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

NDS FINANCE LIMITED

9-11 NEW SQUARE, BEDFONT LAKES, FELTHAM, MIDDLESEX, TW14 8HA,
Company Registration Number
06617193
Private Limited Company
Active

Company Overview

About Nds Finance Ltd
NDS FINANCE LIMITED was founded on 2008-06-11 and has its registered office in Feltham. The organisation's status is listed as "Active". Nds Finance Limited is a Private Limited Company registered in UNITED KINGDOM 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
NDS FINANCE LIMITED
 
Legal Registered Office
9-11 NEW SQUARE
BEDFONT LAKES
FELTHAM
MIDDLESEX
TW14 8HA
Other companies in TW18
 
Filing Information
Company Number 06617193
Company ID Number 06617193
Date formed 2008-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2022
Account next due 30/04/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2023-06-05 12:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NDS FINANCE 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 NDS FINANCE LIMITED
The following companies were found which have the same name as NDS FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NDS FINANCE CONSULTING LIMITED 67 HARLYN DRIVE PINNER MIDDLESEX HA5 2DD Dissolved Company formed on the 2014-08-20
NDS FINANCE AND INVESTMENT PRIVATE LIMITED. M.H.BOARD MATRUCHAYA HSG.SOC.BLDG.NO.19 2ND FLOOR R.NO.1314 ABHUDAYA NAGAR KALACHOWKI MUMBAI Maharashtra 400033 ACTIVE Company formed on the 2009-01-12
NDS FINANCE LIMITED Singapore Active Company formed on the 2010-02-26

