Background WavePink WaveYellow Wave

NDCVC LTD (03262761)

NDCVC LTD (03262761) is an active UK company. incorporated on 14 October 1996. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NDCVC LTD has been registered for 29 years. Current directors include COTTON, Nicholas David, COTTON, Vicky.

Company Number
03262761
Status
active
Type
ltd
Incorporated
14 October 1996
Age
29 years
Address
President Park, Sheffield, S4 7UR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COTTON, Nicholas David, COTTON, Vicky
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDCVC LTD

NDCVC LTD is an active company incorporated on 14 October 1996 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NDCVC LTD was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03262761

LTD Company

Age

29 Years

Incorporated 14 October 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

DIGITAL EXCHANGE (YORKSHIRE) LIMITED
From: 17 April 2010To: 4 October 2020
DIGITAL EXCHANGE LIMITED
From: 14 October 1996To: 17 April 2010
Contact
Address

President Park President Way Sheffield, S4 7UR,

Timeline

8 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Mar 11
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COTTON, Nicholas David

Active
President Park, SheffieldS4 7UR
Born October 1976
Director
Appointed 24 Mar 2006

COTTON, Vicky

Active
President Way, SheffieldS4 7UR
Born October 1976
Director
Appointed 24 Jan 2023

COTTON, Roger Howard

Resigned
President Park, SheffieldS4 7UR
Secretary
Appointed 20 Nov 2005
Resigned 21 Mar 2011

EDWARDS, Janet Anne

Resigned
Hafod Abley Farm, LlanfynyddLL11 5HY
Secretary
Appointed 14 Oct 1996
Resigned 10 Mar 2004

GILES, Sue

Resigned
6 Beck Croft, BarnsleyS74 0LR
Secretary
Appointed 10 Mar 2004
Resigned 10 Oct 2005

PORTSMOUTH, Susan Sara

Resigned
President Park, SheffieldS4 7UR
Secretary
Appointed 21 Mar 2011
Resigned 08 Feb 2021

COTTON, Matthew Adam

Resigned
President Park, SheffieldS4 7UR
Born December 1972
Director
Appointed 24 Mar 2006
Resigned 14 Mar 2011

COTTON, Roger Howard

Resigned
President Park, SheffieldS4 7UR
Born March 1950
Director
Appointed 05 Mar 2004
Resigned 24 Jan 2023

EDWARDS, Ann Elizabeth

Resigned
9 Greyfriars, ChesterCH1 2NW
Born March 1953
Director
Appointed 14 Oct 1996
Resigned 26 Nov 2002

EDWARDS, Peter Gerald

Resigned
Hafod Abley Farm, WrexhamLL11 5HY
Born December 1955
Director
Appointed 26 Nov 2002
Resigned 05 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Mrs Vicky Cotton

Active
President Way, SheffieldS4 7UR
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2023

Mr Nicholas David Cotton

Active
President Way, SheffieldS4 7UR
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jan 2023

Mr Roger Howard Cotton

Ceased
President Park, SheffieldS4 7UR
Born March 1950

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
17 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
30 July 2004
287Change of Registered Office
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2003
AAAnnual Accounts
Legacy
18 February 2003
287Change of Registered Office
Legacy
5 December 2002
288cChange of Particulars
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 1997
AAAnnual Accounts
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
225Change of Accounting Reference Date
Legacy
29 October 1997
363sAnnual Return (shuttle)
Incorporation Company
14 October 1996
NEWINCIncorporation