Background WavePink WaveYellow Wave

NDS FINANCE LIMITED (06617193)

NDS FINANCE LIMITED (06617193) is an active UK company. incorporated on 11 June 2008. with registered office in Feltham. The company operates in the Information and Communication sector, engaged in other information technology service activities. NDS FINANCE LIMITED has been registered for 17 years. Current directors include RASHID, Sajaid, SLOVES, Evan Barry.

Company Number
06617193
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
9-11 New Square, Feltham, TW14 8HA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RASHID, Sajaid, SLOVES, Evan Barry
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDS FINANCE LIMITED

NDS FINANCE LIMITED is an active company incorporated on 11 June 2008 with the registered office located in Feltham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NDS FINANCE LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06617193

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

9-11 New Square Bedfont Lakes Feltham, TW14 8HA,

Previous Addresses

1 Callaghan Square Cardiff CF10 5BT
From: 11 August 2015To: 2 July 2021
One London Road Staines Middlesex TW18 4EX
From: 11 June 2008To: 11 August 2015
Timeline

20 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Jul 18
Director Left
Mar 19
Director Left
Apr 21
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RASHID, Sajaid

Active
New Square, FelthamTW14 8HA
Born May 1975
Director
Appointed 16 Mar 2017

SLOVES, Evan Barry

Active
East Tasman Drive, San Jose
Born June 1970
Director
Appointed 30 Jul 2012

LEVIN, Ismat

Resigned
Callaghan Square, CardiffCF10 5BT
Secretary
Appointed 14 Nov 2009
Resigned 09 Jun 2018

FRENCH, Richard Anthony Lister

Resigned
New Square, FelthamTW14 8HA
Born February 1965
Director
Appointed 30 Jul 2012
Resigned 24 Nov 2013

GERSH, Alexander

Resigned
London Road, StainesTW18 4EX
Born March 1964
Director
Appointed 11 Jun 2008
Resigned 30 Jul 2012

GORMAN, Mark Thomas

Resigned
East Tasman Drive, San Jose
Born January 1961
Director
Appointed 30 Jul 2012
Resigned 24 Feb 2021

KOUSSIOS, Pyrros Dimitrios

Resigned
London Road, StainesTW18 4EX
Born November 1965
Director
Appointed 11 Jun 2008
Resigned 22 Nov 2011

LEE, Susan Tiu Li

Resigned
New Square, FelthamTW14 8HA
Born March 1970
Director
Appointed 30 Jul 2012
Resigned 28 Feb 2019

LEVIN, Ismat

Resigned
London Road, StainesTW18 4EX
Born January 1967
Director
Appointed 11 Jun 2008
Resigned 09 Jun 2018

SWEET, David James

Resigned
New Square, FelthamTW14 8HA
Born November 1967
Director
Appointed 30 Jul 2012
Resigned 16 Mar 2017

WOODWARD, Andrew Paul

Resigned
London Road, StainesTW18 4EX
Born March 1963
Director
Appointed 22 Nov 2011
Resigned 30 Nov 2013

Persons with significant control

1

Bedfont Lakes, FelthamTW14 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 September 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 September 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Move Registers To Sail Company
20 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 November 2013
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
6 June 2013
AUDAUD
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Legacy
18 March 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Legacy
16 March 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Legacy
16 March 2011
MG02MG02
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
287Change of Registered Office
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
287Change of Registered Office
Legacy
10 December 2008
288cChange of Particulars
Legacy
24 October 2008
OC138OC138
Certificate Capital Reduction Issued Capital
24 October 2008
CERT15CERT15
Resolution
22 September 2008
RESOLUTIONSResolutions
Statement Of Affairs
17 September 2008
SASA
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
6 August 2008
SASA
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
15 July 2008
SASA
Statement Of Affairs
15 July 2008
SASA
Statement Of Affairs
15 July 2008
SASA
Statement Of Affairs
15 July 2008
SASA
Statement Of Affairs
15 July 2008
SASA
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
123Notice of Increase in Nominal Capital
Resolution
15 July 2008
RESOLUTIONSResolutions
Incorporation Company
11 June 2008
NEWINCIncorporation