Javelin Id Limited GUILDFORD


Founded in 1998, Javelin Id, classified under reg no. 03500404 is an active company. Currently registered at B1 Moorfield Point GU1 1RU, Guildford the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 2nd August 2022 Javelin Id Limited is no longer carrying the name Nbs Technologies.

The company has 3 directors, namely Sandro C., Ajay B. and Mandy K.. Of them, Mandy K. has been with the company the longest, being appointed on 8 October 2012 and Sandro C. and Ajay B. have been with the company for the least time - from 14 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Javelin Id Limited Address / Contact

Office Address B1 Moorfield Point
Office Address2 Moorfield Road Slyfield Industrial Park
Town Guildford
Post code GU1 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03500404
Date of Incorporation Wed, 28th Jan 1998
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Sandro C.

Position: Director

Appointed: 14 July 2022

Ajay B.

Position: Director

Appointed: 14 July 2022

Mandy K.

Position: Director

Appointed: 08 October 2012

Nobuyoshi G.

Position: Director

Appointed: 18 August 2020

Resigned: 14 July 2022

Kokichi T.

Position: Director

Appointed: 11 May 2019

Resigned: 18 August 2020

Yasushi Y.

Position: Director

Appointed: 17 March 2016

Resigned: 11 May 2019

Claire W.

Position: Secretary

Appointed: 31 October 2015

Resigned: 10 August 2018

Bryan H.

Position: Director

Appointed: 08 February 2010

Resigned: 07 March 2016

Martin Y.

Position: Secretary

Appointed: 01 December 2008

Resigned: 31 October 2015

Philip B.

Position: Director

Appointed: 01 December 2008

Resigned: 08 October 2012

Kirk H.

Position: Director

Appointed: 06 March 2006

Resigned: 08 February 2010

Bryan H.

Position: Secretary

Appointed: 02 February 2006

Resigned: 01 December 2008

Bryan H.

Position: Director

Appointed: 02 February 2006

Resigned: 01 December 2008

Martin L.

Position: Director

Appointed: 14 March 2005

Resigned: 13 January 2006

Simon O.

Position: Director

Appointed: 05 January 2005

Resigned: 02 June 2006

Peter M.

Position: Director

Appointed: 05 January 2005

Resigned: 13 May 2005

Jonathan B.

Position: Secretary

Appointed: 05 January 2005

Resigned: 10 February 2006

Reza A.

Position: Director

Appointed: 29 July 2004

Resigned: 10 December 2004

John K.

Position: Secretary

Appointed: 09 December 2003

Resigned: 11 March 2005

John K.

Position: Director

Appointed: 09 December 2003

Resigned: 11 March 2005

David N.

Position: Director

Appointed: 09 December 2003

Resigned: 21 February 2006

Domenic M.

Position: Director

Appointed: 23 April 2003

Resigned: 01 February 2004

Charles L.

Position: Director

Appointed: 03 June 2002

Resigned: 23 April 2003

Charles L.

Position: Secretary

Appointed: 03 June 2002

Resigned: 23 April 2003

Ken K.

Position: Director

Appointed: 05 February 1998

Resigned: 01 February 2001

John R.

Position: Director

Appointed: 05 February 1998

Resigned: 03 June 2002

Reza A.

Position: Director

Appointed: 05 February 1998

Resigned: 19 April 2004

Reza A.

Position: Secretary

Appointed: 05 February 1998

Resigned: 10 December 2004

John R.

Position: Secretary

Appointed: 05 February 1998

Resigned: 03 June 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1998

Resigned: 05 February 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 January 1998

Resigned: 05 February 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 January 1998

Resigned: 05 February 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Matica Technologies Group S.a from Zug, Switzerland. The abovementioned PSC is classified as "a company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Matica Technologies Group S.A

112 Baarerstrasse No. 112 Zug, Zug, Switzerland

Legal authority Company Law
Legal form Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Nbs Technologies August 2, 2022
Engenyus December 9, 2003
Nbs Technologies July 4, 2002
Nbs (u.k.) May 22, 1998
Bantal February 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 1st, June 2023
Free Download (11 pages)

Company search

Advertisements