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

NASSTAR SERVICES LIMITED

MELBOURNE HOUSE BRANDY CARR ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 0UG,
Company Registration Number
05623736
Private Limited Company
Active

Company Overview

About Nasstar Services Ltd
NASSTAR SERVICES LIMITED was founded on 2005-11-15 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Nasstar Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NASSTAR SERVICES LIMITED
 
Legal Registered Office
MELBOURNE HOUSE BRANDY CARR ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 0UG
Other companies in TF1
 
Previous Names
NASSTAR LIMITED16/03/2021
Filing Information
Company Number 05623736
Company ID Number 05623736
Date formed 2005-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 28/03/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:48:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NASSTAR SERVICES 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 NASSTAR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NIKI JANE REDWOOD
Company Secretary 2014-01-10
NICHOLAS JOHN BATE
Director 2014-01-10
PETER GILBERT DARESBURY
Director 2005-12-02
MICHAEL DAVID READ
Director 2014-01-10
NIGEL REDWOOD
Director 2014-01-10
NIKI JANE REDWOOD
Director 2014-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS ARTHUR REDWOOD
Director 2014-01-10 2017-01-31
ANGUS JOHN MCCAFFERY
Director 2013-03-06 2016-11-11
MAURICE ANTHONY EVE
Company Secretary 2007-12-06 2014-01-10
CHARLES MICHAEL ANDREW BLACK
Director 2005-12-02 2014-01-10
MAURICE ANTHONY EVE
Director 2007-12-06 2014-01-10
DAMION PAUL GREEF
Director 2005-12-02 2013-04-25
KEVIN LAWRENCE BIRD
Director 2006-12-08 2009-07-17
RICHARD PHILLIP FRANCIS
Director 2008-04-28 2009-07-17
SHANNON IAN JOHNSTON
Director 2005-12-02 2008-04-28
ANTHONY RICHARD MALKIN
Company Secretary 2005-12-02 2007-12-06
ANTHONY RICHARD MALKIN
Director 2005-12-02 2007-12-06
MH SECRETARIES LIMITED
Company Secretary 2005-11-15 2005-12-02
MH DIRECTORS 2 LIMITED
Director 2005-11-15 2005-12-02
MH DIRECTORS LIMITED
Director 2005-11-15 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL REDWOOD NASSTAR SOUTH LIMITED Director 2016-09-02 CURRENT 2004-01-22 Active
NIGEL REDWOOD VESK FOR LEGAL LIMITED Director 2015-10-08 CURRENT 2015-08-04 Dissolved 2017-01-31
NIGEL REDWOOD NASSTAR FOR RECRUITMENT LIMITED Director 2014-07-24 CURRENT 2002-03-27 Active
NIGEL REDWOOD NASSTAR (UK) LIMITED Director 2014-01-10 CURRENT 1998-01-21 Active
NIGEL REDWOOD ZIGGY TECHNOLOGIES LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
NIGEL REDWOOD ZIGGY COMPUTING LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
NIGEL REDWOOD DENARA TECHNOLOGIES LIMITED Director 2004-07-01 CURRENT 2003-07-06 Active - Proposal to Strike off
NIGEL REDWOOD DENARA HOLDINGS LIMITED Director 2004-07-01 CURRENT 2003-07-06 Active
NIGEL REDWOOD NASSTAR TRADING LIMITED Director 2004-01-13 CURRENT 1999-11-25 Active
NIKI JANE REDWOOD NASSTAR SOUTH LIMITED Director 2016-09-02 CURRENT 2004-01-22 Active
NIKI JANE REDWOOD NASSTAR FOR RECRUITMENT LIMITED Director 2014-07-24 CURRENT 2002-03-27 Active
NIKI JANE REDWOOD DENARA TECHNOLOGIES LIMITED Director 2014-01-10 CURRENT 2003-07-06 Active - Proposal to Strike off
NIKI JANE REDWOOD DENARA HOLDINGS LIMITED Director 2014-01-10 CURRENT 2003-07-06 Active
NIKI JANE REDWOOD NASSTAR (UK) LIMITED Director 2014-01-10 CURRENT 1998-01-21 Active
NIKI JANE REDWOOD ZIGGY TECHNOLOGIES LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
NIKI JANE REDWOOD ZIGGY COMPUTING LIMITED Director 2011-02-02 CURRENT 2011-02-02 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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-25APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2023-08-25APPOINTMENT TERMINATED, DIRECTOR WAYNE WINSTON CHURCHILL
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-07-18Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-07-18Audit exemption subsidiary accounts made up to 2021-12-31
2023-06-30Register inspection address changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 19-25 Nuffield Road Poole Dorset BH17 0RU England
2023-06-30Change of details for Nasstar Limited as a person with significant control on 2023-06-26
2023-03-17DIRECTOR APPOINTED MR MICHAEL PAUL COSGRAVE
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-01-17FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056237360005
2021-06-22PSC05Change of details for Divitias Bidco Limited as a person with significant control on 2021-03-16
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Global House 2 Crofton Close Lincoln LN3 4NT England
2021-03-16RES15CHANGE OF COMPANY NAME 19/01/23
2021-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-07RP04CS01
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-17AD02Register inspection address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to 2 Crofton Close Lincoln LN3 4NT
2020-11-17AD03Registers moved to registered inspection location of 2 Crofton Close Lincoln LN3 4NT
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCLAUCHLAN
2020-07-22AP01DIRECTOR APPOINTED MR KEVIN JOHN BUDGE
2020-04-14PSC02Notification of Divitias Bidco Limited as a person with significant control on 2020-01-27
2020-04-14PSC09Withdrawal of a person with significant control statement on 2020-04-14
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056237360004
2020-03-26TM02Termination of appointment of Niki Jane Redwood on 2020-03-10
2020-03-10RES02Resolutions passed:
  • Resolution of re-registration
2020-03-10MARRe-registration of memorandum and articles of association
2020-03-10CERT10Certificate of re-registration from Public Limited Company to Private
2020-03-10RR02Re-registration from a public company to a private limited company
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NIKI JANE REDWOOD
2020-02-07SH0120/01/20 STATEMENT OF CAPITAL GBP 6166427.43
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL England
