Nessy Learning Limited BRISTOL


Nessy Learning started in year 1999 as Private Limited Company with registration number 03845393. The Nessy Learning company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bristol at 10 Upper Belgrave Road. Postal code: BS8 2XH. Since 7th May 2013 Nessy Learning Limited is no longer carrying the name Net Educational Systems.

At the moment there are 4 directors in the the firm, namely Ian B., Tiffany J. and Michael J. and others. In addition one secretary - Michael J. - is with the company. As of 29 April 2024, there was 1 ex director - Glynn H.. There were no ex secretaries.

Nessy Learning Limited Address / Contact

Office Address 10 Upper Belgrave Road
Town Bristol
Post code BS8 2XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03845393
Date of Incorporation Tue, 21st Sep 1999
Industry Other software publishing
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Ian B.

Position: Director

Appointed: 06 December 2022

Tiffany J.

Position: Director

Appointed: 06 December 2022

Michael J.

Position: Director

Appointed: 15 October 1999

Patricia J.

Position: Director

Appointed: 21 September 1999

Michael J.

Position: Secretary

Appointed: 21 September 1999

Glynn H.

Position: Director

Appointed: 01 October 2008

Resigned: 08 January 2015

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1999

Resigned: 21 September 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Tiffany J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tiffany J.

Notified on 4 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Net Educational Systems May 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand118 601255 729658 3721 219 0641 721 7753 046 6672 510 344
Current Assets332 672551 248980 2871 532 4372 272 3803 673 3383 351 680
Debtors204 077295 519321 915313 373550 605626 671841 336
Net Assets Liabilities 227 735612 0271 189 8382 006 4933 191 2942 078 447
Other Debtors1 3884 53026 94026 94026 9406 5876 265
Property Plant Equipment9 1579 63925 93128 41141 34544 64599 145
Total Inventories9 994      
Other
Amount Specific Advance Or Credit Directors515170   2 361
Amount Specific Advance Or Credit Made In Period Directors  1211 095  2 361
Amount Specific Advance Or Credit Repaid In Period Directors   1 165   
Accrued Liabilities Deferred Income2 8852 8852 9453 1604 6101 131 4991 239 641
Accumulated Depreciation Impairment Property Plant Equipment17 89920 53725 32334 79333 15145 42362 180
Additional Provisions Increase From New Provisions Recognised  4 9274712 4576281 283
Average Number Employees During Period681218192323
Corporation Tax Payable7 58936 397113 922134 836166 227308 800 
Creditors276 630333 273389 285365 633299 398518 2271 362 633
Fixed Assets9 2789 76025 95228 43241 36644 66699 166
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 45446 80144 82049 02049 02039 049
Increase From Depreciation Charge For Year Property Plant Equipment 2 6384 7869 47013 78212 27217 367
Investments Fixed Assets1211212121212121
Investments In Group Undertakings1211212121212121
Net Current Assets Liabilities56 042217 975591 0021 166 8041 972 9823 155 1111 989 047
Number Shares Issued Fully Paid 101010 00010 00010 00010 000
Other Creditors207 227208 417209 149153 4585 2883 647108
Other Taxation Social Security Payable9 45511 61814 39315 31417 56831 824 
Par Value Share 110000
Prepayments2138 15117 89021 10221 1056 1998 430
Property Plant Equipment Gross Cost27 05630 17651 25463 20474 49690 068161 325
Provisions  4 9275 3987 8558 4839 766
Provisions For Liabilities Balance Sheet Subtotal  4 9275 3987 8558 4839 766
Total Additions Including From Business Combinations Property Plant Equipment 3 12021 07811 95028 15915 57272 652
Total Assets Less Current Liabilities65 320227 735616 9541 195 2362 014 3482 354 3802 088 213
Trade Creditors Trade Payables2 31012 07014 68511 77137 42929 38755 890
Trade Debtors Trade Receivables202 476282 838277 015265 331502 560613 885776 173
Corporation Tax Recoverable      48 107
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 424 610
Disposals Property Plant Equipment    16 867 1 395

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 30th September 2021
filed on: 13th, July 2023
Free Download (10 pages)

Company search