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
Nci Technologies Limited
Nci Technologies Limited is an active company incorporated on 3 February 2004 with the registered office located in Hertford, Hertfordshire. Nci Technologies Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05033061
Private limited company
Age
21 years
Incorporated
3 February 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 February 2025
(8 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Nci Technologies Limited
Contact
Update Details
Address
Ground Floor Ground Floor, Unit E1 The Chase
John Tate Road
Hertford
Hertfordshire
SG13 7NN
United Kingdom
Address changed on
19 Jun 2024
(1 year 4 months ago)
Previous address was
8a Waterside House Falmouth Road Penryn Falmouth Cornwall TR10 8BE
Companies in SG13 7NN
Telephone
01326379497
Email
Available in Endole App
Website
Nci-technologies.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Mark Christian Penrose
Director • Secretary • I T Consultant • British • Lives in England • Born in Sep 1972
Jonathan Andrew
Director • It Consultant • British • Lives in England • Born in Apr 1962
Philip Waters
Director • British • Lives in UK • Born in Nov 1987
Andrew William Trish
Director • It Consultant • British • Lives in England • Born in May 1963
Benjamin Page
Director • British • Lives in England • Born in Oct 1978
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
Badger Computer Services Limited
Mark David Bramley and Philip Waters are mutual people.
Active
Pure It Support Ltd
Mark David Bramley and Philip Waters are mutual people.
Active
Direct Line Communications Limited
Mark David Bramley and Philip Waters are mutual people.
Active
Clearcall 2000 Ltd
Mark David Bramley and Philip Waters are mutual people.
Active
Clovertec Limited
Mark David Bramley and Philip Waters are mutual people.
Active
Nti Ltd
Mark David Bramley and Philip Waters are mutual people.
Active
Blackstar Solutions Limited
Mark David Bramley and Philip Waters are mutual people.
Active
Kiwi It Solutions Limited
Mark David Bramley and Philip Waters are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£256.07K
Decreased by £184.81K (-42%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 2 (+7%)
Total Assets
£782.56K
Decreased by £239.78K (-23%)
Total Liabilities
-£503.16K
Decreased by £186.1K (-27%)
Net Assets
£279.4K
Decreased by £53.68K (-16%)
Debt Ratio (%)
64%
Decreased by 3.12% (-5%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
7 Months Ago on 27 Mar 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Registered Address Changed
1 Year 4 Months Ago on 19 Jun 2024
Mark Christian Penrose Resigned
1 Year 4 Months Ago on 31 May 2024
Jonathan Andrew Resigned
1 Year 4 Months Ago on 31 May 2024
Andrew William Trish Resigned
1 Year 4 Months Ago on 31 May 2024
Mark Christian Penrose Resigned
1 Year 4 Months Ago on 31 May 2024
Mr Benjamin Page Appointed
1 Year 4 Months Ago on 31 May 2024
Mr Mark David Bramley Appointed
1 Year 4 Months Ago on 31 May 2024
Mr Philip Waters Appointed
1 Year 4 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover Nci Technologies 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
Current accounting period extended from 28 February 2025 to 31 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 2 February 2025 with updates
Submitted on 17 Feb 2025
Appointment of Mr Benjamin Page as a director on 31 May 2024
Submitted on 19 Jun 2024
Termination of appointment of Mark Christian Penrose as a secretary on 31 May 2024
Submitted on 19 Jun 2024
Termination of appointment of Andrew William Trish as a director on 31 May 2024
Submitted on 19 Jun 2024
Termination of appointment of Jonathan Andrew as a director on 31 May 2024
Submitted on 19 Jun 2024
Termination of appointment of Mark Christian Penrose as a director on 31 May 2024
Submitted on 19 Jun 2024
Appointment of Mr Mark David Bramley as a director on 31 May 2024
Submitted on 19 Jun 2024
Notification of Grantcroft Ihc Limited as a person with significant control on 31 May 2024
Submitted on 19 Jun 2024
Appointment of Mr Philip Waters as a director on 31 May 2024
Submitted on 19 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs