Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NTT DATA BUSINESS SOLUTIONS LIMITED
Company Information for

NTT DATA BUSINESS SOLUTIONS LIMITED

12 Gough Square, London, EC4A 3DW,
Company Registration Number
03689001
Private Limited Company
Active

Company Overview

About Ntt Data Business Solutions Ltd
NTT DATA BUSINESS SOLUTIONS LIMITED was founded on 1998-12-21 and has its registered office in London. The organisation's status is listed as "Active". Ntt Data Business Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NTT DATA BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
12 Gough Square
London
EC4A 3DW
Other companies in EC4A
 
Previous Names
ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED30/03/2021
Filing Information
Company Number 03689001
Company ID Number 03689001
Date formed 1998-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-12-21
Return next due 2025-01-04
Type of accounts FULL
VAT Number /Sales tax ID GB997303580  
Last Datalog update: 2024-04-10 14:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NTT DATA BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NTT DATA BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as NTT DATA BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NTT DATA BUSINESS SOLUTIONS APAC PTY LTD QLD 4006 Active Company formed on the 1982-06-11
NTT DATA BUSINESS SOLUTIONS AUSTRALIA PTY LTD QLD 4006 Active Company formed on the 2003-10-31
NTT DATA BUSINESS SOLUTIONS SINGAPORE PTE. LTD. SIN MING LANE Singapore 573970 Active Company formed on the 2008-09-12
NTT DATA BUSINESS SOLUTIONS CSA SDN. BHD. Active
NTT DATA BUSINESS SOLUTIONS MALAYSIA SDN. BHD. Active
NTT DATA BUSINESS SOLUTIONS LIMITED BOOLE HOUSE BEECH HILL OFFICE CAMPUS CLONSKEAGH DUBLIN 4 CLONSKEAGH, DUBLIN, Ireland Active Company formed on the 2017-02-09

