Background WavePink WaveYellow Wave

LDC (NCS) LIMITED (07384180)

LDC (NCS) LIMITED (07384180) is an active UK company. incorporated on 22 September 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LDC (NCS) LIMITED has been registered for 15 years. Current directors include JACKSON, Denis, SOLARZ, Eliot Benjamin Givel.

Company Number
07384180
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Denis, SOLARZ, Eliot Benjamin Givel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDC (NCS) LIMITED

LDC (NCS) LIMITED is an active company incorporated on 22 September 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LDC (NCS) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07384180

LTD Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 22 September 2010To: 30 November 2020
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Share Issue
Sept 13
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 20
Director Joined
Dec 20
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 22 Sept 2010

JACKSON, Denis

Active
100 Bishopsgate, LondonEC2N 4AG
Born January 1966
Director
Appointed 22 Oct 2017

SOLARZ, Eliot Benjamin Givel

Active
100 Bishopsgate, LondonEC2N 4AG
Born December 1978
Director
Appointed 30 Nov 2020

ADAMS, Michael Charles

Resigned
100 Wood Street, LondonEC2V 7EX
Born September 1963
Director
Appointed 31 Aug 2016
Resigned 22 Oct 2017

ANDERSON, Denyse Monique

Resigned
100 Wood Street, LondonEC2V 7EX
Born April 1953
Director
Appointed 22 Sept 2010
Resigned 30 Apr 2015

BANSZKY, Caroline Janet

Resigned
100 Wood Street, LondonEC2V 7EX
Born July 1953
Director
Appointed 22 Sept 2010
Resigned 31 Aug 2016

LEVENE, Darren Andrew

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born March 1974
Director
Appointed 10 Mar 2015
Resigned 30 Nov 2020

MASON-JEBB, Julian Robert

Resigned
100 Wood Street, LondonEC2V 7EX
Born March 1955
Director
Appointed 22 Sept 2010
Resigned 31 Mar 2017

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

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

58

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Capital Alter Shares Subdivision
11 September 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2010
NEWINCIncorporation