Background WavePink WaveYellow Wave

N.B.D. HOLDINGS LIMITED (02477508)

N.B.D. HOLDINGS LIMITED (02477508) is an active UK company. incorporated on 6 March 1990. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. N.B.D. HOLDINGS LIMITED has been registered for 36 years. Current directors include AYTON, Steven Paul, BACK, Terence Alan James, DAVIES-WILLIAMS, Nicola Beverley and 1 others.

Company Number
02477508
Status
active
Type
ltd
Incorporated
6 March 1990
Age
36 years
Address
C/O Dcd Rights Ltd 6th Floor, London, W2 6JP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AYTON, Steven Paul, BACK, Terence Alan James, DAVIES-WILLIAMS, Nicola Beverley, PUGH, Gordon Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.B.D. HOLDINGS LIMITED

N.B.D. HOLDINGS LIMITED is an active company incorporated on 6 March 1990 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. N.B.D. HOLDINGS LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02477508

LTD Company

Age

36 Years

Incorporated 6 March 1990

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London, W2 6JP,

Previous Addresses

9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
From: 11 May 2016To: 18 May 2021
Glen House 22 Glenthorne Road London W6 0NG
From: 7 December 2012To: 11 May 2016
One America Square Crosswall London EC3N 2SG
From: 6 March 1990To: 7 December 2012
Timeline

30 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Nov 09
Director Left
Jan 11
Director Left
Aug 11
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
May 21
Funding Round
Oct 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

AYTON, Steven Paul

Active
6th Floor, LondonW2 6JP
Born September 1960
Director
Appointed 20 Aug 2024

BACK, Terence Alan James

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born March 1953
Director
Appointed 12 May 2025

DAVIES-WILLIAMS, Nicola Beverley

Active
6th Floor, LondonW2 6JP
Born July 1954
Director
Appointed 20 Aug 2024

PUGH, Gordon Andrew

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born March 1977
Director
Appointed 12 May 2025

AYTON, Steven Paul

Resigned
224 Beechfield, HoddesdonEN11 9QF
Secretary
Appointed N/A
Resigned 16 Dec 2005

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 16 Dec 2005
Resigned 29 Nov 2012

SADLER, John Michael

Resigned
22 Glenthorne Road, LondonW6 0NG
Secretary
Appointed 29 Nov 2012
Resigned 23 Jan 2014

AYTON, Steven Paul

Resigned
6th Floor, LondonW2 6JP
Born September 1960
Director
Appointed N/A
Resigned 30 Jan 2024

BARTON, Michael William

Resigned
Box 174 89 Pall Mall, LondonSW1Y 5HS
Born May 1957
Director
Appointed 16 Dec 2005
Resigned 21 Nov 2008

CRAVEN, David Charles Mcnae

Resigned
6th Floor, LondonW2 6JP
Born May 1966
Director
Appointed 29 Nov 2012
Resigned 08 Aug 2023

DAVIES-WILLIAMS, Nicola Beverley

Resigned
6th Floor, LondonW2 6JP
Born July 1954
Director
Appointed N/A
Resigned 30 Jan 2024

ELSTEIN, David Keith

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 19 Feb 2008
Resigned 12 Oct 2010

FARQUHARSON, John Forbes

Resigned
6th Floor, LondonW2 6JP
Born September 1976
Director
Appointed 01 Oct 2022
Resigned 06 May 2023

GREEN, David Ian Stewart

Resigned
Crosswall, LondonEC3N 2SG
Born November 1948
Director
Appointed 04 Jun 2008
Resigned 29 Nov 2012

HUNT, Christopher John

Resigned
Forest Lodge Gatcombe, BristolBS48 3QU
Born October 1954
Director
Appointed 16 Dec 2005
Resigned 21 Nov 2008

MCINTOSH, John Joseph

Resigned
Crosswall, LondonEC3N 2SG
Born December 1968
Director
Appointed 17 Nov 2009
Resigned 28 Jul 2011

MCMYN, Neil Armstrong

Resigned
Kingdom Street, LondonW2 6JP
Born February 1969
Director
Appointed 04 Oct 2022
Resigned 06 May 2023

PIKE, Nicholas John

Resigned
6th Floor, LondonW2 6JP
Born December 1962
Director
Appointed 20 Aug 2024
Resigned 12 May 2025

QUINN, Gerald Charles

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1949
Director
Appointed 10 Dec 2021
Resigned 20 Aug 2024

RASTOGI, Abhishek

Resigned
5 Kew Road, RichmondTW9 2PL
Born September 1981
Director
Appointed 10 Dec 2021
Resigned 20 Aug 2024

SULLIVAN, Eamon Gerard

Resigned
5 Kew Road, RichmondTW9 2PL
Born December 1963
Director
Appointed 06 May 2023
Resigned 20 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Elkstone Studios, CheltenhamGL53 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2025
5 Kew Road, RichmondTW9 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2021
Ceased 12 May 2025
9th Floor, LondonNW1 5RA

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
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Resolution
2 September 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Miscellaneous
21 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
8 December 2009
MG02MG02
Legacy
7 December 2009
MG02MG02
Legacy
5 December 2009
MG01MG01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
9 December 2006
88(2)R88(2)R
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
287Change of Registered Office
Legacy
23 December 2005
155(6)b155(6)b
Legacy
23 December 2005
155(6)a155(6)a
Resolution
23 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Resolution
7 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Legacy
29 November 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
224224
Legacy
2 April 1990
288288
Incorporation Company
6 March 1990
NEWINCIncorporation