Background WavePink WaveYellow Wave

NDS HOLDCO LIMITED (16345373)

NDS HOLDCO LIMITED (16345373) is an active UK company. incorporated on 26 March 2025. with registered office in Mirfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NDS HOLDCO LIMITED has been registered for 1 year. Current directors include DICKINSON, John Geoffrey, DICKINSON, Judith Ann, SCAMMELL, Emma Jane, Mrs..

Company Number
16345373
Status
active
Type
ltd
Incorporated
26 March 2025
Age
1 years
Address
Hopton New Road, Mirfield, WF14 8NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKINSON, John Geoffrey, DICKINSON, Judith Ann, SCAMMELL, Emma Jane, Mrs.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDS HOLDCO LIMITED

NDS HOLDCO LIMITED is an active company incorporated on 26 March 2025 with the registered office located in Mirfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NDS HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16345373

LTD Company

Age

1 Years

Incorporated 26 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 26 December 2026
Period: 26 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to N/A

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Hopton New Road Hopton New Road Mirfield, WF14 8NF,

Previous Addresses

4 Oxford Court Manchester M2 3WQ England
From: 26 March 2025To: 24 April 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
Funding Round
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
May 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DICKINSON, John Geoffrey

Active
Hopton New Road, MirfieldWF14 8NF
Born May 1946
Director
Appointed 02 Apr 2025

DICKINSON, Judith Ann

Active
Hopton New Road, MirfieldWF14 8NF
Born June 1945
Director
Appointed 02 Apr 2025

SCAMMELL, Emma Jane, Mrs.

Active
Hopton New Road, MirfieldWF14 8NF
Born April 1974
Director
Appointed 02 Apr 2025

LOVEDAY, Robert Edward

Resigned
Oxford Court, ManchesterM2 3WQ
Born September 1965
Director
Appointed 26 Mar 2025
Resigned 02 Apr 2025

Persons with significant control

4

3 Active
1 Ceased

Mr John Geoffrey Dickinson

Active
Hopton New Road, MirfieldWF14 8NF
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2025

Mrs. Emma Jane Scammell

Active
Hopton New Road, MirfieldWF14 8NF
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2025

Mrs Judith Ann Dickinson

Active
Hopton New Road, MirfieldWF14 8NF
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2025

Mr Robert Edward Loveday

Ceased
Oxford Court, ManchesterM2 3WQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

17

Capital Name Of Class Of Shares
21 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2026
RESOLUTIONSResolutions
Memorandum Articles
21 January 2026
MAMA
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Incorporation Company
26 March 2025
NEWINCIncorporation