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

Nsse Limited LONDON


Nsse started in year 1998 as Private Limited Company with registration number 03609853. The Nsse company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 167-169 Great Portland Street. Postal code: W1W 5PF.

The firm has 3 directors, namely Margaret S., Jason S. and Barry A.. Of them, Barry A. has been with the company the longest, being appointed on 22 April 2013 and Margaret S. has been with the company for the least time - from 31 May 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Suzanne M. who worked with the the firm until 22 April 2013.

Nsse Limited Address / Contact

Office Address 167-169 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609853
Date of Incorporation Wed, 5th Aug 1998
Industry Other information technology service activities
Industry Other retail sale in non-specialised stores
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Margaret S.

Position: Director

Appointed: 31 May 2016

Jason S.

Position: Director

Appointed: 03 December 2013

Barry A.

Position: Director

Appointed: 22 April 2013

Suzanne M.

Position: Director

Appointed: 27 September 2006

Resigned: 22 April 2013

John W.

Position: Director

Appointed: 05 August 1998

Resigned: 31 March 2003

Suzanne M.

Position: Secretary

Appointed: 05 August 1998

Resigned: 22 April 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 August 1998

Resigned: 05 August 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1998

Resigned: 05 August 1998

David M.

Position: Director

Appointed: 05 August 1998

Resigned: 22 April 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Barry A. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jason S. This PSC has significiant influence or control over the company,.

Barry A.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Jason S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-30
Net Worth11 22127 15725 51134 219114 569103 899 
Balance Sheet
Cash Bank On Hand     190 341233 512
Debtors167 163152 671198 518189 679261 100146 158238 631
Other Debtors     3 7715 008
Property Plant Equipment     5 4674 679
Total Inventories     9 76232 095
Cash Bank In Hand67 586148 22663 25376 936152 574190 341 
Current Assets237 749301 783263 510274 393413 674346 261 
Stocks Inventory3 0008861 7397 778 9 762 
Tangible Fixed Assets1 7041 3219564 1114 2495 467 
Net Assets Liabilities Including Pension Asset Liability11 22127 157     
Reserves/Capital
Called Up Share Capital102102102102102102 
Profit Loss Account Reserve11 11927 05525 40934 117114 467103 797 
Shareholder Funds11 22127 15725 51134 219114 569103 899 
Other
Accumulated Amortisation Impairment Intangible Assets      4 954
Accumulated Depreciation Impairment Property Plant Equipment     14 03515 753
Amounts Owed By Related Parties     9 64710 247
Corporation Tax Payable      2 955
Corporation Tax Recoverable     2 731 
Creditors     246 639395 265
Current Tax For Period     -2 7312 955
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      3 713
Increase From Amortisation Charge For Year Intangible Assets      4 954
Increase From Depreciation Charge For Year Property Plant Equipment      1 718
Intangible Assets      14 864
Intangible Assets Gross Cost      19 818
Number Shares Issued Fully Paid      102
Other Creditors     50 51059 641
Other Taxation Social Security Payable     21 85515 682
Par Value Share   1111
Property Plant Equipment Gross Cost     19 50320 432
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -2 7316 668
Total Additions Including From Business Combinations Property Plant Equipment      929
Trade Creditors Trade Payables     174 274316 987
Trade Debtors Trade Receivables     128 819223 376
Creditors Due Within One Year  238 955244 285303 354247 829 
Net Current Assets Liabilities9 51725 83624 55530 108110 32098 432 
Number Shares Allotted   102102102 
Share Capital Allotted Called Up Paid  102102102102 
Tangible Fixed Assets Additions   4 775   
Tangible Fixed Assets Cost Or Valuation15 07315 07315 44814 846   
Tangible Fixed Assets Depreciation13 36913 75214 49210 735   
Tangible Fixed Assets Depreciation Charged In Period   1 620   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 377   
Tangible Fixed Assets Disposals   5 377   
Total Assets Less Current Liabilities11 22127 15725 51134 219114 569103 899 
Creditors Due Within One Year Total Current Liabilities228 232275 947     
Fixed Assets1 7041 321     
Tangible Fixed Assets Depreciation Charge For Period 383     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 4th, March 2024
Free Download (8 pages)

Company search