Background WavePink WaveYellow Wave

NATIONAL CRC GROUP LIMITED (13027672)

NATIONAL CRC GROUP LIMITED (13027672) is an active UK company. incorporated on 18 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NATIONAL CRC GROUP LIMITED has been registered for 5 years. Current directors include ADAMS, Nikolas James Foss, BELL, Christopher David, BROEKE, Tijs, Mr. and 2 others.

Company Number
13027672
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2020
Age
5 years
Address
Guildhall City Of London Corporation, London, EC2P 2EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ADAMS, Nikolas James Foss, BELL, Christopher David, BROEKE, Tijs, Mr., GOULD, Andrew Timothy, O'DOHERTY, Peter Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CRC GROUP LIMITED

NATIONAL CRC GROUP LIMITED is an active company incorporated on 18 November 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NATIONAL CRC GROUP LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13027672

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

NATIONAL CYBER RESILIENCE GROUP LIMITED
From: 4 January 2021To: 2 March 2021
CYBER RESILIENCE CENTRE GROUP LIMITED
From: 18 November 2020To: 4 January 2021
Contact
Address

Guildhall City Of London Corporation Guildhall Yard London, EC2P 2EJ,

Previous Addresses

, Taxassist Accountants 4 Quinton Parade, Coventry, CV3 5HW, England
From: 27 September 2022To: 26 March 2024
, City of London Corporation, Guildhall Guildhall Yard, London, EC2P 2EJ, England
From: 9 December 2021To: 27 September 2022
, PO Box Po Box 270, City of London Corporation, Guildhall Guildhall Yard,, London, EC2P 2EJ, England
From: 9 December 2021To: 9 December 2021
, Eagle Tower Montpellier Drive, Cheltenham, GL50 1TA, England
From: 18 November 2020To: 9 December 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Jan 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ADAMS, Nikolas James Foss

Active
City Of London Corporation, LondonEC2P 2EJ
Born June 1977
Director
Appointed 29 May 2024

BELL, Christopher David

Active
City Of London Corporation, LondonEC2P 2EJ
Born July 1973
Director
Appointed 15 Dec 2021

BROEKE, Tijs, Mr.

Active
City Of London Corporation, LondonEC2P 2EJ
Born April 1976
Director
Appointed 18 Jul 2024

GOULD, Andrew Timothy

Active
Guildhall Yard, LondonEC2P 2EJ
Born December 1974
Director
Appointed 06 Dec 2021

O'DOHERTY, Peter Charles

Active
City Of London Corporation, LondonEC2P 2EJ
Born December 1981
Director
Appointed 12 Sept 2022

BELL, Nicholas James

Resigned
PO BOX 270, LondonEC2P 2EJ
Born February 1965
Director
Appointed 06 Dec 2021
Resigned 17 Nov 2023

GODDARD, Joanna Carstensen

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Born July 1973
Director
Appointed 18 Nov 2020
Resigned 31 Mar 2021

GREIG, Alan

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Born April 1973
Director
Appointed 18 Nov 2020
Resigned 31 Mar 2021

HAEBURN-LITTLE, Amanda Dorothy

Resigned
Guildhall Yard, LondonEC2P 2EJ
Born August 1958
Director
Appointed 18 Nov 2020
Resigned 13 Dec 2021

KIRBY, Ian Christopher

Resigned
City Of London Corporation, LondonEC2P 2EJ
Born September 1972
Director
Appointed 21 Jul 2023
Resigned 12 Jan 2025

MCLAREN, Angela Wendy

Resigned
City Of London Corporation, LondonEC2P 2EJ
Born February 1974
Director
Appointed 14 Jan 2022
Resigned 30 Jul 2024

THOMSON, James Michael Douglas

Resigned
City Of London Corporation, LondonEC2P 2EJ
Born September 1966
Director
Appointed 14 Jan 2022
Resigned 30 Jul 2024

Persons with significant control

1

0 Active
1 Ceased

Amanda Dorothy Haeburn-Little

Ceased
Guildhall Yard, LondonEC2P 2EJ
Born August 1958

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Resolution
25 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
14 February 2022
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
8 January 2022
MAMA
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Resolution
2 March 2021
RESOLUTIONSResolutions
Resolution
4 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2021
CONNOTConfirmation Statement Notification
Incorporation Company
18 November 2020
NEWINCIncorporation