You are here: bizstats.co.uk > a-z index > N list > N2 list

N2 End Support Services Limited LONDON


Founded in 2015, N2 End Support Services, classified under reg no. 09840163 is an active company. Currently registered at 35 Chapel Court N2 8DB, London the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2023-09-30.

At the moment there are 2 directors in the the company, namely Christina F. and Kevin F.. In addition one secretary - Kevin F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John B. who worked with the the company until 1 January 2016.

N2 End Support Services Limited Address / Contact

Office Address 35 Chapel Court
Town London
Post code N2 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09840163
Date of Incorporation Mon, 26th Oct 2015
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 9 years old
Account next due date Mon, 30th Jun 2025 (379 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Christina F.

Position: Director

Appointed: 28 February 2019

Kevin F.

Position: Secretary

Appointed: 01 January 2016

Kevin F.

Position: Director

Appointed: 26 October 2015

Angela B.

Position: Director

Appointed: 28 February 2019

Resigned: 12 September 2023

N2 End Uk Limited

Position: Corporate Director

Appointed: 01 January 2016

Resigned: 31 March 2016

John B.

Position: Secretary

Appointed: 01 January 2016

Resigned: 01 January 2016

John B.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2016

John B.

Position: Director

Appointed: 01 January 2016

Resigned: 12 September 2023

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Kevin F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-312023-09-30
Net Worth3 076      
Balance Sheet
Current Assets18 35525 883228 067137 78678 36542 373667
Net Assets Liabilities3 07611 917214 239138 13267 46224 002240
Cash Bank In Hand4 555      
Debtors13 800      
Net Assets Liabilities Including Pension Asset Liability3 076      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve2 976      
Shareholder Funds3 076      
Other
Description Principal Activities   62 02062 02062 02062 020
Accrued Liabilities Not Expressed Within Creditors Subtotal  222    
Average Number Employees During Period  22244
Creditors10 7206 55818 3722 81812 46618 371427
Fixed Assets  4 7663 1641 563  
Net Current Assets Liabilities7 63519 325209 695134 96865 89924 002240
Total Assets Less Current Liabilities7 63519 325214 461138 13267 46224 002240
Provisions For Liabilities Balance Sheet Subtotal4 5597 408     
Administrative Expenses3 941      
Cost Sales48 459      
Creditors Due Within One Year10 720      
Gross Profit Loss7 661      
Number Shares Allotted100      
Operating Profit Loss3 720      
Par Value Share0      
Profit Loss For Period2 976      
Profit Loss On Ordinary Activities Before Tax3 720      
Provisions For Liabilities Charges4 559      
Share Capital Allotted Called Up Paid100      
Tax On Profit Or Loss On Ordinary Activities744      
Turnover Gross Operating Revenue56 120      

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements