You are here: bizstats.co.uk > a-z index > N list > NC list

Ncr Limited LONDON


Founded in 1895, Ncr, classified under reg no. 00045916 is an active company. Currently registered at 9th Floor W2 1BQ, London the company has been in the business for 129 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 22nd Feb 1996 Ncr Limited is no longer carrying the name AT&T Global Information Solutions.

The firm has 2 directors, namely Agnieszka K., Llewellyn M.. Of them, Llewellyn M. has been with the company the longest, being appointed on 1 April 2020 and Agnieszka K. has been with the company for the least time - from 13 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ncr Limited Address / Contact

Office Address 9th Floor
Office Address2 5 Merchant Square
Town London
Post code W2 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00045916
Date of Incorporation Fri, 8th Nov 1895
Industry Other information technology service activities
End of financial Year 31st December
Company age 129 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Agnieszka K.

Position: Director

Appointed: 13 October 2023

Llewellyn M.

Position: Director

Appointed: 01 April 2020

Kerry B.

Position: Director

Appointed: 01 April 2020

Resigned: 13 October 2023

John B.

Position: Director

Appointed: 28 March 2018

Resigned: 12 March 2019

Geoffrey S.

Position: Director

Appointed: 04 December 2017

Resigned: 31 March 2020

Richard M.

Position: Director

Appointed: 02 November 2017

Resigned: 21 March 2018

Jonathan S.

Position: Director

Appointed: 01 October 2014

Resigned: 15 May 2018

Marcus W.

Position: Director

Appointed: 15 July 2013

Resigned: 01 December 2014

Helen W.

Position: Director

Appointed: 15 July 2013

Resigned: 27 October 2014

Spencer C.

Position: Director

Appointed: 15 July 2013

Resigned: 04 December 2017

Christopher D.

Position: Director

Appointed: 29 April 2013

Resigned: 21 June 2013

Stuart H.

Position: Director

Appointed: 01 June 2011

Resigned: 21 June 2013

Benjamin G.

Position: Director

Appointed: 24 January 2011

Resigned: 31 March 2013

Kenneth B.

Position: Director

Appointed: 01 May 2010

Resigned: 14 December 2012

Caroline K.

Position: Director

Appointed: 01 May 2010

Resigned: 13 October 2023

Kirve S.

Position: Director

Appointed: 01 May 2010

Resigned: 30 June 2011

Elton B.

Position: Director

Appointed: 05 February 2009

Resigned: 24 January 2011

Caroline K.

Position: Secretary

Appointed: 22 September 2008

Resigned: 26 October 2023

Rachel N.

Position: Director

Appointed: 21 February 2008

Resigned: 30 September 2017

Gordon C.

Position: Secretary

Appointed: 27 November 2006

Resigned: 20 August 2008

John C.

Position: Director

Appointed: 19 July 2006

Resigned: 31 May 2011

Christopher A.

Position: Director

Appointed: 19 July 2006

Resigned: 28 August 2007

Hemlata G.

Position: Secretary

Appointed: 09 June 2006

Resigned: 25 October 2006

Keith R.

Position: Director

Appointed: 15 July 2005

Resigned: 31 May 2009

Roger B.

Position: Director

Appointed: 19 April 2005

Resigned: 04 August 2006

Hemlata G.

Position: Director

Appointed: 14 June 2004

Resigned: 25 October 2006

James S.

Position: Director

Appointed: 15 May 2003

Resigned: 12 March 2004

Simon R.

Position: Director

Appointed: 15 May 2003

Resigned: 23 March 2005

Alison L.

Position: Director

Appointed: 21 December 2001

Resigned: 11 June 2004

Yogendra P.

Position: Secretary

Appointed: 21 December 2001

Resigned: 09 June 2006

Terence C.

Position: Director

Appointed: 21 December 2001

Resigned: 31 May 2003

Mark S.

Position: Secretary

Appointed: 31 July 2000

Resigned: 24 October 2001

John D.

Position: Secretary

Appointed: 13 October 1998

Resigned: 31 July 2000

Andrew M.

Position: Director

Appointed: 12 May 1998

Resigned: 09 December 2001

Mark S.

Position: Director

Appointed: 11 December 1997

Resigned: 24 October 2001

Yogendra P.

Position: Director

Appointed: 11 December 1997

Resigned: 09 June 2006

Richard E.

Position: Director

Appointed: 08 January 1997

Resigned: 14 July 1998

Suzanne M.

Position: Director

Appointed: 06 September 1996

Resigned: 01 July 1997

Cory E.

Position: Director

Appointed: 01 August 1996

Resigned: 13 October 1998

Cory E.

Position: Secretary

Appointed: 01 August 1996

Resigned: 13 October 1998

David T.

Position: Secretary

Appointed: 01 February 1996

Resigned: 17 May 1996

David T.

Position: Director

Appointed: 01 February 1996

Resigned: 17 May 1996

Roy H.

Position: Secretary

Appointed: 06 December 1995

Resigned: 01 February 1996

Malcolm R.

Position: Director

Appointed: 15 November 1995

Resigned: 12 May 1998

Roy H.

Position: Director

Appointed: 07 April 1994

Resigned: 01 February 1996

Merrill T.

Position: Director

Appointed: 19 November 1993

Resigned: 29 November 1996

Philip M.

