Background WavePink WaveYellow Wave

NTT DATA BUSINESS SOLUTIONS LIMITED (03689001)

NTT DATA BUSINESS SOLUTIONS LIMITED (03689001) is an active UK company. incorporated on 21 December 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NTT DATA BUSINESS SOLUTIONS LIMITED has been registered for 27 years. Current directors include BRADING, Justin John, CZYMEK-LAUER, Nicola Andrea, NEWMAN, Philip James and 1 others.

Company Number
03689001
Status
active
Type
ltd
Incorporated
21 December 1998
Age
27 years
Address
12 Gough Square, London, EC4A 3DW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRADING, Justin John, CZYMEK-LAUER, Nicola Andrea, NEWMAN, Philip James, ROTTER, Norbert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTT DATA BUSINESS SOLUTIONS LIMITED

NTT DATA BUSINESS SOLUTIONS LIMITED is an active company incorporated on 21 December 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NTT DATA BUSINESS SOLUTIONS LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03689001

LTD Company

Age

27 Years

Incorporated 21 December 1998

Size

N/A

Accounts

ARD: 31/3

Overdue

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED
From: 7 March 2001To: 30 March 2021
SCHMIDT.VOGEL CONSULTING (UK) LIMITED
From: 21 December 1998To: 7 March 2001
Contact
Address

12 Gough Square London, EC4A 3DW,

Previous Addresses

Unit E Silwood Park, Buckhurst Road Ascot Berkshire SL5 7PW United Kingdom
From: 4 August 2011To: 20 May 2013
Atlantic House Imperial Way Reading RG2 0TD United Kingdom
From: 21 December 1998To: 4 August 2011
Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Apr 10
Director Left
May 10
Funding Round
May 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Funding Round
Mar 13
Loan Secured
Nov 13
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SERRURIER, Jospeh Victor Michael, Mr.

Active
Gough Square, LondonEC4A 3DW
Secretary
Appointed 01 Feb 2023

BRADING, Justin John

Active
Gough Square, LondonEC4A 3DW
Born July 1964
Director
Appointed 19 Aug 2010

CZYMEK-LAUER, Nicola Andrea

Active
Gough Square, LondonEC4A 3DW
Born July 1970
Director
Appointed 10 Jun 2025

NEWMAN, Philip James

Active
Gough Square, LondonEC4A 3DW
Born December 1958
Director
Appointed 29 Mar 2006

ROTTER, Norbert

Active
Gough Square, LondonEC4A 3DW
Born December 1967
Director
Appointed 19 Aug 2010

HUEBER, Hermann, Prof Dr

Resigned
Schlehenstrasse 15, Steinhagen
Secretary
Appointed 31 Mar 2002
Resigned 30 Jun 2003

VANDREIER, Jorg

Resigned
Gartenstrasse 46-1, Eberdingen
Secretary
Appointed 01 Jul 2003
Resigned 31 Dec 2007

WREDE, Thomas, Dr

Resigned
Hans Driesch Strasse 13, Koln
Secretary
Appointed 19 Jan 1999
Resigned 31 Mar 2002

ROBINSON SERVICES LIMITED

Resigned
Howard House 70 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 21 Dec 1998
Resigned 19 Jan 1999

BARKER, Stephen John

Resigned
Oaklands, Frimley GreenGU16 9UW
Born June 1960
Director
Appointed 31 Mar 2002
Resigned 15 Aug 2003

BERNER, Burkhard

Resigned
Heilwigstrasse 123, Hamburg 20249FOREIGN
Born September 1951
Director
Appointed 31 Mar 2002
Resigned 30 Jun 2003

BOHNHORST, Uwe

Resigned
Weitblick 22, Spenge
Born July 1961
Director
Appointed 31 Mar 2002
Resigned 19 Aug 2010

COLYER, Andrew David Roy

Resigned
235 Earlsfield Road, LondonSW18 3DE
Born October 1964
Director
Appointed 21 Dec 1998
Resigned 19 Jan 1999

ELLERBRAKE, Stefan

Resigned
Gough Square, LondonEC4A 3DW
Born November 1966
Director
Appointed 16 Apr 2010
Resigned 01 Feb 2023

ELLERBRAKE, Stefan

Resigned
24 Cambridge Road, TwickenhamTW1 2HL
Born November 1966
Director
Appointed 19 Jan 1999
Resigned 31 Mar 2002

HAYWARD, Ian

Resigned
Imperial Way, ReadingRG2 0TD
Born September 1966
Director
Appointed 01 Feb 2005
Resigned 16 Apr 2010

KLEINEMEIER, Michael

Resigned
Im Schuetzenacker 11, 69181 Leimen
Born March 1957
Director
Appointed 31 Jan 2001
Resigned 31 Mar 2002

PURZER, Jurgen Josef, Mr.

Resigned
Souchaystrasse 1, Frankfurt60594
Born June 1973
Director
Appointed 01 Feb 2023
Resigned 05 Jun 2025

ROTTER, Norbet

Resigned
Gough Square, LondonEC4A 3DW
Born December 1967
Director
Appointed 19 Aug 2010
Resigned 05 Jan 2026

VANDREIER, Jorg

Resigned
Gartenstrasse 46-1, Eberdingen
Born August 1963
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2007

VOGEL, Herbert

Resigned
1m Rosenbusch 3a, Bad Salzuflen
Born October 1953
Director
Appointed 19 Jan 1999
Resigned 15 Jan 2001

WREDE, Thomas, Dr

Resigned
Hans Driesch Strasse 13, Koln
Born June 1956
Director
Appointed 19 Jan 1999
Resigned 31 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Ntt, Inc.

Active
East Tower,, Chiyoda-Ku,

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2025

Ntt Data Business Solutions Ag

Ceased
Konigsbreede 1, BielefieldD-33605

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Statement Of Companys Objects
20 April 2024
CC04CC04
Resolution
20 April 2024
RESOLUTIONSResolutions
Memorandum Articles
20 April 2024
MAMA
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Resolution
30 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Legacy
6 March 2013
MG01MG01
Gazette Filings Brought Up To Date
20 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Auditors Resignation Company
16 December 2011
AUDAUD
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Resolution
7 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Miscellaneous
9 December 2008
MISCMISC
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Legacy
7 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
18 November 2005
AUDAUD
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
287Change of Registered Office
Auditors Resignation Company
17 May 2004
AUDAUD
Legacy
8 May 2004
244244
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Miscellaneous
20 August 2002
MISCMISC
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Memorandum Articles
12 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
287Change of Registered Office
Legacy
5 February 1999
88(2)R88(2)R
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Incorporation Company
21 December 1998
NEWINCIncorporation