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

Ndy Consulting Limited LONDON


Ndy Consulting started in year 1999 as Private Limited Company with registration number 03890617. The Ndy Consulting company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 1 Angel Court. Postal code: EC2R 7HJ.

At present there are 3 directors in the the company, namely Raghav P., Richard L. and Stuart F.. In addition one secretary - Rhian C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ndy Consulting Limited Address / Contact

Office Address 1 Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03890617
Date of Incorporation Fri, 3rd Dec 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Rhian C.

Position: Secretary

Appointed: 21 July 2023

Raghav P.

Position: Director

Appointed: 06 November 2020

Richard L.

Position: Director

Appointed: 28 September 2020

Stuart F.

Position: Director

Appointed: 20 May 2015

Helen W.

Position: Secretary

Appointed: 23 August 2020

Resigned: 21 July 2023

Urs M.

Position: Director

Appointed: 02 February 2018

Resigned: 07 December 2020

Danny B.

Position: Director

Appointed: 02 February 2018

Resigned: 20 September 2020

Kristian M.

Position: Secretary

Appointed: 16 March 2017

Resigned: 18 September 2017

Allen W.

Position: Director

Appointed: 01 June 2012

Resigned: 05 January 2021

Carolyn I.

Position: Secretary

Appointed: 04 January 2011

Resigned: 03 March 2017

Campbell W.

Position: Director

Appointed: 16 July 2009

Resigned: 31 December 2011

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 2009

Resigned: 04 January 2011

Ian H.

Position: Director

Appointed: 13 May 2009

Resigned: 20 May 2015

Stanislaw B.

Position: Secretary

Appointed: 20 May 2008

Resigned: 19 May 2009

Simon P.

Position: Secretary

Appointed: 01 May 2006

Resigned: 20 May 2008

Allen W.

Position: Director

Appointed: 01 May 2006

Resigned: 30 April 2009

Patrick F.

Position: Director

Appointed: 13 July 2001

Resigned: 16 July 2009

Magnolia Secretaries Limited

Position: Corporate Secretary

Appointed: 15 May 2001

Resigned: 01 May 2006

Legal Directors Ltd (comp Nbr 3368733)

Position: Director

Appointed: 01 November 2000

Resigned: 15 May 2001

Stanislaw B.

Position: Director

Appointed: 01 November 2000

Resigned: 31 January 2014

Graham T.

Position: Director

Appointed: 03 December 1999

Resigned: 15 May 2001

Legal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1999

Resigned: 03 December 1999

Tony L.

Position: Director

Appointed: 03 December 1999

Resigned: 03 May 2011

Gary K.

Position: Secretary

Appointed: 03 December 1999

Resigned: 20 November 2002

Legal Directors Ltd (comp Nbr 3368733)

Position: Nominee Director

Appointed: 03 December 1999

Resigned: 03 December 1999

Legal Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 1999

Resigned: 15 May 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Tetra Tech Uk Limited from Reading, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Coffey Uk Limited that put Reading 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. Then there is Tetra Tech Inc, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a corporate entity", 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.

Tetra Tech Uk Limited

1 Northfield Road, Reading, RG1 8AH, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12241404
Notified on 28 March 2023
Nature of control: 75,01-100% shares

Coffey Uk Limited

1 Northfield Road, Reading, Berkshire, RG1 8AH

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05909611
Notified on 24 August 2018
Ceased on 28 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tetra Tech Inc

3475 East Foothill Boulevard, Pasedena, United States

Legal authority United States Legislation
Legal form Corporate Entity
Country registered Usa
Place registered Sec & Nasdaq
Registration number 0-19655
Notified on 2 February 2018
Ceased on 24 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to October 2, 2022
filed on: 27th, July 2023
Free Download (30 pages)

Company search