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

Nshift Limited MAIDENHEAD


Founded in 2015, Nshift, classified under reg no. 09887517 is an active company. Currently registered at C/o Craufurd Hale Group Ground Floor, Arena Court SL6 8QZ, Maidenhead the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-09-14 Nshift Limited is no longer carrying the name Consignor.

The company has 4 directors, namely Andrew H., Nick B. and Sune G. and others. Of them, Sune G., Lars P. have been with the company the longest, being appointed on 13 September 2021 and Andrew H. has been with the company for the least time - from 2 June 2023. As of 25 April 2024, there were 4 ex directors - Didier F., Carl M. and others listed below. There were no ex secretaries.

Nshift Limited Address / Contact

Office Address C/o Craufurd Hale Group Ground Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09887517
Date of Incorporation Wed, 25th Nov 2015
Industry Other software publishing
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Andrew H.

Position: Director

Appointed: 02 June 2023

Nick B.

Position: Director

Appointed: 10 February 2023

Sune G.

Position: Director

Appointed: 13 September 2021

Lars P.

Position: Director

Appointed: 13 September 2021

Didier F.

Position: Director

Appointed: 02 June 2022

Resigned: 10 February 2023

Carl M.

Position: Director

Appointed: 13 September 2021

Resigned: 02 June 2022

Peter T.

Position: Director

Appointed: 25 November 2015

Resigned: 25 November 2015

Peter T.

Position: Director

Appointed: 25 November 2015

Resigned: 13 September 2021

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is David M. This PSC and has 25-50% shares. The second one in the PSC register is Conan Uk Finco Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Peter T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

David M.

Notified on 16 February 2021
Nature of control: 25-50% shares

Conan Uk Finco Limited

207 Sloane Street, 2nd Floor, London, SW1X 9QX, United Kingdom

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12649769
Notified on 7 July 2020
Nature of control: 25-50% shares

Peter T.

Notified on 6 April 2016
Ceased on 16 February 2021
Nature of control: 25-50% shares

Company previous names

Consignor September 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand131 43640 630218 135
Current Assets1 371 3892 440 1091 814 235
Debtors1 239 9532 399 4791 596 100
Other Debtors130 633232 109451 042
Property Plant Equipment34 79229 27764 669
Other
Accumulated Depreciation Impairment Property Plant Equipment41 11958 87572 798
Amounts Owed By Related Parties865 2161 629 839180 115
Amounts Owed To Group Undertakings788 7941 804 251 
Average Number Employees During Period131729
Corporation Tax Payable40 033 44 705
Corporation Tax Recoverable 40 03340 033
Creditors1 069 4632 321 7471 509 991
Future Minimum Lease Payments Under Non-cancellable Operating Leases 71 417263 040
Increase From Depreciation Charge For Year Property Plant Equipment 17 75613 923
Net Current Assets Liabilities301 926118 362304 244
Other Creditors157 630335 6581 269 348
Other Taxation Social Security Payable57 371165 033140 304
Property Plant Equipment Gross Cost75 91188 152137 467
Total Additions Including From Business Combinations Property Plant Equipment 12 24149 315
Total Assets Less Current Liabilities336 718147 639368 913
Trade Creditors Trade Payables25 63516 80555 634
Trade Debtors Trade Receivables244 104497 498924 910

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 23rd, June 2023
Free Download (11 pages)

Company search