NTI DIGITAL SOLUTIONS UK LTD

Register to unlock more data on OkredoRegister

NTI DIGITAL SOLUTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427892

Incorporation date

30/04/2002

Size

Small

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon22/08/2025
Certificate of change of name
dot icon22/08/2025
Appointment of Mr Thomas Gudman as a director on 2025-08-21
dot icon22/08/2025
Termination of appointment of Steen Alexander as a director on 2025-08-21
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Certificate of change of name
dot icon10/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon02/02/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon04/10/2023
Termination of appointment of Lucy Mary Allen as a director on 2023-09-29
dot icon04/10/2023
Appointment of Steen Alexander as a director on 2023-09-29
dot icon04/10/2023
Cessation of Lucy Mary Allen as a person with significant control on 2023-09-29
dot icon04/10/2023
Cessation of Matthew David Allen as a person with significant control on 2023-09-29
dot icon04/10/2023
Notification of Nti Group Aps as a person with significant control on 2023-09-29
dot icon04/10/2023
Termination of appointment of Matthew David Allen as a secretary on 2023-09-29
dot icon04/10/2023
Cessation of Nti Group Aps as a person with significant control on 2023-09-29
dot icon04/10/2023
Notification of a person with significant control statement
dot icon22/08/2023
Satisfaction of charge 044278920007 in full
dot icon11/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-10
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon12/04/2022
Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to Kemp House 160 City Road London EC1V 2NX on 2022-04-12
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/08/2021
Registered office address changed from PO Box RH4 2TU 1 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 2021-08-13
dot icon13/08/2021
Registered office address changed from Lammas Gate 84 Meadrow Godalming Surrey GU7 3HT to PO Box RH4 2TU 1 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 2021-08-13
dot icon23/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon21/04/2021
Satisfaction of charge 044278920008 in full
dot icon10/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/11/2019
Registration of charge 044278920008, created on 2019-11-19
dot icon26/11/2019
Satisfaction of charge 1 in full
dot icon10/09/2019
Satisfaction of charge 2 in full
dot icon06/09/2019
Satisfaction of charge 3 in full
dot icon06/09/2019
Satisfaction of charge 4 in full
dot icon06/09/2019
Satisfaction of charge 5 in full
dot icon19/08/2019
Satisfaction of charge 044278920006 in full
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/01/2019
Registration of charge 044278920007, created on 2018-12-14
dot icon15/08/2018
Registration of charge 044278920006, created on 2018-08-15
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon15/05/2015
Appointment of Mrs Lucy Mary Allen as a director on 2015-03-31
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/01/2015
Termination of appointment of Nilesh Parmar as a director on 2014-12-31
dot icon02/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/01/2013
Registered office address changed from Hyde House 2 Guildford Park Road Guildford Surrey GU2 7ND on 2013-01-09
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon08/05/2012
Director's details changed for Matthew David Allen on 2011-06-30
dot icon06/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon11/05/2010
Director's details changed for Nilesh Parmar on 2010-04-01
dot icon11/05/2010
Director's details changed for Matthew David Allen on 2010-04-01
dot icon11/05/2010
Secretary's details changed for Matthew David Allen on 2010-04-01
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon30/04/2009
Registered office changed on 30/04/2009 from hyde house 2 guildford park road guildford surrey GU2 7PB
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 30/04/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/05/2007
Return made up to 30/04/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2007
Particulars of mortgage/charge
dot icon15/06/2006
Return made up to 30/04/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/06/2005
Return made up to 30/04/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/07/2004
Return made up to 30/04/04; full list of members
dot icon04/06/2004
Registered office changed on 04/06/04 from: the surrey technology centre 40 occam road the surrey research park guildford surrey GU2 7YG
dot icon05/05/2004
Accounts for a small company made up to 2003-05-31
dot icon07/04/2004
Particulars of mortgage/charge
dot icon15/05/2003
New director appointed
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon18/02/2003
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon20/06/2002
Particulars of mortgage/charge
dot icon13/06/2002
Ad 15/05/02--------- £ si 14910@1=14910 £ ic 90/15000
dot icon13/06/2002
Nc inc already adjusted 15/05/02
dot icon05/06/2002
Resolutions
dot icon29/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+497.47 % *

* during past year

Cash in Bank

£502,568.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
418.11K
-
0.00
397.99K
-
2022
10
438.96K
-
0.00
84.12K
-
2023
10
600.26K
-
0.00
502.57K
-
2023
10
600.26K
-
0.00
502.57K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

600.26K £Ascended36.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

502.57K £Ascended497.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Matthew David
Director
30/04/2002 - Present
8
Allen, Lucy Mary
Director
31/03/2015 - 29/09/2023
6
Parmar, Nilesh
Director
30/04/2002 - 31/12/2014
-
Alexander, Steen
Director
29/09/2023 - 21/08/2025
2
Allen, Matthew David
Secretary
30/04/2002 - 29/09/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About NTI DIGITAL SOLUTIONS UK LTD

NTI DIGITAL SOLUTIONS UK LTD is an(a) Active company incorporated on 30/04/2002 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of NTI DIGITAL SOLUTIONS UK LTD?

toggle

NTI DIGITAL SOLUTIONS UK LTD is currently Active. It was registered on 30/04/2002 .

Where is NTI DIGITAL SOLUTIONS UK LTD located?

toggle

NTI DIGITAL SOLUTIONS UK LTD is registered at 128 City Road, London EC1V 2NX.

What does NTI DIGITAL SOLUTIONS UK LTD do?

toggle

NTI DIGITAL SOLUTIONS UK LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does NTI DIGITAL SOLUTIONS UK LTD have?

toggle

NTI DIGITAL SOLUTIONS UK LTD had 10 employees in 2023.

What is the latest filing for NTI DIGITAL SOLUTIONS UK LTD?

toggle

The latest filing was on 22/08/2025: Certificate of change of name.