logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 11
  • 1
    Nelson, Carl Stephen
    Born in February 1966
    Individual (7 offsprings)
    Officer
    1994-04-18 ~ now
    OF - Director → CIF 0
    Nelson, Carl Stephen
    Individual (7 offsprings)
    Officer
    2004-12-10 ~ now
    OF - Secretary → CIF 0
    Mr Carl Stephen Nelson
    Born in February 1966
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Braithwaite, Paul John
    Systems Engineer born in September 1959
    Individual (5 offsprings)
    Officer
    1996-08-12 ~ 1996-12-04
    OF - Director → CIF 0
  • 3
    Nelson, Bette Ann
    Individual (1 offspring)
    Officer
    2000-04-06 ~ 2004-12-10
    OF - Secretary → CIF 0
  • 4
    Nelson, Stephen Ernest
    Company Director born in November 1939
    Individual (1 offspring)
    Officer
    1994-04-18 ~ 2000-04-06
    OF - Director → CIF 0
    Nelson, Stephen Ernest
    Individual (1 offspring)
    Officer
    1994-04-18 ~ 2000-04-06
    OF - Secretary → CIF 0
  • 5
    Santhouse, Jeremy Ian
    Born in July 1963
    Individual (2 offsprings)
    Officer
    2003-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Nelson, Catherine Louise
    Born in June 1965
    Individual (3 offsprings)
    Officer
    2003-06-11 ~ now
    OF - Director → CIF 0
  • 7
    Whittaker, Samantha Jayne
    Born in November 1970
    Individual (1 offspring)
    Officer
    2007-09-20 ~ now
    OF - Director → CIF 0
  • 8
    Charlesworth, Andrew
    Born in February 1974
    Individual (2 offsprings)
    Officer
    2002-03-01 ~ now
    OF - Director → CIF 0
  • 9
    Britannia Company Formations Limited
    Individual (1233 offsprings)
    Officer
    1994-03-28 ~ 1994-04-18
    OF - Nominee Secretary → CIF 0
  • 10
    Crozier, Robert David
    Company Director born in June 1953
    Individual (3 offsprings)
    Officer
    1994-04-18 ~ 1997-03-25
    OF - Director → CIF 0
  • 11
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 6947 offsprings)
    Officer
    1994-03-28 ~ 1994-04-18
    OF - Nominee Director → CIF 0
parent relation
Company in focus

NCS IT LIMITED

Period: 2018-03-26 ~ now
Company number: 02913217 13704030
Registered names
NCS IT LIMITED - now 13704030
HIGHSTORE LIMITED - 1994-04-26
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
170,801 GBP2025-02-28
190,824 GBP2024-02-29
Debtors
293,957 GBP2025-02-28
325,809 GBP2024-02-29
Cash at bank and in hand
474,619 GBP2025-02-28
460,531 GBP2024-02-29
Current Assets
828,635 GBP2025-02-28
808,754 GBP2024-02-29
Creditors
Current, Amounts falling due within one year
-450,379 GBP2025-02-28
Net Current Assets/Liabilities
378,256 GBP2025-02-28
308,357 GBP2024-02-29
Total Assets Less Current Liabilities
549,057 GBP2025-02-28
499,181 GBP2024-02-29
Creditors
Non-current, Amounts falling due after one year
-9,531 GBP2025-02-28
-24,405 GBP2024-02-29
Net Assets/Liabilities
516,826 GBP2025-02-28
454,886 GBP2024-02-29
Equity
Called up share capital
101 GBP2025-02-28
101 GBP2024-02-29
Retained earnings (accumulated losses)
516,725 GBP2025-02-28
454,785 GBP2024-02-29
Equity
516,826 GBP2025-02-28
454,886 GBP2024-02-29
Average Number of Employees
202024-03-01 ~ 2025-02-28
192023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
78,516 GBP2025-02-28
78,516 GBP2024-02-29
Furniture and fittings
254,578 GBP2025-02-28
235,106 GBP2024-02-29
Motor vehicles
174,294 GBP2025-02-28
201,523 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
507,388 GBP2025-02-28
515,145 GBP2024-02-29
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-8,361 GBP2024-03-01 ~ 2025-02-28
Motor vehicles
-57,019 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals
-65,380 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
61,601 GBP2025-02-28
60,605 GBP2024-02-29
Furniture and fittings
209,958 GBP2025-02-28
202,015 GBP2024-02-29
Motor vehicles
65,028 GBP2025-02-28
61,701 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
336,587 GBP2025-02-28
324,321 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
996 GBP2024-03-01 ~ 2025-02-28
Furniture and fittings
16,166 GBP2024-03-01 ~ 2025-02-28
Motor vehicles
30,535 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,697 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-8,223 GBP2024-03-01 ~ 2025-02-28
Motor vehicles
-27,208 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-35,431 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment
Improvements to leasehold property
16,915 GBP2025-02-28
17,911 GBP2024-02-29
Furniture and fittings
44,620 GBP2025-02-28
33,091 GBP2024-02-29
Motor vehicles
109,266 GBP2025-02-28
139,822 GBP2024-02-29
Trade Debtors/Trade Receivables
Current
248,479 GBP2025-02-28
281,341 GBP2024-02-29
Other Debtors
Amounts falling due within one year
45,478 GBP2025-02-28
44,468 GBP2024-02-29
Debtors
Current, Amounts falling due within one year
293,957 GBP2025-02-28
Amounts falling due within one year, Current
325,809 GBP2024-02-29
Bank Borrowings/Overdrafts
Current
10,000 GBP2025-02-28
10,000 GBP2024-02-29
Trade Creditors/Trade Payables
Current
208,937 GBP2025-02-28
204,273 GBP2024-02-29
Other Taxation & Social Security Payable
Current
128,431 GBP2025-02-28
164,245 GBP2024-02-29
Other Creditors
Current
103,011 GBP2025-02-28
121,879 GBP2024-02-29
Creditors
Current
450,379 GBP2025-02-28
500,397 GBP2024-02-29
Bank Borrowings/Overdrafts
Non-current
7,500 GBP2025-02-28
17,500 GBP2024-02-29
Other Creditors
Non-current
2,031 GBP2025-02-28
6,905 GBP2024-02-29
Creditors
Non-current
9,531 GBP2025-02-28
24,405 GBP2024-02-29

Related profiles found in government register
  • NCS IT LIMITED
    Info
    NCS SUPPORT SERVICES LIMITED - 2018-03-26
    HIGHSTORE LIMITED - 2018-03-26
    Registered number 02913217
    St Johns Court, Bacup Road, Rossendale, Lancashire BB4 7PA
    PRIVATE LIMITED COMPANY incorporated on 1994-03-28 (32 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-26
    CIF 0
  • NCS IT LIMITED
    S
    Registered number 02913217
    St John's Court, Bacup Road, Rossendale, Lancashire, United Kingdom, BB4 7PA
    Company Limited By Shares in Companies House, England & Wales
    CIF 1
  • NCS IT LIMITED
    S
    Registered number 02913217
    St Johns Court, Bacup Road, Rossendale, Lancashire, United Kingdom, BB4 7PA
    Limited Company in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    NCS COMMUNICATIONS LTD
    17072678
    St Johns Court, Bacup Road, Rossendale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-05 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    NCS IT SERVICES LIMITED
    13704030 02913217
    St John's Court, Bacup Road, Rossendale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-10-26 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    NCS SUPPORT SERVICES LIMITED
    11278211 02913217
    St. Johns Court, Bacup Road, Rossendale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-27 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.