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

NINE SERVICE LTD

Ellenborough House, Wellington Street, Cheltenham, GL50 1YD,
Company Registration Number
05578081
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nine Service Ltd
NINE SERVICE LTD was founded on 2005-09-29 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Nine Service Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NINE SERVICE LTD
 
Legal Registered Office
Ellenborough House
Wellington Street
Cheltenham
GL50 1YD
Other companies in GL10
 
Previous Names
NINE TELECOM WHOLESALE LIMITED02/08/2011
Filing Information
Company Number 05578081
Company ID Number 05578081
Date formed 2005-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-06-30
Account next due 2019-03-31
Latest return 2021-09-29
Return next due 2022-10-13
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB886132113  
Last Datalog update: 2024-04-07 10:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NINE SERVICE LTD
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 NINE SERVICE LTD
The following companies were found which have the same name as NINE SERVICE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NINE SERVICES YISHUN RING ROAD Singapore 760619 Dissolved Company formed on the 2009-06-20
NINE SERVICES YISHUN STREET 31 Singapore 761336 Dissolved Company formed on the 2014-04-16
NINE SERVICE LLC 2255 S KIRKMAN RD ORLANDO FL 32811 Active Company formed on the 2018-06-20
NINE SERVICES & TRADING CO UK LIMITED 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE Active Company formed on the 2023-09-05

Company Officers of NINE SERVICE LTD

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY PALMER
Company Secretary 2006-08-16
JAMES EDWARD PALMER
Director 2006-08-16
MICHAEL ANTHONY PALMER
Director 2006-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2005-09-29 2006-08-16
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominated Director 2005-09-29 2006-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY PALMER NINE TELECOM MOBILE LIMITED Company Secretary 2008-11-27 CURRENT 2008-11-27 Dissolved 2014-04-29
JAMES EDWARD PALMER NINE TELECOM MOBILE LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2014-04-29
JAMES EDWARD PALMER NINE TELECOM GROUP LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED Director 2012-10-29 CURRENT 2007-03-21 Dissolved 2015-04-28
MICHAEL ANTHONY PALMER ADMIRAL VOICE & DATA LIMITED Director 2012-10-29 CURRENT 1999-07-27 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER ADMIRAL MANAGED NETWORKS LIMITED Director 2012-10-29 CURRENT 2001-06-27 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER COMMS ONE LIMITED Director 2012-08-22 CURRENT 2010-01-27 Dissolved 2014-09-16
MICHAEL ANTHONY PALMER COMMUNICATIONS ONE LIMITED Director 2012-08-22 CURRENT 2009-10-15 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER DATAFLOW COMMUNICATIONS LIMITED Director 2011-05-12 CURRENT 1982-11-02 Dissolved 2015-09-01
MICHAEL ANTHONY PALMER WHOLESALE SERVICE DESK LTD Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER CLUB COMMUNICATIONS LTD. Director 2009-02-17 CURRENT 1997-07-24 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER NINE TELECOM MOBILE LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2014-04-29
MICHAEL ANTHONY PALMER 9 ACQUISITIONS LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-05-20
MICHAEL ANTHONY PALMER NINE TELECOM GROUP LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER NINE TELECOM LTD Director 2007-08-01 CURRENT 2001-01-15 Active - Proposal to Strike off

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
2023-02-23Compulsory strike-off action has been suspended
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2022-12-29Compulsory strike-off action has been discontinued
2022-12-29DISS40Compulsory strike-off action has been discontinued
2022-12-28CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT England
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-26CH01Director's details changed for Mr Mark Robert Gallie on 2019-11-26
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-08DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT GALLIE
2019-01-28PSC07CESSATION OF NINE TELECOM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15RP04CS01Second filing of Confirmation Statement dated 29/09/2017
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PALMER
2018-12-27AP01DIRECTOR APPOINTED MR MARK ROBERT GALLIE
2018-12-27TM02Termination of appointment of Michael Anthony Palmer on 2017-05-29
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-30DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-26AUDAUDITOR'S RESIGNATION
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-25AD02Register inspection address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
2016-10-24AD04Register(s) moved to registered office address The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM C/O Legal Department Pegasus House Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-05-25AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0129/09/15 ANNUAL RETURN FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/02/2012
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/02/2012
2014-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/02/2012
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM CHALFONT HOUSE BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SJ
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0129/09/13 FULL LIST
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM MARLBRIDGE HOUSE, ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF
2012-10-23AR0129/09/12 FULL LIST
2012-10-23AD02SAIL ADDRESS CHANGED FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN UNITED KINGDOM
2012-10-04AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-22DISS40DISS40 (DISS40(SOAD))
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-07-31GAZ1FIRST GAZETTE
2011-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-11-08DISS40DISS40 (DISS40(SOAD))
2011-11-02AR0129/09/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/03/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/03/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/03/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 09/07/2010
2011-08-02RES15CHANGE OF NAME 28/07/2011
2011-08-02CERTNMCOMPANY NAME CHANGED NINE TELECOM WHOLESALE LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-02GAZ1FIRST GAZETTE
2010-09-30AR0129/09/10 FULL LIST
2010-08-07DISS40DISS40 (DISS40(SOAD))
2010-08-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-07-27GAZ1FIRST GAZETTE
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/05/2010
2010-02-22AR0129/09/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009
2009-12-09AR0129/09/08 FULL LIST AMEND
2009-09-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-11-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-01363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-08-01225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-29363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-2388(2)RAD 16/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2006-08-16288bSECRETARY RESIGNED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2005-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to NINE SERVICE LTD 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 Off2012-07-31
Proposal to Strike Off2011-08-02
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against NINE SERVICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-26 Satisfied VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2017-06-30

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 NINE SERVICE LTD

Intangible Assets
Patents
We have not found any records of NINE SERVICE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NINE SERVICE LTD
Trademarks
We have not found any records of NINE SERVICE LTD registering or being granted any trademarks
Income
Government Income

Government spend with NINE SERVICE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-4 GBP £1,890 Computing Computer Maintenance
London Borough of Harrow 2014-10 GBP £698 Equipment Lease, Purchase, Maintenance and Repair
London Borough of Croydon 2014-8 GBP £3,169 LAND LINE TELEPHONE COSTS
London Borough Of Enfield 2014-8 GBP £900
Croydon Council 2014-7 GBP £3,169
Birmingham City Council 2014-6 GBP £16,759
London Borough Of Enfield 2014-4 GBP £3,726
Birmingham City Council 2013-12 GBP £2,203
Birmingham City Council 2013-11 GBP £2,276
Durham County Council 2013-8 GBP £703
Birmingham City Council 2013-8 GBP £1,560
London Borough of Ealing 2012-10 GBP £314
Manchester City Council 2012-8 GBP £1,290
Durham County Council 2012-7 GBP £719 Telephones
Manchester City Council 2012-5 GBP £1,156
Croydon Council 2012-5 GBP £6,337
Salford City Council 2012-2 GBP £621 Purch of Comp Equip
Manchester City Council 2012-2 GBP £1,528
Manchester City Council 2011-12 GBP £721 Landline Telephone
London Borough of Hillingdon 2011-11 GBP £579

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NINE SERVICE LTD 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 partyNINE SERVICE LTDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyNINE SERVICE LTDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyNINE SERVICE LTDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NINE SERVICE LTD 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 NINE SERVICE LTD 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.