cyril Robert

Resigned
Roslyn 50 Kenwood Road, SheffieldS7 1NQ
Born July 1932
Director
Appointed N/A
Resigned 30 Jun 1994

COLLINS, Claire Rose

Resigned
Davidson Building, LondonWC2E 7HA
Born October 1974
Director
Appointed 25 Sept 2023
Resigned 29 Sept 2025

ELWELL, Timothy Peter

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1968
Director
Appointed 01 Oct 1999
Resigned 29 Sept 2017

FIRTH, Peter

Resigned
Maltravers RoadS2 5AD
Born December 1960
Director
Appointed 01 Oct 1999
Resigned 24 Oct 2014

FIRTH, Raymond

Resigned
Penwood 1 Park Hill Drive, WorksopS81 8LA
Born March 1933
Director
Appointed N/A
Resigned 31 Mar 2005

HEAVEN, Mark Herbert

Resigned
Frobisher Business Park, MalvernWR14 1BX
Born November 1960
Director
Appointed 28 Oct 2020
Resigned 10 Oct 2023

HOPKINSON, Matthew John

Resigned
Davidson Building, LondonWC2E 7HA
Born August 1980
Director
Appointed 28 Oct 2020
Resigned 10 Jun 2024

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 16 Dec 2019
Resigned 09 Oct 2020

NOALL, Charles Arthur

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born May 1959
Director
Appointed 29 Sept 2017
Resigned 16 Dec 2019

TELFER, Stuart Andrew

Resigned
2 Mosborough Hall Drive, SheffieldS19 5UA
Born April 1946
Director
Appointed 09 Aug 1994
Resigned 04 Jan 2000

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 29 Sept 2017
Resigned 28 Oct 2020

Persons with significant control

1

Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
4 July 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Satisfy Charge Full
17 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
13 June 2005
169169
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
169169
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
169169
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
28 July 2003
169169
Legacy
16 October 2002
169169
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Legacy
25 March 2002
169169
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
1 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1996
AAAnnual Accounts
Legacy
7 August 1996
88(2)R88(2)R
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
169169
Legacy
5 September 1995
169169
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
20 January 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
16 September 1994
288288
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 July 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
16 October 1992
169169
Accounts With Accounts Type Small
25 September 1992
AAAnnual Accounts
Legacy
3 August 1992
169169
Legacy
5 June 1992
169169
Legacy
31 January 1992
169169
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Resolution
7 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
1 November 1989
288288
Legacy
27 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Small
8 December 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
GAZ(U)GAZ(U)
Miscellaneous
21 February 1986
MISCMISC