Position: Director

Appointed: 11 August 1993

Resigned: 31 October 1995

Mohsen S.

Position: Director

Appointed: 16 November 1992

Resigned: 10 June 1994

Ian J.

Position: Director

Appointed: 01 August 1992

Resigned: 06 December 1995

Ian J.

Position: Secretary

Appointed: 01 August 1992

Resigned: 06 December 1995

Roger A.

Position: Director

Appointed: 20 May 1992

Resigned: 29 October 1997

Gilbert W.

Position: Director

Appointed: 01 May 1992

Resigned: 19 April 1993

Patrick M.

Position: Director

Appointed: 28 March 1992

Resigned: 11 August 1993

Allan R.

Position: Director

Appointed: 28 March 1992

Resigned: 31 July 1993

Frederick N.

Position: Director

Appointed: 28 March 1992

Resigned: 13 November 1992

Ian B.

Position: Director

Appointed: 28 March 1992

Resigned: 19 November 1993

Paul E.

Position: Director

Appointed: 28 March 1992

Resigned: 31 July 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Ncr Voyix Corporation from Atlanta, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ncr Uk Group Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ncr Voyix Corporation

864 Spring Street, Atlanta, Georgia, GA 30308, United States

Legal authority Maryland (United States)
Legal form Corporation
Country registered United States
Place registered Maryland Corporation Registry
Registration number D00158790
Notified on 25 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ncr Uk Group Limited

9th Floor, 5 Merchant Square, London, W2 1BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 03216526
Notified on 6 April 2016
Ceased on 25 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

AT&T Global Information Solutions February 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand111 756 
Current Assets251 536227 218
Debtors129 463205 343
Other Debtors 21
Property Plant Equipment1 7331 866
Total Inventories10 31721 875
Other
Audit Fees Expenses6072
Accrued Liabilities Deferred Income23 00120 632
Accumulated Amortisation Impairment Intangible Assets1 3091 715
Accumulated Depreciation Impairment Property Plant Equipment4 7375 276
Additions Other Than Through Business Combinations Property Plant Equipment 672
Administrative Expenses9 79610 980
Amortisation Expense Intangible Assets406406
Amounts Owed By Group Undertakings48 53985 647
Amounts Owed To Group Undertakings67 87492 160
Average Number Employees During Period947935
Bank Borrowings Overdrafts 42 099
Corporation Tax Recoverable19116
Cost Sales199 786208 812
Creditors117 364193 854
Deferred Tax Asset Debtors26 68429 581
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -3 025
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-7 180 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3 235128
Depreciation Expense Property Plant Equipment770539
Distribution Costs23 27925 229
Dividend Income From Group Undertakings1 6381 247
Double Taxation Relief-380-293
Equity Settled Share-based Payments Increase Decrease In Equity1 3112 011
Finished Goods Goods For Resale10 31721 875
Fixed Assets122 544108 335
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -3 025
Further Item Interest Expense Component Total Interest Expense 4 431
Further Item Tax Increase Decrease Component Adjusting Items249293
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 6653 665
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-629-4 431
Gross Profit Loss41 15250 162
Impairment Loss Reversal On Investments 133 936
Increase Decrease In Current Tax From Adjustment For Prior Periods-3 96820 348
Increase From Amortisation Charge For Year Intangible Assets 406
Increase From Depreciation Charge For Year Property Plant Equipment 539
Intangible Assets2 2551 849
Intangible Assets Gross Cost3 564 
Interest Paid To Group Undertakings2 388164
Interest Payable Similar Charges Finance Costs2 3884 595
Investments Fixed Assets118 556104 620
Investments In Subsidiaries118 556104 620
Issue Equity Instruments 19 000
Net Current Assets Liabilities134 17233 364
Net Finance Income Costs7 2416 294
Operating Profit Loss8 07713 953
Other Creditors46566
Other Interest Income5 6035 047
Other Interest Receivable Similar Income Finance Income7 2416 294
Other Taxation Social Security Payable8 21910 751
Pension Other Post-employment Benefit Costs Other Pension Costs2 9573 314
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income6 31910 746
Profit Loss20 463-136 028
Profit Loss On Ordinary Activities Before Tax12 930-118 284
Property Plant Equipment Gross Cost6 4707 142
Redundancy Costs800603
Research Development Expense Recognised In Profit Or Loss4 2253 144
Share-based Payment Expense Cash Settled1 3112 011
Social Security Costs6 4496 477
Staff Costs Employee Benefits Expense62 96064 843
Tax Decrease Increase From Effect Revenue Exempt From Taxation370335
Tax Expense Credit Applicable Tax Rate2 457-22 474
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -2 642
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit59 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-6 40428
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6491
Tax Tax Credit On Profit Or Loss On Ordinary Activities-7 53317 744
Total Assets Less Current Liabilities256 716141 699
Total Current Tax Expense Credit-3 58820 641
Total Deferred Tax Expense Credit-3 945-2 897
Total Operating Lease Payments3 1682 566
Trade Creditors Trade Payables17 80528 146
Trade Debtors Trade Receivables47 73079 332
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -263
Turnover Revenue240 938258 974
Wages Salaries53 55455 052
Company Contributions To Defined Benefit Plans Directors79
Director Remuneration154231
Director Remuneration Benefits Including Payments To Third Parties161240

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (45 pages)

Company search

Advertisements