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

Nwn Blue Squared Limited WOODFORD GREEN


Nwn Blue Squared Limited is a private limited company located at 19-20 Bourne Court, Southend Road, Woodford Green IG8 8HD. Its total net worth is valued to be -175628 pounds, and the fixed assets the company owns total up to 584751 pounds. Incorporated on 2008-03-12, this 16-year-old company is run by 7 directors.
Director Paul D., appointed on 31 December 2017. Director Gary I., appointed on 31 December 2017. Director Lee M., appointed on 31 December 2017.
The company is officially categorised as "accounting and auditing activities" (Standard Industrial Classification code: 69201). According to official database there was a name change on 2010-04-17 and their previous name was Nieman Walters Niman Limited.
The latest confirmation statement was sent on 2023-03-10 and the date for the following filing is 2024-03-24. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Nwn Blue Squared Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06532504
Date of Incorporation Wed, 12th Mar 2008
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Paul D.

Position: Director

Appointed: 31 December 2017

Gary I.

Position: Director

Appointed: 31 December 2017

Lee M.

Position: Director

Appointed: 31 December 2017

Adam M.

Position: Director

Appointed: 31 December 2017

Thurairatnam S.

Position: Director

Appointed: 31 December 2017

Andrew C.

Position: Director

Appointed: 31 December 2017

Graham S.

Position: Director

Appointed: 31 December 2017

Julia H.

Position: Director

Appointed: 01 April 2016

Resigned: 29 March 2017

Peter B.

Position: Director

Appointed: 01 November 2014

Resigned: 31 December 2017

Nicholas L.

Position: Director

Appointed: 01 April 2010

Resigned: 04 January 2017

Edmund N.

Position: Director

Appointed: 12 March 2008

Resigned: 31 December 2017

Howard W.

Position: Director

Appointed: 12 March 2008

Resigned: 31 December 2017

Howard W.

Position: Secretary

Appointed: 12 March 2008

Resigned: 31 December 2017

Stuart H.

Position: Director

Appointed: 12 March 2008

Resigned: 27 September 2013

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Raffingers Llp from Woodford Green, England. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Howard W. This PSC owns 25-50% shares and has 25-50% voting rights.

Raffingers Llp

19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, England

Legal authority Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc310176
Notified on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Howard W.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nieman Walters Niman April 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth372 269456 761523 547542 994584 933555 366       
Balance Sheet
Cash Bank In Hand125 326141 384225 762169 642130 64666 401       
Cash Bank On Hand     66 40136 399      
Current Assets359 329370 249467 041457 730490 235443 270381 824379 090     
Debtors234 003228 865241 279288 088359 589376 869345 425379 090127 129398398398398
Intangible Fixed Assets547 897515 667483 437451 205418 973386 741       
Other Debtors     22 93740 892   398398 
Property Plant Equipment     35 46129 92624 521     
Tangible Fixed Assets36 85431 55228 96025 87140 42935 461       
Reserves/Capital
Called Up Share Capital398398398398398398       
Profit Loss Account Reserve371 871456 363523 149542 596584 535554 968       
Shareholder Funds372 269456 761523 547542 994584 933555 366       
Other
Accounting Period Subsidiary  2 013          
Accumulated Amortisation Impairment Intangible Assets     257 842290 074314 248     
Accumulated Depreciation Impairment Property Plant Equipment     49 17954 71460 119     
Average Number Employees During Period      2727     
Creditors     310 106288 415266 255     
Creditors Due Within One Year571 943460 839456 023391 812364 704310 106       
Fixed Assets584 883547 351512 529477 076459 402422 202384 435354 856     
Increase From Amortisation Charge For Year Intangible Assets      32 23224 174     
Increase From Depreciation Charge For Year Property Plant Equipment      5 5355 405     
Intangible Assets     386 741354 509330 335     
Intangible Assets Gross Cost     644 583644 583      
Intangible Fixed Assets Aggregate Amortisation Impairment96 686128 916161 146193 378225 610257 842       
Intangible Fixed Assets Amortisation Charged In Period  32 23032 23232 23232 232       
Intangible Fixed Assets Cost Or Valuation644 583644 583644 583644 583644 583        
Investments Fixed Assets132132132          
Net Current Assets Liabilities-212 614-90 59011 01865 918125 531133 16493 409112 835     
Number Shares Allotted 22222       
Other Creditors     135 224113 565      
Other Taxation Social Security Payable     106 972100 776      
Par Value Share 11111       
Property Plant Equipment Gross Cost     84 64084 640      
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions  4 6471 99819 816516       
Tangible Fixed Assets Cost Or Valuation55 07757 66362 31064 30884 12484 640       
Tangible Fixed Assets Depreciation18 22326 11133 35038 43743 69549 179       
Tangible Fixed Assets Depreciation Charged In Period  7 2395 0875 2585 484       
Total Assets Less Current Liabilities372 269456 761523 547542 994584 933555 366477 844467 691127 129398398398398
Trade Creditors Trade Payables     67 91074 074      
Trade Debtors Trade Receivables     353 932304 533      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts made up to December 31, 2022
filed on: 19th, April 2023
Free Download (6 pages)

Company search

Advertisements