Company NameNSC Legacydata Solutions Ltd
DirectorHoward Dudley Sherrington
Company StatusActive
Company Number07775842
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous NamesNSC Datanovata Limited and Datanovata Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Howard Dudley Sherrington
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleSoftware
Country of ResidenceEngland
Correspondence AddressC/O Crowe Uk Llp The Lexicon
10-12 Mount Street
Manchester
M2 5NT

Contact

Websitenscgroup.co.uk
Telephone0161 2360535
Telephone regionManchester

Location

Registered AddressC/O Crowe Uk Llp The Lexicon
10-12 Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£120,993
Cash£118,448
Current Liabilities£41,122

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
19 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(3 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(3 pages)
3 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(3 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 September 2013Registered office address changed from Piccadilly House 4Th Flr 49 Piccadilly Manchester Greater Manchestert M1 2AP United Kingdom on 23 September 2013 (1 page)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(3 pages)
23 September 2013Registered office address changed from Piccadilly House 4Th Flr 49 Piccadilly Manchester Greater Manchestert M1 2AP United Kingdom on 23 September 2013 (1 page)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(3 pages)
17 May 2013Company name changed datanovata LTD\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Company name changed datanovata LTD\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
9 March 2012Company name changed nsc datanovata LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2012Company name changed nsc datanovata LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)