UK Companies House feature
NEC SOFTWARE SOLUTIONS UK LIMITED
Profile
- Company number
- 00968498
- Status
- Active
- Incorporation
- 1969-12-17
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 62012
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”
Subsidiaries
- Digital Healthcare Limited · 100% held · UK
- Medical Imaging UK Limited · 100% held · UK
- MIDRSS Limited · 100% held · UK
- NEC Software Solutions ANZ Pty Limited · 100% held · Australia
- NEC Software Solutions Canada Limited · 100% held · Canada
- Riven Group Limited · 100% held · UK
- Secure Solutions USA LLC · 100% held · USA
- SSS Public Safety Limited · 100% held · UK
- SX3 Limited (Hong Kong) · 100% held · Hong Kong
- We Are Snook Limited · 100% held · UK
- APD Mobile Data Limited · 100% held · UK
- Charter Systems Limited · 100% held · UK
- APD Communications Limited · 100% held · UK
- i2N Ltd · 100% held · UK
- Vantage Diagnostics Ltd · 100% held · UK
Significant events
- “In January 2025, SSS Public Safety Limited fully repaid its outstanding loan of £23.1m to the Company, and the facility was subsequently cancelled.”
- “On 28 October 2024, the company acquired 100% of share capital of Riven Group Limited for a cash consideration of £5.3m.”
- “On 31 December 2024 the company hived-up assets and liabilities of Riven Group subsidiary.”
- “During the year, dividends of £6.4m were received from NEC Software Solutions ANZ Pty Limited, a subsidiary based in Australia.”
- “On 1 July 2024 and 1 November 2024, the company completed hive-ups of assets and liabilities from its subsidiaries, We Are Snook Limited and Digital Healthcare Limited, respectively.”
- “A gain of £7.6m on the de-recognition of financial assets, included in the profit and loss account, relates to the early termination of this loan.”
- “On 19 June 2025, the company acquired Adviselnc Ltd for a cash consideration of £11.6m.”
- “On 13 August 2025, the company acquired CadCorp Limited for a cash consideration of £10.8m.”
- “On 1 October 2025, the company acquired Pro-Mapp Ltd for a cash consideration of £2.6m.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 43 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MAYNARD, Stefan John | Director | 2020-07-13 | Jul 1972 | British |
| WHITLEY, Tina Jane | Director | 2019-11-22 | Nov 1968 | British |
Show 43 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BARFIELD, Richard Timothy | Secretary | 2000-04-07 | 2000-05-15 |
| DARRAUGH, Peter Anthony | Secretary | 2000-05-15 | 2001-01-31 |
| FARRIMOND, Nicholas Brian | Secretary | 2003-08-20 | 2004-11-17 |
| GRANT, Robert Murray | Secretary | 1993-09-13 | 1997-07-16 |
| HOPKINSON, Ian Michael | Secretary | 1997-07-16 | 2000-04-07 |
| JAY, Christopher Howard Orcombe | Secretary | — | 1993-07-30 |
| NUNN, Carol Jayne | Secretary | 2004-11-17 | 2006-04-03 |
| RICHARDSON, John David | Secretary | 2006-04-03 | 2013-09-09 |
| SCHENCK, Daniel William | Secretary | 2013-09-09 | 2014-12-22 |
| SMITH, Stephen Raymond | Secretary | 1993-08-02 | 1993-09-13 |
| STIER, John Robert | Secretary | 2001-02-05 | 2003-08-20 |
| PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2014-12-22 | 2020-03-31 |
| AL-SALEH, Adel Bedry | Director | 2011-12-22 | 2014-12-22 |
| BARFIELD, Richard Timothy | Director | 1995-01-10 | 2000-05-15 |
| BICKNELL, Geoffrey James | Director | 2000-05-15 | 2003-05-15 |
| CALLAGHAN, Stephen James | Director | 2016-10-10 | 2021-06-30 |
| CAUSLEY, Jeremy John | Director | — | 1995-08-14 |
| COLL, Andrew | Director | 2014-12-22 | 2016-12-06 |
| COLL, Andrew | Director | 2011-11-11 | 2014-12-22 |
| D'ABREU, Philip | Director | 2010-10-12 | 2013-02-18 |
| GODDARD, Liam Stuart | Director | 2009-06-12 | 2010-10-07 |
| HEMMINGS, Giles Edward | Director | 1995-04-12 | 1995-11-29 |
| HEPPELL, Carl Brian | Director | — | 1991-12-31 |
| HIRA, Tomonori | Director | 2018-02-08 | 2019-11-22 |
| JONES, Martin Lee | Director | — | 1991-12-06 |
| KLEIN, John Elliot | Director | 1995-12-13 | 1999-10-29 |
| KNOX, Ian Wallace | Director | — | 1995-01-10 |
| MARRISON, Michael Anthony | Director | 2008-03-05 | 2011-11-11 |
| MEADEN, David John | Director | 2014-12-22 | 2016-10-10 |
| MEADEN, David John | Director | 2008-03-05 | 2014-12-22 |
| NOBLE, Ian Michael | Director | 2011-06-30 | 2018-07-30 |
| O'REILLY, Alan George | Director | 2016-12-06 | 2020-09-30 |
| OSBORNE, Russell Thomas | Director | 2008-03-05 | 2011-06-30 |
| OSNABRUG, Timothy Jacobus | Director | 2008-03-05 | 2009-06-12 |
| PILLOT, Edouard | Director | 2013-01-18 | 2014-12-22 |
| RICHARDSON, Brian Paul | Director | 1995-01-10 | 1996-08-01 |
| SATHIYANANDARAJAH, Kugan | Director | 2013-02-18 | 2014-12-22 |
| STIER, John Robert | Director | 2003-05-15 | 2014-12-22 |
| STONE, Christopher Michael Renwick | Director | 1999-10-31 | 2011-12-22 |
| SZESZKOWSKI, Mateusz Michal | Director | 2008-03-05 | 2013-01-18 |
| THOMSON, Douglas Milne Anderson Yates | Director | — | 1995-04-28 |
| VERNON, Stephen Noel | Director | — | 1996-08-01 |
| WIEDENMANN, Paul William | Director | — | 1991-12-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Nps (Holdings) Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 350 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-02-09 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-01-05 | AA | accounts | accounts with accounts type full |
| 2025-03-17 | AA | accounts | accounts with accounts type full |
| 2025-02-10 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-03-19 | AA | accounts | accounts with accounts type full |
| 2024-02-09 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-07-13 | AA | accounts | accounts with accounts type full |
| 2023-02-15 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-01-07 | AA | accounts | accounts with accounts type full |
| 2022-03-11 | CH01 | officers | change person director company with change date |
| 2022-02-15 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2021-07-05 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2021-07-01 | TM01 | officers | termination director company with name termination date |
| 2021-07-01 | RESOLUTIONS | resolution | resolution |
| 2021-06-18 | AA | accounts | accounts with accounts type full |
| 2021-02-09 | CS01 | confirmation-statement | confirmation statement with updates |
| 2021-01-22 | AD01 | address | change registered office address company with date old address new address |
| 2020-11-17 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2020-10-02 | TM01 | officers | termination director company with name termination date |
| 2020-07-13 | AP01 | officers | appoint person director company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory