You are here: bizstats.co.uk > a-z index > N list

N9 Ltd LONDON


Founded in 2005, N9, classified under reg no. 05640964 is an active company. Currently registered at 8-10 Station Road E12 5BT, London the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Sabina R., appointed on 30 November 2005. In addition, a secretary was appointed - Sabina R., appointed on 12 October 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alpesh S. who worked with the the firm until 12 October 2017.

N9 Ltd Address / Contact

Office Address 8-10 Station Road
Office Address2 Manor Park
Town London
Post code E12 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05640964
Date of Incorporation Wed, 30th Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Sabina R.

Position: Secretary

Appointed: 12 October 2017

Sabina R.

Position: Director

Appointed: 30 November 2005

Alpesh S.

Position: Director

Appointed: 30 November 2005

Resigned: 12 October 2017

Alpesh S.

Position: Secretary

Appointed: 30 November 2005

Resigned: 12 October 2017

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 30 November 2005

Resigned: 30 November 2005

Gerald A.

Position: Director

Appointed: 30 November 2005

Resigned: 24 June 2007

Naran M.

Position: Director

Appointed: 30 November 2005

Resigned: 10 June 2021

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 30 November 2005

Resigned: 30 November 2005

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we identified, there is Vms Pharmacy Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Everforce Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alpesh S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vms Pharmacy Limited

Charter House 8/10 Station Road, London, E12 5BT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04918136
Notified on 12 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Everforce Limited

348 Greenford Avenue, Hanwell, London, W7 3DA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02512956
Notified on 12 October 2017
Ceased on 10 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Alpesh S.

Notified on 7 April 2016
Ceased on 12 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Naran M.

Notified on 7 April 2016
Ceased on 12 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Sabina R.

Notified on 7 April 2016
Ceased on 12 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth194 832 180 904        
Balance Sheet
Cash Bank On Hand   152 42321 7768 52311 04912 95541 50387 19734 168
Current Assets354 346377 358377 358418 584371 119309 112347 912402 992402 194476 579515 718
Debtors197 002218 074218 074224 951309 843241 089269 363321 712298 866314 984405 664
Net Assets Liabilities   199 702217 960201 160252 113270 140320 973389 412406 935
Other Debtors     31 15721 45432 92730 099122 062183 959
Property Plant Equipment   58 09250 99644 90739 57134 80030 45332 42526 674
Total Inventories   41 21039 50059 50067 50068 32561 82574 39875 886
Cash Bank In Hand106 465108 621108 621152 423       
Intangible Fixed Assets417 367384 417384 417351 467       
Net Assets Liabilities Including Pension Asset Liability194 832180 904180 904199 702       
Stocks Inventory50 87950 66350 66341 210       
Tangible Fixed Assets69 64963 91063 91058 092       
Reserves/Capital
Called Up Share Capital6666       
Profit Loss Account Reserve194 826180 898180 898199 696       
Shareholder Funds194 832 180 904        
Other
Accumulated Amortisation Impairment Intangible Assets   307 533340 483373 433406 383439 333472 283505 233538 183
Accumulated Depreciation Impairment Property Plant Equipment   120 645127 741133 830139 166143 937148 284154 312160 063
Additions Other Than Through Business Combinations Property Plant Equipment         8 000 
Amounts Owed By Group Undertakings Participating Interests         103 904 
Amounts Owed To Group Undertakings Participating Interests   48 0589 928      
Average Number Employees During Period      99121312
Bank Borrowings   246 398185 855122 04258 120    
Bank Overdrafts   59 11359 11376 91059 11351 326   
Corporation Tax Payable   26 75717 531 10 2367 521   
Creditors   333 985326 889316 384329 867387 319298 391273 359256 274
Fixed Assets487 016448 327448 327409 559369 513330 474292 188254 467217 170186 192147 491
Increase From Amortisation Charge For Year Intangible Assets    32 95032 95032 95032 95032 95032 95032 950
Increase From Depreciation Charge For Year Property Plant Equipment    7 0966 0895 3364 7714 3476 0285 751
Intangible Assets   351 467318 517285 567252 617219 667186 717153 767120 817
Intangible Assets Gross Cost   659 000659 000659 000659 000659 000659 000659 000659 000
Net Current Assets Liabilities91 70886 80086 80084 59944 230-7 27218 04515 673103 803203 220259 444
Other Creditors   1 271 2 5712 9052 9723 6143 3635 394
Other Taxation Social Security Payable   1 5144 8785 10017 47219 346   
Property Plant Equipment Gross Cost   178 737178 737178 737178 737178 737178 737186 737186 737
Taxation Social Security Payable       26 86726 26422 2978 819
Total Assets Less Current Liabilities578 724535 127535 127494 158413 743323 202310 233270 140   
Trade Creditors Trade Payables   245 330245 367231 803240 141306 154268 513247 699242 061
Trade Debtors Trade Receivables   121 940232 686166 209204 186231 341207 893115 492124 226
Capital Employed 180 904 199 702       
Creditors Due After One Year383 892354 223354 223294 456       
Creditors Due Within One Year262 638290 558290 558333 985       
Intangible Fixed Assets Aggregate Amortisation Impairment241 633 274 583307 533       
Intangible Fixed Assets Amortisation Charged In Period  32 95032 950       
Intangible Fixed Assets Cost Or Valuation659 000 659 000659 000       
Number Shares Allotted  66       
Par Value Share  11       
Share Capital Allotted Called Up Paid6666       
Tangible Fixed Assets Additions  3 6102 617       
Tangible Fixed Assets Cost Or Valuation172 510 176 120178 737       
Tangible Fixed Assets Depreciation102 861 112 210120 645       
Tangible Fixed Assets Depreciation Charged In Period  9 3498 435       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, October 2023
Free Download (6 pages)

Company search

Advertisements