Company Officers of NDS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ISMAT LEVIN
Company Secretary 2009-11-14
MARK THOMAS GORMAN
Director 2012-07-30
SUSAN TIU LI LEE
Director 2012-07-30
ISMAT LEVIN
Director 2008-06-11
SAJAID RASHID
Director 2017-03-16
EVAN BARRY SLOVES
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES SWEET
Director 2012-07-30 2017-03-16
ANDREW PAUL WOODWARD
Director 2011-11-22 2013-11-30
RICHARD ANTHONY LISTER FRENCH
Director 2012-07-30 2013-11-24
ALEXANDER GERSH
Director 2008-06-11 2012-07-30
PYRROS DIMITRIOS KOUSSIOS
Director 2008-06-11 2011-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS GORMAN UBIQUISYS LIMITED Director 2013-05-23 CURRENT 2004-10-01 Liquidation
MARK THOMAS GORMAN CLOUPIA LIMITED Director 2012-12-07 CURRENT 2011-09-23 Dissolved 2015-05-02
MARK THOMAS GORMAN NDS GROUP LIMITED Director 2012-07-30 CURRENT 1985-09-26 Active
MARK THOMAS GORMAN SYNAMEDIA LIMITED Director 2012-07-30 CURRENT 1995-07-18 Active
MARK THOMAS GORMAN CISCO SYSTEMS HOLDINGS UK LIMITED Director 2012-07-19 CURRENT 2012-07-02 Active
MARK THOMAS GORMAN STARENT NETWORKS (UK) LTD Director 2010-07-09 CURRENT 2005-05-11 Dissolved 2014-04-23
MARK THOMAS GORMAN SCANSAFE LIMITED Director 2009-12-04 CURRENT 1999-12-24 Liquidation
MARK THOMAS GORMAN WEBEX COMMUNICATIONS UK, LTD Director 2007-09-27 CURRENT 2001-08-22 Liquidation
SUSAN TIU LI LEE NDS HOLDINGS (EUROPE) LIMITED Director 2012-07-30 CURRENT 2011-02-10 Dissolved 2017-07-26
SUSAN TIU LI LEE NDS GROUP LIMITED Director 2012-07-30 CURRENT 1985-09-26 Active
SUSAN TIU LI LEE SYNAMEDIA LIMITED Director 2012-07-30 CURRENT 1995-07-18 Active
SUSAN TIU LI LEE CISCO SYSTEMS HOLDINGS UK LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
ISMAT LEVIN LINDEN 29 MANAGEMENT LIMITED Director 2013-04-24 CURRENT 1999-10-05 Active
ISMAT LEVIN NDS HOLDINGS (EUROPE) LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2017-07-26
SAJAID RASHID BROADSOFT LTD Director 2018-07-27 CURRENT 2005-07-05 Active
SAJAID RASHID WEBEX COMMUNICATIONS UK, LTD Director 2018-03-23 CURRENT 2001-08-22 Liquidation
SAJAID RASHID CISCO SYSTEMS LIMITED Director 2017-12-31 CURRENT 1990-11-15 Active
SAJAID RASHID APPDYNAMICS UK LTD Director 2017-10-25 CURRENT 2011-09-09 Active
SAJAID RASHID APPDYNAMICS INTERNATIONAL LTD Director 2017-10-25 CURRENT 2014-04-22 Active
SAJAID RASHID CLIQR TECHNOLOGIES U.K. LIMITED Director 2017-03-16 CURRENT 2016-02-26 Dissolved 2017-09-26
SAJAID RASHID SOURCEFIRE LIMITED Director 2017-03-16 CURRENT 2006-05-05 Liquidation
SAJAID RASHID CLOUDLOCK UK LTD Director 2017-03-16 CURRENT 2014-05-30 Liquidation
SAJAID RASHID TANDBERG TELECOM UK LIMITED Director 2017-03-16 CURRENT 1997-06-17 Active
SAJAID RASHID TROPO (EUROPE) LIMITED Director 2017-03-16 CURRENT 2013-07-24 Liquidation
SAJAID RASHID NDS HOLDINGS B.V. Director 2017-03-16 CURRENT 2010-12-16 Active
SAJAID RASHID TANDBERG PRODUCTS UK LIMITED Director 2017-03-16 CURRENT 2002-12-12 Active
SAJAID RASHID NEWS DATACOM LIMITED Director 2017-03-16 CURRENT 1991-09-18 Active - Proposal to Strike off
SAJAID RASHID MERAKI LIMITED Director 2017-03-16 CURRENT 2008-06-20 Active
SAJAID RASHID ACANO (UK) LIMITED Director 2017-03-16 CURRENT 2011-09-30 Active
SAJAID RASHID CISCO SYSTEMS HOLDINGS UK LIMITED Director 2017-03-16 CURRENT 2012-07-02 Active
SAJAID RASHID OPENDNS UK LTD. Director 2017-03-16 CURRENT 2014-12-23 Liquidation
SAJAID RASHID CISCO SYSTEMS (SCOTLAND) LIMITED Director 2017-03-16 CURRENT 1992-02-28 Liquidation
SAJAID RASHID NDS GROUP LIMITED Director 2017-03-16 CURRENT 1985-09-26 Active
SAJAID RASHID PORTCULLIS COMPUTER SECURITY LIMITED Director 2017-03-16 CURRENT 1992-11-11 Liquidation
SAJAID RASHID SYNAMEDIA LIMITED Director 2017-03-16 CURRENT 1995-07-18 Active
SAJAID RASHID DIGI-MEDIA VISION LIMITED Director 2017-03-16 CURRENT 1996-03-15 Active - Proposal to Strike off
SAJAID RASHID UBIQUISYS LIMITED Director 2017-03-16 CURRENT 2004-10-01 Liquidation
SAJAID RASHID JASPER TECHNOLOGIES LIMITED Director 2017-03-16 CURRENT 2007-03-08 Liquidation
SAJAID RASHID CISCO INTERNATIONAL LIMITED Director 2017-03-16 CURRENT 2008-07-08 Active
EVAN BARRY SLOVES NEWS DATACOM LIMITED Director 2018-06-28 CURRENT 1991-09-18 Active - Proposal to Strike off
EVAN BARRY SLOVES DIGI-MEDIA VISION LIMITED Director 2018-06-28 CURRENT 1996-03-15 Active - Proposal to Strike off
EVAN BARRY SLOVES LANCOPE LLC Director 2015-12-21 CURRENT 2013-01-22 Converted / Closed
EVAN BARRY SLOVES UBIQUISYS LIMITED Director 2013-05-23 CURRENT 2004-10-01 Liquidation
EVAN BARRY SLOVES CLOUPIA LIMITED Director 2012-12-07 CURRENT 2011-09-23 Dissolved 2015-05-02
EVAN BARRY SLOVES NDS GROUP LIMITED Director 2012-07-30 CURRENT 1985-09-26 Active
EVAN BARRY SLOVES SYNAMEDIA LIMITED Director 2012-07-30 CURRENT 1995-07-18 Active
EVAN BARRY SLOVES CISCO SYSTEMS HOLDINGS UK LIMITED Director 2012-07-19 CURRENT 2012-07-02 Active
EVAN BARRY SLOVES STARENT NETWORKS (UK) LTD Director 2010-07-09 CURRENT 2005-05-11 Dissolved 2014-04-23
EVAN BARRY SLOVES SCANSAFE LIMITED Director 2009-12-04 CURRENT 1999-12-24 Liquidation
EVAN BARRY SLOVES WEBEX COMMUNICATIONS UK, LTD Director 2007-09-27 CURRENT 2001-08-22 Liquidation

