Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSN HOLDINGS LIMITED
Company Information for

NSN HOLDINGS LIMITED

4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
Company Registration Number
04413774
Private Limited Company
Liquidation

Company Overview

About Nsn Holdings Ltd
NSN HOLDINGS LIMITED was founded on 2002-04-10 and has its registered office in 15-17 Cumberland Place. The organisation's status is listed as "Liquidation". Nsn Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NSN HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BG
Other companies in SO15
 
Previous Names
BROOMCO (2901) LIMITED28/01/2003
Filing Information
Company Number 04413774
Company ID Number 04413774
Date formed 2002-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-09-30
Account next due 2014-06-30
Latest return 2014-04-10
Return next due 2017-04-24
Type of accounts FULL
Last Datalog update: 2018-08-10 21:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NSN HOLDINGS LIMITED
The following companies were found which have the same name as NSN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NSN HOLDINGS, INC. 6905 TELEGRAPH RD STE 340 BLOOMFIELD HILLS Michigan 48301 UNKNOWN Company formed on the 0000-00-00
NSN HOLDINGS PTY LTD VIC 3006 External administration (in receivership/liquidation Company formed on the 2003-06-25
NSN HOLDINGS, LLC 1441 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2015-01-14
NSN HOLDINGS LLC New Jersey Unknown
NSN HOLDINGS LTD SUITE 2A BLACKTHORN HOUSE ST. PAULS SQUARE BIRMINGHAM B3 1RL Active Company formed on the 2023-09-13

Company Officers of NSN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDERSON LIDDIARD
Company Secretary 2010-02-17
KAREN ELIZABETH ALLEN
Director 2014-06-05
JACOBUS FRANCKE PREYSER
Director 2008-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WHITTALL
Director 2012-02-09 2014-03-03
ROBERT CHARLES ANTHONY THOMSON
Director 2010-10-25 2012-02-08
KEVIN FINN
Director 2002-09-06 2010-07-09
JANE SUZANNE HALL
Company Secretary 2008-06-06 2010-02-17
ALAN MALCOLM CROFT
Director 2002-09-06 2009-12-30
MARK MELLOR
Director 2008-06-06 2009-10-01
PAUL JEREMY HEMSLEY
Director 2008-07-23 2008-10-10
KEVIN FINN
Company Secretary 2002-09-06 2008-06-06
STEPHEN RICHARDSON
Director 2005-04-04 2008-06-06
ANDREW JAMES COGHLAN
Director 2003-07-01 2007-01-02
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-04-10 2002-09-06
DLA NOMINEES LIMITED
Nominated Director 2002-04-10 2002-09-06
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-04-10 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ELIZABETH ALLEN MOTOR CONSULTING & MANAGEMENT LIMITED Director 2014-06-05 CURRENT 1994-05-19 Liquidation
KAREN ELIZABETH ALLEN ADDRESSOLOGY LTD Director 2014-06-05 CURRENT 2004-12-10 Liquidation
KAREN ELIZABETH ALLEN GEMINI VEHICLE SOLUTIONS LIMITED Director 2014-06-05 CURRENT 2006-03-23 Liquidation
JACOBUS FRANCKE PREYSER GEMINI VEHICLE SOLUTIONS LIMITED Director 2013-04-09 CURRENT 2006-03-23 Liquidation
JACOBUS FRANCKE PREYSER MOTOR CONSULTING & MANAGEMENT LIMITED Director 2009-12-30 CURRENT 1994-05-19 Liquidation
JACOBUS FRANCKE PREYSER INNOVATION GROUP TREASURY LIMITED Director 2008-05-12 CURRENT 2008-05-12 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-16LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/06/2017:LIQ. CASE NO.1
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM SMITH & WILLIAMSON LLP IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT
2016-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2016
2015-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2015
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM YARMOUTH HOUSE 1300 PARKWAY SOLENT BUSINESS PARK WHITELEY HAMPSHIRE PO15 7AE
2014-07-034.70DECLARATION OF SOLVENCY
2014-07-03LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2014-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2014-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-06-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2014-06-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2014-06-05AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH ALLEN
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2500000
2014-04-10AR0110/04/14 FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTALL
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-10AR0110/04/13 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-25AR0110/04/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MATTHEW WHITTALL
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-04-11AR0110/04/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-05AP01DIRECTOR APPOINTED ROBERT CHARLES ANTHONY THOMSON
2010-10-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-10-05GAZ1FIRST GAZETTE
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FINN
2010-04-12AR0110/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS FRANCKE PREYSER / 10/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH FINN / 12/04/2010
2010-03-09AP03SECRETARY APPOINTED JAMES ANDERSON LIDDIARD
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY JANE HALL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CROFT
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS FRANCKE PREYSER / 01/10/2008
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK MELLOR
2009-05-11363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEMSLEY
2008-09-03288aDIRECTOR APPOINTED PAUL HEMSLEY
2008-08-05288aSECRETARY APPOINTED JANE HALL
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-31122CONVE
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY
2008-07-31288aDIRECTOR APPOINTED JACOBUS FRANCKE PREYSER
2008-07-31288aDIRECTOR APPOINTED MARK MELLOR
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN RICHARDSON
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY KEVIN FINN
2008-07-31RES12VARYING SHARE RIGHTS AND NAMES
2008-07-31RES01ADOPT ARTICLES 06/06/2008
2008-07-22225CURREXT FROM 31/03/2008 TO 30/09/2008
2008-05-16363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN FINN / 22/10/2007
2008-04-18288aDIRECTOR APPOINTED STEPHEN RICHARDSON
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-07-27363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17288bDIRECTOR RESIGNED
2006-11-17363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NSN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-05
Fines / Sanctions
No fines or sanctions have been issued against NSN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-14 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-08-02 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEED OF DEPOSIT 2008-03-20 ALL of the property or undertaking has been released and no longer forms part of the charge COAL PENSION PROPERTIES LIMITED
DEBENTURE 2007-02-24 ALL of the property or undertaking has been released from charge THE INNOVATION GROUP PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-10-16 Outstanding GE COMMERCIAL FINANCE LIMITED
DEED OF DEPOSIT 2004-09-07 ALL of the property or undertaking has been released and no longer forms part of the charge COAL PENSION PROPERTIES LIMITED
DEBENTURE 2003-11-14 Satisfied VENTURE FINANCE PLC
DEBENTURE 2003-01-31 Satisfied VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of NSN HOLDINGS LIMITED registering or being granted any patents
Domain Names

NSN HOLDINGS LIMITED owns 4 domain names.

nationalnet.co.uk   nationalservicenet.co.uk   nationalservicenetwork.co.uk   n-s-n.co.uk  

Trademarks
We have not found any records of NSN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NSN HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NSN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNSN HOLDINGS LIMITEDEvent Date2010-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NSN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.