Background WavePink WaveYellow Wave

NCC GROUP ACCUMULI SECURITY LIMITED (03203561)

NCC GROUP ACCUMULI SECURITY LIMITED (03203561) is an active UK company. incorporated on 24 May 1996. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NCC GROUP ACCUMULI SECURITY LIMITED has been registered for 29 years.

Company Number
03203561
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCC GROUP ACCUMULI SECURITY LIMITED

NCC GROUP ACCUMULI SECURITY LIMITED is an active company incorporated on 24 May 1996 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NCC GROUP ACCUMULI SECURITY LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03203561

LTD Company

Age

29 Years

Incorporated 24 May 1996

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 6 May 2025 (10 months ago)
Period: 1 June 2023 - 30 September 2024(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

ACCUMULI SECURITY LTD
From: 6 March 2014To: 1 June 2016
ACCUMULI SECURITY NETWORKS LIMITED
From: 19 July 2011To: 6 March 2014
TUSCANY NETWORKS LIMITED
From: 20 March 2009To: 19 July 2011
N3K INFORMATIK LIMITED
From: 28 November 2001To: 20 March 2009
INTERNET & INTRANET SOLUTIONS LIMITED
From: 24 May 1996To: 28 November 2001
Contact
Address

Xyz Building 2 Hardman Boulevard Spinningfields Manchester, M3 3AQ,

Previous Addresses

Manchester Technology Centre Oxford Road Manchester M1 7EF England
From: 20 March 2017To: 9 August 2017
Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF
From: 24 May 1996To: 20 March 2017
Timeline

30 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
May 96
Funding Round
Oct 10
Share Buyback
Nov 10
Share Buyback
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Aug 12
Director Left
Mar 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Loan Cleared
Nov 18
Director Left
Dec 18
Owner Exit
Jun 19
Owner Exit
May 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Resolution
15 June 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Resolution
30 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Resolution
8 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2014
CONNOTConfirmation Statement Notification
Resolution
27 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Legacy
1 March 2013
MG04MG04
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Secretary Company With Name
11 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2011
CONNOTConfirmation Statement Notification
Legacy
11 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
21 March 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Resolution
3 November 2010
RESOLUTIONSResolutions
Resolution
3 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 November 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 November 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
190190
Legacy
29 May 2009
287Change of Registered Office
Legacy
29 May 2009
353353
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
287Change of Registered Office
Memorandum Articles
25 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
190190
Legacy
7 October 2008
353353
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
169169
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
11 April 2006
288cChange of Particulars
Legacy
24 March 2006
288cChange of Particulars
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
15 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
287Change of Registered Office
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
287Change of Registered Office
Legacy
29 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
22 June 2001
88(2)R88(2)R
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
88(2)R88(2)R
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
16 February 2000
288cChange of Particulars
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
26 November 1998
287Change of Registered Office
Legacy
23 November 1998
288cChange of Particulars
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
88(2)R88(2)R
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Legacy
1 July 1998
122122
Legacy
1 July 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
27 May 1998
288cChange of Particulars
Legacy
11 April 1998
225Change of Accounting Reference Date
Legacy
27 March 1998
287Change of Registered Office
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
88(2)R88(2)R
Incorporation Company
24 May 1996
NEWINCIncorporation