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID READ
2020-01-31AP01DIRECTOR APPOINTED MR WAYNE CHURCHILL
2020-01-29OCScheme of arrangement
2020-01-27RES13Resolutions passed:
  • Scheme of arrangement 20/12/2019
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056237360003
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056237360002
2019-10-24CH01Director's details changed for Mr Nicholas John Bate on 2019-10-23
2019-10-24AP01DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILBERT DARESBURY
2019-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 5742627.43
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 5742627.43
2017-07-06SH0625/05/17 STATEMENT OF CAPITAL GBP 5742627.43
2017-07-06SH0625/05/17 STATEMENT OF CAPITAL GBP 5742627.43
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-06-05RES12VARYING SHARE RIGHTS AND NAMES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ARTHUR REDWOOD
2017-01-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN MCCAFFERY
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-02RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-19LATEST SOC19/03/16 STATEMENT OF CAPITAL;GBP 3848756.19
2016-03-19AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 3848756.19
2015-11-03SH0108/10/15 STATEMENT OF CAPITAL GBP 3848756.19
2015-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 3664444.47
2015-01-19SH19Statement of capital on 2015-01-19 GBP 3,664,444.47
2015-01-19CERT19REDUCTION OF SHARE PREMIUM
2015-01-19OC138Reduction of iss capital and minute (oc)
2014-12-08AR0115/11/14 FULL LIST
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MCCAFFERY / 15/11/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 15/11/2014
2014-08-16SH0124/07/14 STATEMENT OF CAPITAL GBP 3664444.47
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-04SH0104/06/14 STATEMENT OF CAPITAL GBP 3539600.53
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056237360002
2014-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-07RES13REDUCE SHARE [PREM A/C RE AQUISITION OF CAPITAL OF DENARA HOLDINGS LTD 09/01/2014
2014-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-07AUDAUDITOR'S RESIGNATION
2014-02-07SH0110/01/14 STATEMENT OF CAPITAL GBP 3536600.53
2014-01-27AP01DIRECTOR APPOINTED MR MICHAEL DAVID READ
2014-01-23AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BATE / 10/01/2014
2014-01-17AP03SECRETARY APPOINTED MISS NIKI JANE REDWOOD
2014-01-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BATE
2014-01-17AP01DIRECTOR APPOINTED MISS NIKI JANE REDWOOD
2014-01-17AP01DIRECTOR APPOINTED MR NIGEL REDWOOD
2014-01-17AP01DIRECTOR APPOINTED MR DAVID THOMAS ARTHUR REDWOOD
2014-01-17AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 14-18 OLD STREET LONDON EC1V 9BH
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLACK
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE EVE
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY MAURICE EVE
2014-01-08AR0115/11/13 BULK LIST
2013-11-15SH0115/11/13 STATEMENT OF CAPITAL GBP 619600.53
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMION GREEF
2013-03-07AP01DIRECTOR APPOINTED MR ANGUS JOHN MCCAFFERY
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-02AR0115/11/12 FULL LIST
2012-12-17SH0117/12/12 STATEMENT OF CAPITAL GBP 617600.53
2012-07-03SH0103/07/12 STATEMENT OF CAPITAL GBP 537600.53
2012-07-03SH0125/01/12 STATEMENT OF CAPITAL GBP 536600.53
2012-01-27SH0126/01/12 STATEMENT OF CAPITAL GBP 507332.24
2012-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-28AR0115/11/11 BULK LIST
2011-07-15SH0108/07/11 STATEMENT OF CAPITAL GBP 357332.24
2011-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-30AR0115/11/10 BULK LIST
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-25SH0125/02/10 STATEMENT OF CAPITAL GBP 319165.56
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMION PAUL GREEF / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL ANDREW BLACK / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANTHONY EVE / 01/10/2009
2010-01-27CH03CHANGE PERSON AS SECRETARY
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMION PAUL GREEF / 01/07/2009
2010-01-27CH01CHANGE PERSON AS DIRECTOR
2010-01-27AR0115/11/09 BULK LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL ANDREW BLACK / 25/04/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMION PAUL GREEF / 01/07/2009
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BIRD
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FRANCIS
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-12-11363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED MR RICHARD PHILLIP FRANCIS
2008-11-12288bAPPOINTMENT TERMINATED
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY ANTHONY MALKIN
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MALKIN
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR SHANNON JOHNSTON
2008-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-13RES13CO PERMIT TO SEND DOCS 27/04/07
2008-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-12-20363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NASSTAR SERVICES 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 NASSTAR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-05-24 Satisfied WEATHERBYS BANK LTD
Intangible Assets
Patents
We have not found any records of NASSTAR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NASSTAR SERVICES LIMITED
Trademarks
We have not found any records of NASSTAR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NASSTAR SERVICES 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 (62090 - Other information technology service activities) as NASSTAR SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NASSTAR SERVICES 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 NASSTAR SERVICES 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 NASSTAR SERVICES 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.