Background WavePink WaveYellow Wave

NCC GROUP SIGNIFY SOLUTIONS LIMITED (03915262)

NCC GROUP SIGNIFY SOLUTIONS LIMITED (03915262) is an active UK company. incorporated on 28 January 2000. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. NCC GROUP SIGNIFY SOLUTIONS LIMITED has been registered for 26 years.

Company Number
03915262
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCC GROUP SIGNIFY SOLUTIONS LIMITED

NCC GROUP SIGNIFY SOLUTIONS LIMITED is an active company incorporated on 28 January 2000 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NCC GROUP SIGNIFY SOLUTIONS LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03915262

LTD Company

Age

26 Years

Incorporated 28 January 2000

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 22 July 2025 (8 months ago)
Period: 1 June 2023 - 30 September 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SIGNIFY SOLUTIONS LIMITED
From: 28 January 2000To: 1 June 2016
Contact
Address

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

Previous Addresses

Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England
From: 14 March 2017To: 1 August 2017
Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF
From: 16 July 2013To: 14 March 2017
Endeavour House Chivers Way Vision Park Histon Cambridge Cambridgeshire CB24 9ZR
From: 28 January 2000To: 16 July 2013
Timeline

30 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
May 11
Director Left
May 11
Funding Round
May 12
Funding Round
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Dec 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 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
Mar 19
Owner Exit
May 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
2
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Legacy
27 February 2024
GUARANTEE2GUARANTEE2
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
5 April 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
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 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
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 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
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 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
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 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
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 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
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
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
Resolution
1 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Resolution
15 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
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 Secretary Company With Name Date
16 July 2015
AP03Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Resolution
8 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Resolution
27 September 2013
RESOLUTIONSResolutions
Auditors Resignation Company
22 August 2013
AUDAUD
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
7 August 2012
AAAnnual Accounts
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Resolution
21 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Auditors Resignation Company
10 December 2009
AUDAUD
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
29 July 2009
SH20SH20
Miscellaneous
29 July 2009
MISCMISC
Legacy
29 July 2009
CAP-SSCAP-SS
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Auditors Resignation Company
19 June 2008
AUDAUD
Legacy
11 June 2008
287Change of Registered Office
Legacy
12 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
6 July 2006
288cChange of Particulars
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
30 June 2000
287Change of Registered Office
Legacy
15 May 2000
287Change of Registered Office
Legacy
29 March 2000
225Change of Accounting Reference Date
Legacy
29 March 2000
88(2)R88(2)R
Legacy
6 February 2000
288bResignation of Director or Secretary
Incorporation Company
28 January 2000
NEWINCIncorporation