Background WavePink WaveYellow Wave

400 NCR MANAGEMENT CO LIMITED (SC321510)

400 NCR MANAGEMENT CO LIMITED (SC321510) is an active UK company. incorporated on 18 April 2007. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 400 NCR MANAGEMENT CO LIMITED has been registered for 18 years. Current directors include VARSANI, Lalji.

Company Number
SC321510
Status
active
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VARSANI, Lalji
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

400 NCR MANAGEMENT CO LIMITED

400 NCR MANAGEMENT CO LIMITED is an active company incorporated on 18 April 2007 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 400 NCR MANAGEMENT CO LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

SC321510

LTD Company

Age

18 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

64a Cumberland Street Edinburgh EH3 6RE Scotland
From: 12 November 2021To: 14 November 2022
C/O Camilla Mccocney 1 Redford Gardens Edinburgh Midlothian EH13 0AR
From: 4 October 2017To: 12 November 2021
147 Bath Street Glasgow G2 4SQ
From: 24 May 2010To: 4 October 2017
7 Castle Street Edinburgh EH2 3AH
From: 18 April 2007To: 24 May 2010
Timeline

21 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Sept 12
Funding Round
Nov 12
Funding Round
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Apr 19
Director Left
Nov 22
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

VARSANI, Lalji

Active
Great Central Way, WembleyNW10 0AB
Born September 1968
Director
Appointed 18 Jan 2017

DUHALDE, Tarka Isabella Carradine

Resigned
12 Clifford Street, LondonW15 2LL
Secretary
Appointed 21 May 2010
Resigned 13 Oct 2011

HORNBUCKLE, Sarah Michaella

Resigned
Bath Street, GlasgowG2 4SQ
Secretary
Appointed 13 Oct 2011
Resigned 18 Feb 2013

URQUHART, Roderick Macduff

Resigned
The Hall, HaddingtonEH41 4HG
Secretary
Appointed 02 Jul 2007
Resigned 02 May 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 18 Apr 2007
Resigned 18 Apr 2007

AZZONI, Mario

Resigned
Great Central Way, LondonNW10 0AB
Born April 1967
Director
Appointed 21 Jan 2017
Resigned 02 Apr 2019

BOWDER, Simon Hugo

Resigned
House, Ashley Green, CheshamHP5 3PH
Born June 1968
Director
Appointed 18 Apr 2007
Resigned 17 Jun 2008

BRYAN, Jim

Resigned
95 Main Street, LyddingtonLE15 9LS
Born July 1971
Director
Appointed 18 Apr 2007
Resigned 10 Oct 2008

GROAT, Susan Elizabeth

Resigned
Castle Street, EdinburghEH2 3AH
Born November 1969
Director
Appointed 08 Feb 2010
Resigned 21 May 2010

HAVERY, James Mark

Resigned
Harewood Road, CollinghamLS22 5BY
Born June 1974
Director
Appointed 21 May 2010
Resigned 18 Feb 2013

KERR, Adam Charles

Resigned
Snail Hall Millwood Road, ColchesterCO6 5AU
Born June 1966
Director
Appointed 19 Aug 2008
Resigned 13 Feb 2009

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Born February 1968
Director
Appointed 02 Oct 2008
Resigned 07 Jan 2010

NORMAN, David Iain

Resigned
Calverton Business Park, NottinghamNG14 6QL
Born February 1974
Director
Appointed 18 Feb 2013
Resigned 21 Jan 2017

ORR, Martin

Resigned
2 Lothian Bank, EdinburghEH22 3AN
Born October 1969
Director
Appointed 25 May 2009
Resigned 21 May 2010

OVENS, Mark Douglas

Resigned
37 The Warren, CarshaltonSM5 4EQ
Born January 1962
Director
Appointed 05 May 2010
Resigned 18 Feb 2013

WONG, Vivien Ai Ai

Resigned
Great Central Way, LondonNW10 0AB
Born December 1979
Director
Appointed 21 Jan 2017
Resigned 15 Nov 2022

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 18 Apr 2007
Resigned 18 Apr 2007
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 August 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Gazette Notice Compulsory
2 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 April 2013
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
8 February 2013
RP04RP04
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Memorandum Articles
7 September 2012
MEM/ARTSMEM/ARTS
Resolution
2 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
25 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
88(2)R88(2)R
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
288aAppointment of Director or Secretary
Incorporation Company
18 April 2007
NEWINCIncorporation