Get an alert when NTT DATA BUSINESS SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-04 (in 8mo)

Last made up 2025-12-21

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Taken into account the facts and circumstances above, including the base case and downside cash flow forecasts, the Company's balance sheet position as well as its current cash reserves, the Directors are confident that the Company will continue to meet its obligations, settle liabilities as they fall due and continue to operate for at least 12 months from the date of approval of the financial statements and therefore have prepared these financial statements on a going concern basis.”

Group structure

  1. NTT DATA BUSINESS SOLUTIONS LIMITED · parent
    1. Weaveability Ltd 100% · UK
    2. Weaveability Hosting Limited 100% · UK
    3. NTT Data Business Solutions Ltd 100% · Ireland
    4. Sapphire Systems Limited 100% · UK
    5. Opal Wave Solutions Limited 100% · UK
    6. Muscovite Topco 100% · UK
    7. Muscovite Bidco 100% · UK
    8. Muscovite Holdco 100% · UK
    9. Muscovite Midco 100% · UK
    10. ITOM Solutions Limited 100% · UK
    11. In Cloud Solutions Ltd 100% · UK
    12. Opal Wave Offshore SARL 100% · Lebanon
    13. Opal Wave Sarl 100% · Lebanon

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 17 resigned

Name Role Appointed Born Nationality
SERRURIER, Jospeh Victor Michael, Mr. Secretary 2023-02-01
BRADING, Justin John Director 2010-08-19 Jul 1964 British
CZYMEK-LAUER, Nicola Andrea Director 2025-06-10 Jul 1970 German
NEWMAN, Philip James Director 2006-03-29 Dec 1958 British
ROTTER, Norbert Director 2010-08-19 Dec 1967 German
Show 17 resigned officers
Name Role Appointed Resigned
HUEBER, Hermann, Prof Dr Secretary 2002-03-31 2003-06-30
VANDREIER, Jorg Secretary 2003-07-01 2007-12-31
WREDE, Thomas, Dr Secretary 1999-01-19 2002-03-31
ROBINSON SERVICES LIMITED Corporate Secretary 1998-12-21 1999-01-19
BARKER, Stephen John Director 2002-03-31 2003-08-15
BERNER, Burkhard Director 2002-03-31 2003-06-30
BOHNHORST, Uwe Director 2002-03-31 2010-08-19
COLYER, Andrew David Roy Director 1998-12-21 1999-01-19
ELLERBRAKE, Stefan Director 2010-04-16 2023-02-01
ELLERBRAKE, Stefan Director 1999-01-19 2002-03-31
HAYWARD, Ian Director 2005-02-01 2010-04-16
KLEINEMEIER, Michael Director 2001-01-31 2002-03-31
PURZER, Jurgen Josef, Mr. Director 2023-02-01 2025-06-05
ROTTER, Norbet Director 2010-08-19 2026-01-05
VANDREIER, Jorg Director 2003-07-01 2007-12-31
VOGEL, Herbert Director 1999-01-19 2001-01-15
WREDE, Thomas, Dr Director 1999-01-19 2002-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ntt, Inc. Corporate entity Shares 75–100%, Voting 75–100% 2025-10-01 Active
Ntt Data Business Solutions Ag Corporate entity Shares 75–100% 2016-04-06 Ceased 2025-09-30

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2026-04-13 AA accounts Accounts with accounts type full
2026-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2025-10-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-22 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-06-10 AP01 officers Appoint person director company with name date PDF
2025-06-09 TM01 officers Termination director company with name termination date PDF
2025-04-24 AA accounts Accounts with accounts type full
2024-12-31 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-20 CC04 change-of-constitution Statement of companys objects
2024-04-20 RESOLUTIONS resolution Resolution
2024-04-20 MA incorporation Memorandum articles
2024-04-17 SH01 capital Capital allotment shares PDF
2024-04-10 AA accounts Accounts with accounts type full
2024-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-12 AA accounts Accounts with accounts type full
2023-02-08 AP01 officers Appoint person director company with name date PDF
2023-02-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-08 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page