Background WavePink WaveYellow Wave

NCC GROUP AUDIT LIMITED (04323323)

NCC GROUP AUDIT LIMITED (04323323) is an active UK company. incorporated on 15 November 2001. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NCC GROUP AUDIT LIMITED has been registered for 24 years. Current directors include ELLIS, Guy David, MADDISON, Michael.

Company Number
04323323
Status
active
Type
ltd
Incorporated
15 November 2001
Age
24 years
Address
Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ELLIS, Guy David, MADDISON, Michael
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCC GROUP AUDIT LIMITED

NCC GROUP AUDIT LIMITED is an active company incorporated on 15 November 2001 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 AUDIT LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04323323

LTD Company

Age

24 Years

Incorporated 15 November 2001

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 8 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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

NGS MERIDIAN LIMITED
From: 29 March 2011To: 1 June 2012
MERIDIAN SERVICES INTERNATIONAL LIMITED
From: 19 April 2008To: 29 March 2011
MERIDIAN SERVICES (UK) LIMITED
From: 15 November 2001To: 19 April 2008
Contact
Address

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

Previous Addresses

Manchester Technology Centre Oxford Road Manchester M1 7EF
From: 24 May 2010To: 1 August 2017
James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England
From: 11 January 2010To: 24 May 2010
35/37 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom
From: 15 November 2001To: 11 January 2010
Timeline

21 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Apr 11
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
May 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WILLIAMS, Edward Jonathan

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 26 Jul 2018

ELLIS, Guy David

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Born February 1974
Director
Appointed 30 Jun 2023

MADDISON, Michael

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Born September 1969
Director
Appointed 07 Jul 2022

BRANDWOOD, Felicity Mary

Resigned
Oxford Road, ManchesterM1 7EF
Secretary
Appointed 18 Mar 2010
Resigned 29 Jan 2015

CROSS, Suzana

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 26 Jul 2018
Resigned 30 Aug 2019

JOHNSON, Paul

Resigned
Hunters Moon, WarringtonWA4 4RF
Secretary
Appointed 15 Nov 2001
Resigned 18 Mar 2010

NISBET, Helen Louise

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 29 Jan 2015
Resigned 26 Jul 2018

WILLIAMSON, Alexandra Dilys

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 30 Aug 2019
Resigned 09 Jan 2020

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 15 Nov 2001
Resigned 15 Nov 2001

COTTON, Robert Francis Charles

Resigned
Oxford Road, ManchesterM1 7EF
Born February 1965
Director
Appointed 18 Mar 2010
Resigned 06 Mar 2017

GITTINS, John Anthony

Resigned
Oxford Road, ManchesterM1 7EF
Born January 1960
Director
Appointed 08 Nov 2010
Resigned 25 Feb 2011

JOHNSON, Lynda

Resigned
Hunters Moon, WarringtonWA4 4RF
Born June 1960
Director
Appointed 15 Nov 2001
Resigned 18 Mar 2010

JOHNSON, Paul

Resigned
Hunters Moon, WarringtonWA4 4RF
Born June 1967
Director
Appointed 15 Nov 2001
Resigned 18 Mar 2010

KOWALSKI, Timothy John

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born December 1958
Director
Appointed 26 Jul 2018
Resigned 30 Jun 2023

PALSER, Adam Howard, Dr

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born February 1975
Director
Appointed 26 Jul 2018
Resigned 17 Jun 2022

PATEL, Atul

Resigned
Oxford Road, ManchesterM1 7EF
Born April 1967
Director
Appointed 19 Apr 2011
Resigned 15 Aug 2016

RAWLINSON, Roger Gary

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born March 1962
Director
Appointed 15 Aug 2016
Resigned 30 Nov 2018

TENNER, Brian Thomas

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born June 1968
Director
Appointed 06 Mar 2017
Resigned 12 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Hardman Boulevard, ManchesterM3 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
2 Hardman Boulevard, ManchesterM3 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 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
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
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
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 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
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
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
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 February 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Auditors Resignation Company
12 November 2013
AUDAUD
Auditors Resignation Company
6 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2012
CONNOTConfirmation Statement Notification
Miscellaneous
15 December 2011
MISCMISC
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Resolution
11 August 2010
RESOLUTIONSResolutions
Legacy
30 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Legacy
24 May 2010
MG02MG02
Resolution
24 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Legacy
2 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
16 April 2008
287Change of Registered Office
Certificate Change Of Name Company
16 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
225Change of Accounting Reference Date
Legacy
29 November 2001
88(2)R88(2)R
Legacy
22 November 2001
288bResignation of Director or Secretary
Incorporation Company
15 November 2001
NEWINCIncorporation