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

NELSON COLLEGE LONDON LIMITED

106 OLYMPICS HOUSE, CLEMENTS ROAD, ILFORD, ESSEX, IG1 1BA,
Company Registration Number
05301926
Private Limited Company
Active

Company Overview

About Nelson College London Ltd
NELSON COLLEGE LONDON LIMITED was founded on 2004-12-01 and has its registered office in Ilford. The organisation's status is listed as "Active". Nelson College London 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
NELSON COLLEGE LONDON LIMITED
 
Legal Registered Office
106 OLYMPICS HOUSE
CLEMENTS ROAD
ILFORD
ESSEX
IG1 1BA
Other companies in IG1
 
Previous Names
STRAFORD COLLEGE LIMITED02/07/2009
ICCH UK LIMITED02/07/2007
Filing Information
Company Number 05301926
Company ID Number 05301926
Date formed 2004-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 01:04:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NELSON COLLEGE LONDON 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 NELSON COLLEGE LONDON LIMITED
The following companies were found which have the same name as NELSON COLLEGE LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NELSON COLLEGE LONDON INVESTMENT LIMITED 106 OLYMPIC HOUSE CLEMENTS ROAD ILFORD ESSEX IG1 1BA Active - Proposal to Strike off Company formed on the 2017-07-21

Company Officers of NELSON COLLEGE LONDON LIMITED

Current Directors
Officer Role Date Appointed
ATHIQUL ISLAM
Director 2011-02-07
SHIRAJUL ISLAM
Director 2012-08-25
MOHAMMED NAZIM UDDIN
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRAJUL ISLAM
Director 2010-05-13 2011-02-04
ATHIQUL ISLAM
Director 2010-03-15 2010-05-13
NUZHAT MEHMOOD
Director 2009-02-01 2010-03-15
FALEEL MOHAMED FARHAAN
Director 2007-11-23 2009-02-01
MOHAMMAD MONOWAR HOSSAIN
Company Secretary 2007-11-23 2008-08-13
IMRAN MALIK
Company Secretary 2007-08-10 2007-11-23
SOWMIK RAYHAN
Director 2007-08-10 2007-11-23
MOHAMMED ABDUS SHAHID
Company Secretary 2004-12-01 2007-08-10
MOHAMMED MUJIBUR RAHMAN
Director 2007-03-08 2007-08-10
ASHOK ALI
Director 2004-12-01 2006-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED NAZIM UDDIN LCC INVESTMENTS LTD Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
MOHAMMED NAZIM UDDIN UDDINS NAGAR LTD Director 2015-03-13 CURRENT 2015-03-13 Active
MOHAMMED NAZIM UDDIN NELSON LONDON VENTURES LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
MOHAMMED NAZIM UDDIN CHEAPESTLINE (UK) LIMITED Director 2012-06-07 CURRENT 2012-03-01 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
2024-02-13CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-01-04FULL ACCOUNTS MADE UP TO 31/07/23
2023-03-05CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/07/22
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053019260005
2022-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053019260002
2022-02-14CESSATION OF SABINA MUJIB AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14CESSATION OF SABINA MUJIB AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHIQUL ISLAM
2022-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHIQUL ISLAM
2022-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRAJUL ISLAM
2022-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRAJUL ISLAM
2022-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHIQUL ISLAM
2022-02-14PSC07CESSATION OF SABINA MUJIB AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-06-29SH06Cancellation of shares. Statement of capital on 2020-02-08 GBP 107
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-05-28SH03Purchase of own shares
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANNA HUSSAIN
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-10SH06Cancellation of shares. Statement of capital on 2019-03-13 GBP 114
2019-03-29SH03Purchase of own shares
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-09-08AP01DIRECTOR APPOINTED MS CORAL EILEEN FLANAGAN
2018-05-24RES01ADOPT ARTICLES 24/05/18
2018-03-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15RES01ADOPT ARTICLES 15/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-04PSC04Change of details for Mr Sabina Mujib as a person with significant control on 2016-04-06
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABINA MUJIB
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-01-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 136
