Background WavePink WaveYellow Wave

NCC GROUP HOLDINGS LIMITED (13325653)

NCC GROUP HOLDINGS LIMITED (13325653) is an active UK company. incorporated on 9 April 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 HOLDINGS LIMITED has been registered for 4 years. Current directors include ELLIS, Guy David, MADDISON, Michael.

Company Number
13325653
Status
active
Type
ltd
Incorporated
9 April 2021
Age
4 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
ELLIS, Guy David, MADDISON, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCC GROUP HOLDINGS LIMITED

NCC GROUP HOLDINGS LIMITED is an active company incorporated on 9 April 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 HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13325653

LTD Company

Age

4 Years

Incorporated 9 April 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 23 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

18 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

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

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

Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
May 21
Capital Update
May 21
Funding Round
May 21
Funding Round
May 22
Capital Update
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILLIAMS, Edward Jonathan

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 09 Apr 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

KOWALSKI, Timothy John

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born December 1958
Director
Appointed 09 Apr 2021
Resigned 30 Jun 2023

PALSER, Adam Howard, Dr

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born February 1975
Director
Appointed 09 Apr 2021
Resigned 17 Jun 2022

Persons with significant control

1

2 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 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
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
Capital Statement Capital Company With Date Currency Figure
31 May 2022
SH19Statement of Capital
Legacy
31 May 2022
SH20SH20
Legacy
31 May 2022
CAP-SSCAP-SS
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 May 2021
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
19 May 2021
SH19Statement of Capital
Legacy
19 May 2021
SH20SH20
Legacy
19 May 2021
CAP-SSCAP-SS
Resolution
19 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2021
NEWINCIncorporation