Background WavePink WaveYellow Wave

NCC GROUP SOFTWARE RESILIENCE LIMITED (13247183)

NCC GROUP SOFTWARE RESILIENCE LIMITED (13247183) is an active UK company. incorporated on 5 March 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NCC GROUP SOFTWARE RESILIENCE LIMITED has been registered for 5 years. Current directors include BEAVER, Andrew John, ELLIS, Guy David, MADDISON, Michael and 1 others.

Company Number
13247183
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAVER, Andrew John, ELLIS, Guy David, MADDISON, Michael, PATEL, Jayesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCC GROUP SOFTWARE RESILIENCE LIMITED

NCC GROUP SOFTWARE RESILIENCE LIMITED is an active company incorporated on 5 March 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NCC GROUP SOFTWARE RESILIENCE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13247183

LTD Company

Age

5 Years

Incorporated 5 March 2021

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 7 July 2025 (8 months ago)
Period: 1 June 2023 - 30 September 2024(17 months)
Type: Dormant

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 4 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

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

Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Funding Round
May 21
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 24
Capital Update
Dec 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WILLIAMS, Edward Jonathan

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 05 Mar 2021

BEAVER, Andrew John

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Born July 1976
Director
Appointed 05 Mar 2021

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

PATEL, Jayesh

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Born April 1974
Director
Appointed 01 Aug 2023

FIELDHOUSE, Simon Mark

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born October 1971
Director
Appointed 15 Apr 2021
Resigned 31 Mar 2022

KOWALSKI, Timothy John

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born December 1958
Director
Appointed 05 Mar 2021
Resigned 30 Jun 2023

LEMONOFIDES, Andrew John

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born June 1966
Director
Appointed 01 Aug 2023
Resigned 23 Sept 2024

PALSER, Adam Howard, Dr

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born February 1975
Director
Appointed 05 Mar 2021
Resigned 17 Jun 2022

Persons with significant control

1

2 Harding 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 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Legacy
17 December 2025
SH20SH20
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
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
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
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
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
Termination Director Company With Name Termination Date
18 May 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
Resolution
14 June 2021
RESOLUTIONSResolutions
Memorandum Articles
14 June 2021
MAMA
Resolution
14 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2021
NEWINCIncorporation