Nec Software Solutions Uk Limited

DataGardener
live
Large Enterprise

Nec Software Solutions Uk Limited

00968498Private Limited With Share Capital

1St Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, HP27DX
Incorporated

17/12/1969

Company Age

56 years

Directors

2

Employees

1,587

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Nec Software Solutions Uk Limited (00968498) is a private limited with share capital incorporated on 17/12/1969 (56 years old) and registered in hemel hempstead, HP27DX. The company operates under SIC code 62012 and is classified as Large Enterprise.

We're now nec software solutions. follow us on our new linkedin pages or visit our website at www.necsws.com.www.linkedin.com/company/necswswww.linkedin.com/company/necsws-indiawww.linkedin.com/showcase/nec-software-solutions-public-safety

Private Limited With Share Capital
SIC: 62012
Large Enterprise
Incorporated 17/12/1969
HP27DX
1,587 employees

Financial Overview

Total Assets

£466.73M

Liabilities

£269.67M

Net Assets

£197.06M

Turnover

£160.66M

Cash

£1.45M

Key Metrics

1,587

Employees

2

Directors

1

Shareholders

9

CCJs

Board of Directors

2

Charges

54

Registered

0

Outstanding

0

Part Satisfied

54

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2021
Resolution
Category:Resolution
Date:01-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2020
Move Registers To Sail Company With New Address
Category:Address
Date:16-06-2020
Change Sail Address Company With New Address
Category:Address
Date:15-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-06-2015
Change Of Name Notice
Category:Change Of Name
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Legacy
Category:Miscellaneous
Date:24-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2014
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:29-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2014
Resolution
Category:Resolution
Date:10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Miscellaneous
Category:Miscellaneous
Date:21-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:24-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-09-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2013

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months4
60 Months6

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

One Parklands, Parklands Business Park, Rubery, Birmingham, West Midlands, B459PZ
Sheffield Airport Business Park Eur, Link, Sheffield, South Yorkshire, S91XU
Wrest House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK454HS
Zone 2B, Wakefield 41 Industrial Park, Wakefield, West Yorkshire, WF20XE
108-114 Dargan Cresent, Belfast, BT39JP

Contact

01442768445
example@northgateps.com
northgateps.com
1St Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, HP27DX