Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
News Datacom Limited
News Datacom Limited is a dissolved company incorporated on 18 September 1991 with the registered office located in Cardiff, South Glamorgan. News Datacom Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 September 2020
(4 years ago)
Was
29 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02646785
Private limited company
Age
33 years
Incorporated
18 September 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about News Datacom Limited
Contact
Address
1 Callaghan Square
Cardiff
CF10 5BT
United Kingdom
Same address for the past
6 years
Companies in CF10 5BT
Telephone
02084768000
Email
Unreported
Website
Nds.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Evan Barry Sloves
Director • Vice President, Legal Services • American • Lives in United States • Born in Jun 1970
Mr Sajaid Rashid
Director • British • Lives in England • Born in May 1975
Digi-Media Vision Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
NDS Group Limited
Mr Sajaid Rashid and Mr Evan Barry Sloves are mutual people.
Active
NDS Finance Limited
Mr Sajaid Rashid and Mr Evan Barry Sloves are mutual people.
Active
Cisco Systems Holdings UK Limited
Mr Sajaid Rashid and Mr Evan Barry Sloves are mutual people.
Active
Cisco Systems Limited
Mr Sajaid Rashid is a mutual person.
Active
Tandberg Telecom UK Limited
Mr Sajaid Rashid is a mutual person.
Active
Tandberg Products UK Limited
Mr Sajaid Rashid is a mutual person.
Active
Broadsoft Ltd
Mr Sajaid Rashid is a mutual person.
Active
Samknows Limited
Mr Sajaid Rashid is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
27 Jul 2019
For period
27 Jul
⟶
27 Jul 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.3M
Decreased by £26.55M (-81%)
Total Liabilities
£0
Same as previous period
Net Assets
£6.3M
Decreased by £26.55M (-81%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 29 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 10 Mar 2020
Application To Strike Off
5 Years Ago on 27 Feb 2020
Confirmation Submitted
5 Years Ago on 2 Dec 2019
Mr Evan Barry Sloves Details Changed
5 Years Ago on 27 Nov 2019
Dormant Accounts Submitted
5 Years Ago on 15 Nov 2019
Dormant Accounts Submitted
6 Years Ago on 5 Apr 2019
Confirmation Submitted
6 Years Ago on 29 Nov 2018
Registered Address Changed
6 Years Ago on 11 Oct 2018
Evan Sloves Appointed
7 Years Ago on 28 Jun 2018
Get Alerts
Get Credit Report
Discover News Datacom Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 10 Mar 2020
Application to strike the company off the register
Submitted on 27 Feb 2020
Confirmation statement made on 15 November 2019 with no updates
Submitted on 2 Dec 2019
Director's details changed for Mr Evan Barry Sloves on 27 November 2019
Submitted on 2 Dec 2019
Accounts for a dormant company made up to 27 July 2019
Submitted on 15 Nov 2019
Accounts for a dormant company made up to 31 July 2018
Submitted on 5 Apr 2019
Confirmation statement made on 15 November 2018 with updates
Submitted on 29 Nov 2018
Registered office address changed from One London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 October 2018
Submitted on 11 Oct 2018
Resolutions
Submitted on 13 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs