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

NATIONAL FRIENDLY SOFTWARE SOLUTIONS LIMITED

11-12 QUEEN SQUARE, BRISTOL, BS1 4NT,
Company Registration Number
05603655
Private Limited Company
Active

Company Overview

About National Friendly Software Solutions Ltd
NATIONAL FRIENDLY SOFTWARE SOLUTIONS LIMITED was founded on 2005-10-26 and has its registered office in Bristol. The organisation's status is listed as "Active". National Friendly Software Solutions 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
NATIONAL FRIENDLY SOFTWARE SOLUTIONS LIMITED
 
Legal Registered Office
11-12 QUEEN SQUARE
BRISTOL
BS1 4NT
Other companies in BS1
 
Previous Names
ND MEMBER SERVICES LIMITED11/10/2019
3466TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED29/12/2005
Filing Information
Company Number 05603655
Company ID Number 05603655
Date formed 2005-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL FRIENDLY SOFTWARE SOLUTIONS 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.

Company Officers of NATIONAL FRIENDLY SOFTWARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SANDEEP RICHARDS
Company Secretary 2014-03-18
JONATHAN JAMES LONG
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LONG
Company Secretary 2012-08-01 2014-03-18
IAN GEOFFREY TALBOT
Director 2011-05-01 2013-02-12
FAY ELAINE RANDALL
Company Secretary 2009-04-01 2012-07-19
ALUN RHYS THOMAS
Director 2011-05-01 2011-09-17
RICHARD THOMAS HALL SEAR
Director 2008-01-01 2011-07-22
ALAN HUGH GLEDHILL
Director 2005-12-22 2009-10-30
GARY HICKS
Company Secretary 2006-01-16 2009-03-31
GARY HICKS
Director 2006-01-16 2009-03-31
NIGEL JOHN KILLICK
Director 2006-01-16 2008-12-31
TERENCE WILLIAM TRINDER
Director 2005-12-22 2007-12-31
GEOFFREY RALPH HIGHAM
Director 2005-12-22 2007-04-30
SISEC LIMITED
Nominated Secretary 2005-10-26 2006-01-16
LOVITING LIMITED
Nominated Director 2005-10-26 2005-12-22
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2005-10-26 2005-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES LONG HEALTHGUARD DIRECT LIMITED Director 2011-09-16 CURRENT 2009-07-23 Dissolved 2014-04-15
JONATHAN JAMES LONG NDFS PENSION TRUST LIMITED Director 2007-11-07 CURRENT 2004-07-05 Active
JONATHAN JAMES LONG NATIONAL FRIENDLY FINANCIAL SOLUTIONS LIMITED Director 2007-05-01 CURRENT 2005-10-26 Active
JONATHAN JAMES LONG APPLE GROVE FINANCIAL MANAGEMENT LIMITED Director 2006-11-10 CURRENT 2006-11-10 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
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-12Termination of appointment of Keith Frederick Meeres on 2022-10-01
2022-10-12Appointment of Miss Nicola Moore as company secretary on 2022-10-01
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08AP03Appointment of Mr Keith Frederick Meeres as company secretary on 2022-03-08
2022-02-03Termination of appointment of Keith Frederick Meeres on 2022-02-01
2022-02-03TM02Termination of appointment of Keith Frederick Meeres on 2022-02-01
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14AP01DIRECTOR APPOINTED MR JULIAN MARC ELLACOTT
2021-06-03AP03Appointment of Mr Keith Frederick Meeres as company secretary on 2021-06-03
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP KAUR RICHARDS
2021-06-03TM02Termination of appointment of Sandeep Kaur Richards on 2021-05-14
2021-03-08AP01DIRECTOR APPOINTED MR GRAHAM LLOYD SINGLETON
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES LONG
2020-12-10AP01DIRECTOR APPOINTED MRS SANDEEP KAUR RICHARDS
2020-10-28RES13Resolutions passed:
  • 30/09/2020
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-20RP04AR01Second filing of the annual return made up to 2013-10-26
2020-10-05TM02Termination of appointment of Dawn Carey on 2020-09-30
2020-10-05AP03Appointment of Mrs Sandeep Kaur Richards as company secretary on 2020-10-01
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR JONATHAN JAMES LONG
2019-10-17AP03Appointment of Mrs Dawn Carey as company secretary on 2019-10-17
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES LONG
2019-10-11RES15CHANGE OF COMPANY NAME 11/10/19
2019-10-11TM02Termination of appointment of Sandeep Richards on 2019-04-05
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 45
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 45
2015-10-27AR0126/10/15 ANNUAL RETURN FULL LIST
2015-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 45
2014-11-24AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 4 Worcester Road Clifton Bristol Uk BS8 3JL
2014-03-27AP03Appointment of Mrs Sandeep Richards as company secretary
2014-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN LONG
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 45
2013-11-21AR0126/10/13 ANNUAL RETURN FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN TALBOT
2012-11-28AR0126/10/12 ANNUAL RETURN FULL LIST
2012-09-12AP03Appointment of Mr Jonathan Long as company secretary
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY FAY RANDALL
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26SH1926/03/12 STATEMENT OF CAPITAL GBP 541
2012-03-23CAP-SSSOLVENCY STATEMENT DATED 22/03/12
2012-03-23RES06REDUCE ISSUED CAPITAL 22/03/2012
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 4-5 WORCESTER ROAD CLIFTON BRISTOL BS8 3JL
2011-11-25AR0126/10/11 FULL LIST
2011-10-27SH0116/09/11 STATEMENT OF CAPITAL GBP 541
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALUN THOMAS
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEAR
2011-05-12AP01DIRECTOR APPOINTED MR IAN GEOFFREY TALBOT
2011-05-12AP01DIRECTOR APPOINTED MR ALUN RHYS THOMAS
2010-11-15AR0126/10/10 FULL LIST
2010-10-25Annotation
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-11AR0126/10/09 FULL LIST
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FAY ELAINE RANDALL / 10/12/2009
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GLEDHILL
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06288aSECRETARY APPOINTED MRS FAY ELAINE RANDALL
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR GARY HICKS
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY GARY HICKS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR NIGEL KILLICK
2008-11-17363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAR / 31/03/2008
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2007-11-09363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-10288bDIRECTOR RESIGNED
2006-11-16363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bSECRETARY RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-01-06288bDIRECTOR RESIGNED
2006-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2005-12-29CERTNMCOMPANY NAME CHANGED 3466TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 29/12/05
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONAL FRIENDLY SOFTWARE SOLUTIONS 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 NATIONAL FRIENDLY SOFTWARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL FRIENDLY SOFTWARE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NATIONAL FRIENDLY SOFTWARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL FRIENDLY SOFTWARE SOLUTIONS LIMITED
Trademarks
We have not found any records of NATIONAL FRIENDLY SOFTWARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL FRIENDLY SOFTWARE SOLUTIONS 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 n.e.c.) as NATIONAL FRIENDLY SOFTWARE SOLUTIONS 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 NATIONAL FRIENDLY SOFTWARE SOLUTIONS 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 NATIONAL FRIENDLY SOFTWARE SOLUTIONS 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 NATIONAL FRIENDLY SOFTWARE SOLUTIONS 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.