Company Officers of NTT DATA BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN JOHN BRADING
Director 2010-08-19
STEFAN ELLERBRAKE
Director 2010-04-16
PHILIP JAMES NEWMAN
Director 2006-03-29
NORBET ROTTER
Director 2010-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
UWE BOHNHORST
Director 2002-03-31 2010-08-19
IAN HAYWARD
Director 2005-02-01 2010-04-16
JORG VANDREIER
Company Secretary 2003-07-01 2007-12-31
JORG VANDREIER
Director 2003-07-01 2007-12-31
STEPHEN JOHN BARKER
Director 2002-03-31 2003-08-15
HERMANN HUEBER
Company Secretary 2002-03-31 2003-06-30
BURKHARD BERNER
Director 2002-03-31 2003-06-30
THOMAS WREDE
Company Secretary 1999-01-19 2002-03-31
STEFAN ELLERBRAKE
Director 1999-01-19 2002-03-31
MICHAEL KLEINEMEIER
Director 2001-01-31 2002-03-31
THOMAS WREDE
Director 1999-01-19 2002-03-31
HERBERT VOGEL
Director 1999-01-19 2001-01-15
ROBINSON SERVICES LIMITED
Company Secretary 1998-12-21 1999-01-19
ANDREW DAVID ROY COLYER
Director 1998-12-21 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN JOHN BRADING BLUEPRINT MANAGEMENT SYSTEMS LIMITED Director 2012-07-02 CURRENT 1993-07-29 Active
JUSTIN JOHN BRADING CONTEMPORARY PLC Director 2011-05-17 CURRENT 1995-01-25 Active
JUSTIN JOHN BRADING CHELFORD SAP SOLUTIONS LIMITED Director 2010-08-05 CURRENT 2002-11-27 Active - Proposal to Strike off
STEFAN ELLERBRAKE CHELFORD SAP SOLUTIONS LIMITED Director 2010-08-05 CURRENT 2002-11-27 Active - Proposal to Strike off
PHILIP JAMES NEWMAN IT PERFORMS LIMITED Director 2015-06-05 CURRENT 1996-01-10 Active - Proposal to Strike off
PHILIP JAMES NEWMAN CHELFORD SAP SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2002-11-27 Active - Proposal to Strike off
PHILIP JAMES NEWMAN CONTEMPORARY PLC Director 2013-12-01 CURRENT 1995-01-25 Active
PHILIP JAMES NEWMAN BLUEPRINT MANAGEMENT SYSTEMS LIMITED Director 2012-07-25 CURRENT 1993-07-29 Active
PHILIP JAMES NEWMAN 1234 MD LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active
NORBET ROTTER CHELFORD SAP SOLUTIONS LIMITED Director 2010-08-16 CURRENT 2002-11-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-26CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-08APPOINTMENT TERMINATED, DIRECTOR STEFAN ELLERBRAKE
2023-02-08Appointment of Mr. Jospeh Victor Michael Serrurier as company secretary on 2023-02-01
2023-02-08CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-02-08DIRECTOR APPOINTED MR. JURGEN JOSEF PURZER
2022-07-13PSC05Change of details for Itelligence Ag as a person with significant control on 2021-04-01
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-28CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-03-30RES15CHANGE OF COMPANY NAME 30/03/21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 10587278
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 10587278
2016-03-01AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 10587278
2015-01-20AR0121/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10587278
2014-01-28AR0121/12/13 ANNUAL RETURN FULL LIST
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036890010004
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30CH01Director's details changed for Philip James Newman on 2013-07-26
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM Unit E Silwood Park, Buckhurst Road Ascot Berkshire SL5 7PW United Kingdom
2013-03-21AR0121/12/12 ANNUAL RETURN FULL LIST
2013-03-20SH0125/06/12 STATEMENT OF CAPITAL GBP 10587278
2013-03-06MG01Particulars of a mortgage or charge / charge no: 3
2013-02-20DISS40Compulsory strike-off action has been discontinued
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-05AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-16AUDAUDITOR'S RESIGNATION
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM ATLANTIC HOUSE IMPERIAL WAY READING RG2 0TD UNITED KINGDOM
2011-03-23AR0121/12/10 FULL LIST
2011-02-07RES04NC INC ALREADY ADJUSTED 31/12/2009
2011-02-07SH0115/12/10 STATEMENT OF CAPITAL GBP 7087278
2011-02-02AP01DIRECTOR APPOINTED MR JUSTIN JOHN BRADING
2011-02-02AP01DIRECTOR APPOINTED MR NORBERT ROTTER
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR UWE BOHNHORST
2010-05-24SH0131/12/09 STATEMENT OF CAPITAL GBP 3087278
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAYWARD
2010-04-28AP01DIRECTOR APPOINTED MR STEFAN DAMIAN ELLERBRAKE
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0121/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES NEWMAN / 21/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HAYWARD / 21/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / UWE BOHNHORST / 21/12/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HAYWARD / 20/11/2009
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-09MISCSECTION 519
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM REGUS HOUSE 400 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT
2008-01-07363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-02288bSECRETARY RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19288aNEW DIRECTOR APPOINTED
2006-01-09363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-18AUDAUDITOR'S RESIGNATION
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-20363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: ASHRIDGE HOUSE OAKLANDS BUSINESS CENTRE, OAKLANDS P, WOKINGHAM BERKSHIRE RG41 2FD
2004-05-17AUDAUDITOR'S RESIGNATION
2004-05-08244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-13363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-08-26288bDIRECTOR RESIGNED
2003-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-07288bDIRECTOR RESIGNED
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-08-20MISCAUD RES
2002-08-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NTT DATA BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against NTT DATA BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-20 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2013-03-06 Outstanding MDDUS PROPERTY LIMITED
DEBENTURE 2000-11-14 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 1999-11-24 Outstanding LAING HOMES LIMITED
Intangible Assets
Patents
We have not found any records of NTT DATA BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NTT DATA BUSINESS SOLUTIONS LIMITED
Trademarks
We have not found any records of NTT DATA BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NTT DATA BUSINESS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2016-6 GBP £6,900 It Software-Maintenance
North Lincolnshire Council 2016-4 GBP £481 It Software-Maintenance
Portsmouth City Council 2016-3 GBP £2,600 Indirect employee expenses
Brighton & Hove City Council 2016-1 GBP £96,794 Support Services (SSC)
Kent County Council 2015-12 GBP £4,270 External Training
London Borough of Bexley 2015-12 GBP £4,210
Brighton & Hove City Council 2015-11 GBP £3,443 Support Services (SSC)
Brighton & Hove City Council 2015-10 GBP £250,000 Support Services (SSC)
London Borough of Bexley 2015-9 GBP £4,782
Brighton & Hove City Council 2015-5 GBP £41,794 Support Services (SSC)
Portsmouth City Council 2014-11 GBP £1,300 Indirect employee expenses
City of London 2014-11 GBP £2,076 Communications & Computing
London Borough of Bexley 2014-10 GBP £4,680
London Borough of Croydon 2014-10 GBP £89,274 ICT LICENCES
London Borough of Bexley 2014-9 GBP £11,477
Brighton & Hove City Council 2014-5 GBP £41,897 Support Services (SSC)
Royal Borough of Kingston upon Thames 2014-5 GBP £2,700
Portsmouth City Council 2014-5 GBP £900 Indirect employee expenses
London Borough of Bexley 2014-4 GBP £4,752
Oxfordshire County Council 2014-3 GBP £1,335
London Borough of Hillingdon 2014-3 GBP £1,198
Portsmouth City Council 2014-2 GBP £790 Indirect employee expenses
St Helens Council 2014-1 GBP £3,000
Hounslow Council 2014-1 GBP £69,529
Winchester City Council 2014-1 GBP £11,158
Lewisham Council 2014-1 GBP £91,223
Lewisham Council 2013-12 GBP £3,329
Lewisham Council 2013-11 GBP £4,160
London Borough of Bexley 2013-10 GBP £26,467
St Helens Council 2013-10 GBP £18,323
Newcastle City Council 2013-9 GBP £4,828
St Helens Council 2013-9 GBP £9,030
Winchester City Council 2013-9 GBP £29,685 Indirect employees
London Borough of Bexley 2013-9 GBP £5,738
London Borough of Brent 2013-7 GBP £2,256
Croydon Council 2013-6 GBP £11,861
London Borough of Bexley 2013-6 GBP £1,248
Oxfordshire County Council 2013-6 GBP £790
Cheshire West and Chester 2013-5 GBP £3,207
Oxfordshire County Council 2013-4 GBP £4,683
Brighton & Hove City Council 2013-4 GBP £45,494 Support Services (SSC)
London Borough of Hillingdon 2013-3 GBP £1,198
London Borough of Brent 2013-3 GBP £3,496
Oxfordshire County Council 2013-2 GBP £1,870
Oxfordshire County Council 2013-1 GBP £1,290
Winchester City Council 2013-1 GBP £3,100
Oxfordshire County Council 2012-12 GBP £6,279 Communications and Computing
Oxfordshire County Council 2012-11 GBP £1,359 Communications and Computing
Winchester City Council 2012-7 GBP £1,891
London Borough of Hillingdon 2012-6 GBP £1,198
London Borough of Hillingdon 2012-5 GBP £1,185

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NTT DATA BUSINESS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NTT DATA BUSINESS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NTT DATA BUSINESS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.