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
2023-04-26FULL ACCOUNTS MADE UP TO 30/07/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-08-04PSC05Change of details for Nds Group Limited as a person with significant control on 2021-07-02
2022-04-19AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-24AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF
2021-09-23AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 1 Callaghan Square Cardiff CF10 5BT
2021-05-12AAFULL ACCOUNTS MADE UP TO 25/07/20
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS GORMAN
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-05-05AAFULL ACCOUNTS MADE UP TO 27/07/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-05-02AAFULL ACCOUNTS MADE UP TO 28/07/18
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TIU LI LEE
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-07-31TM02Termination of appointment of Ismat Levin on 2018-06-09
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ISMAT LEVIN
2018-06-22AAFULL ACCOUNTS MADE UP TO 29/07/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-04AAFULL ACCOUNTS MADE UP TO 30/07/16
2017-04-06AP01DIRECTOR APPOINTED MR SAJAID RASHID
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SWEET
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;USD 874242001
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 25/07/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;USD 874242001
2015-12-02AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-04CH01Director's details changed for Mr David James Sweet on 2015-01-01
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM One London Road Staines Middlesex TW18 4EX
2015-05-11AAFULL ACCOUNTS MADE UP TO 26/07/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;USD 874242001
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 27/07/13
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRENCH
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD
2013-11-22AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-22CH01Director's details changed for Susan Tiu Li Lee on 2012-07-30
2013-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-11-20AD02SAIL ADDRESS CREATED
2013-06-06AUDAUDITOR'S RESIGNATION
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-12AA01CURREXT FROM 30/06/2013 TO 31/07/2013
2012-12-17AR0115/11/12 FULL LIST
2012-08-21AP01DIRECTOR APPOINTED SUSAN TIU LI LEE
2012-08-21AP01DIRECTOR APPOINTED MR RICHARD ANTHONY LISTER FRENCH
2012-08-21AP01DIRECTOR APPOINTED MR DAVID JAMES SWEET
2012-08-21AP01DIRECTOR APPOINTED MR EVAN BARRY SLOVES
2012-08-21AP01DIRECTOR APPOINTED MR MARK THOMAS GORMAN
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GERSH
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-02AP01DIRECTOR APPOINTED MR ANDREW PAUL WOODWARD
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PYRROS KOUSSIOS
2011-12-02AR0115/11/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 01/10/2009
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PYRROS DIMITRIOS KOUSSIOS / 01/10/2009
2011-09-20SH0106/09/11 STATEMENT OF CAPITAL USD 874242001
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-05AR0115/11/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-25AR0115/11/09 FULL LIST
2010-01-21AP03SECRETARY APPOINTED ISMAT LEVIN
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PYRROS DIMITRIOS KOUSSIOS / 14/11/2009
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM ONE HEATHROW BOULEVARD 286 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ UNITED KINGDOM
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-10363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 1 HEATHROW BOULEVARD 286 BATH ROAD SIPSON WEST DRAYTON UB7 0DQ
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / ISMAT LEVIN / 11/06/2008
2008-10-24OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-10-24CERT15REDUCTION OF ISSUED CAPITAL
2008-09-22RES06REDUCE ISSUED CAPITAL 17/09/2008
2008-09-17SASHARE AGREEMENT OTC
2008-09-1788(2)AD 02/09/08 USD SI 1318000@1=1318000 USD IC 2472924001/2474242001
2008-08-06SASHARE AGREEMENT OTC
2008-07-15SASHARE AGREEMENT OTC
2008-07-15SASHARE AGREEMENT OTC
2008-07-15SASHARE AGREEMENT OTC
2008-07-15SASHARE AGREEMENT OTC
2008-07-15SASHARE AGREEMENT OTC
2008-07-15123NC INC ALREADY ADJUSTED 18/06/08
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NDS FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NDS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-18 Satisfied J.P. MORGAN EUROPE LIMITED
SHARE PLEDGE 2011-03-18 Satisfied J. P. MORGAN EUROPE LIMITED
PLEDGE AGREEMENT 2011-03-18 Satisfied J.P. MORGAN EUROPE LIMITED
SECURITY INTEREST AGREEMENT 2009-06-08 Satisfied .P. MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES
PLEDGE AGREEMENT 2009-04-28 Satisfied J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES
SHARE PLEDGE 2009-04-28 Satisfied J.P. MORGAN EUROPE LIMITED
DEBENTURE 2009-02-06 Satisfied NDS HOLDCO, INC.
DEBENTURE 2009-01-28 Satisfied J.P.MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of NDS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NDS FINANCE LIMITED
Trademarks
We have not found any records of NDS FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NDS FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NDS FINANCE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NDS FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NDS FINANCE 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 NDS FINANCE LIMITED any grants or awards.
Ownership
    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.