2016-08-01AR0118/06/16 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-14AA01Previous accounting period shortened from 31/12/15 TO 31/07/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 136
2015-06-18AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 136
2015-03-02AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053019260002
2015-01-23AR0123/01/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR MOHAMMED NAZIM UDDIN
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-07AR0107/01/15 ANNUAL RETURN FULL LIST
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053019260001
2014-12-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-31RES01ADOPT ARTICLES 31/03/14
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 150
2013-11-04AR0131/10/13 FULL LIST
2013-09-25RES01ADOPT ARTICLES 13/09/2013
2013-04-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-25AP01DIRECTOR APPOINTED MR SHIRAJUL ISLAM
2012-10-31AR0131/10/12 FULL LIST
2012-09-24AR0124/09/12 FULL LIST
2012-07-11AR0107/07/12 FULL LIST
2012-02-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-08AR0107/07/11 FULL LIST
2011-03-16AR0101/12/10 FULL LIST
2011-02-14AP01DIRECTOR APPOINTED MR ATHIQUL ISLAM
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAJUL ISLAM
2010-09-29AR0131/05/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25RES01ADOPT ARTICLES 21/05/2010
2010-05-25SH0121/05/10 STATEMENT OF CAPITAL GBP 150
2010-05-13AP01DIRECTOR APPOINTED MR SHIRAJUL ISLAM
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ATHIQUL ISLAM
2010-03-25AP01DIRECTOR APPOINTED MR ATHIQUL ISLAM
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NUZHAT MEHMOOD
2010-01-14AR0101/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NUZHAT MEHMOOD / 30/11/2009
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01CERTNMCOMPANY NAME CHANGED STRAFORD COLLEGE LIMITED CERTIFICATE ISSUED ON 02/07/09
2009-03-31363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 106 OLYMPICS HOUSE CLEMENTS ROAD ILFORD ESSEX IG1 1BA
2009-03-02AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 106 OLYMPICS CLEMENTS ROAD ILFORD ESSEX IG1 1BA UNITED KINGDOM
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 7 - 8 DAVENANT STREET LONDON E1 5NB
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR FALEEL MOHAMED FARHAAN
2009-02-19288aDIRECTOR APPOINTED MRS NUZHAT MEHMOOD
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY MOHAMMAD HOSSAIN
2007-12-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-11288bSECRETARY RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 203A WHITECHAPEL ROAD LONDON E1 1DE
2007-08-21288bSECRETARY RESIGNED
2007-07-02CERTNMCOMPANY NAME CHANGED ICCH UK LIMITED CERTIFICATE ISSUED ON 02/07/07
2007-03-27363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 112-116 WHITECHAPEL ROAD WHITECHAPEL LONDON E1 1JE
2007-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-22288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2004-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NELSON COLLEGE LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NELSON COLLEGE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of NELSON COLLEGE LONDON LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 50,995
Creditors Due Within One Year 2011-12-31 £ 27,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NELSON COLLEGE LONDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 71,976
Cash Bank In Hand 2011-12-31 £ 33,683
Current Assets 2012-12-31 £ 123,348
Current Assets 2011-12-31 £ 38,483
Debtors 2012-12-31 £ 51,372
Debtors 2011-12-31 £ 4,800
Shareholder Funds 2012-12-31 £ 84,617
Shareholder Funds 2011-12-31 £ 16,199
Tangible Fixed Assets 2012-12-31 £ 12,264
Tangible Fixed Assets 2011-12-31 £ 4,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NELSON COLLEGE LONDON LIMITED registering or being granted any patents
Domain Names

NELSON COLLEGE LONDON LIMITED owns 1 domain names.

ncluk.co.uk  

Trademarks
We have not found any records of NELSON COLLEGE LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NELSON COLLEGE LONDON 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 (85590 - Other education n.e.c.) as NELSON COLLEGE LONDON LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where NELSON COLLEGE LONDON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NELSON COLLEGE LONDON 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 NELSON COLLEGE LONDON 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.