General information

Name:

Nsse Ltd

Office Address:

167-169 Great Portland Street W1W 5PF London

Number: 03609853

Incorporation date: 1998-08-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@nsse.co.uk

Website

www.nsse.co.uk

Description

Data updated on:

This enterprise named Nsse was registered on 1998/08/05 as a Private Limited Company. This company's headquarters can be gotten hold of in London on 167-169 Great Portland Street. In case you want to contact the company by mail, the post code is W1W 5PF. The registration number for Nsse Limited is 03609853. This company's SIC code is 62090 meaning Other information technology service activities. Nsse Ltd released its latest accounts for the financial year up to Thu, 30th Jun 2022. The firm's most recent annual confirmation statement was filed on Sat, 12th Aug 2023.

2 transactions have been registered in 2014 with a sum total of £3,703. In 2013 there was a similar number of transactions (exactly 14) that added up to £50,913. The Council conducted 2 transactions in 2012, this added up to £4,642. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £64,488. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Input Vat and Computer Hardware.

The following company owes its success and constant progress to exactly three directors, who are Margaret S., Jason S. and Barry A., who have been guiding it since 2016/05/31.

Financial data based on annual reports

Company staff

Margaret S.

Role: Director

Appointed: 31 May 2016

Latest update: 7 March 2024

Jason S.

Role: Director

Appointed: 03 December 2013

Latest update: 7 March 2024

Barry A.

Role: Director

Appointed: 22 April 2013

Latest update: 7 March 2024

People with significant control

Executives with significant control over the firm are: Barry A. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Jason S. has substantial control or influence over the company.

Barry A.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
Jason S.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 October 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 October 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 4th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

13 Station Road Finchley

Post code:

N3 2SB

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 2 £ 3 702.75
2014-01-08 5100082313 £ 2 284.00 Goods Received/invoice Rec'd A/c
2014-01-16 5100083850 £ 1 418.75 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 14 £ 50 913.15
2013-04-24 5100000496 £ 15 120.00 Goods Received/invoice Rec'd A/c
2013-04-05 5100000494 £ 8 835.00 Goods Received/invoice Rec'd A/c
2013-04-03 5100000492 £ 5 890.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 2 £ 4 641.60
2012-11-23 5100048179 £ 3 868.00 Goods Received/invoice Rec'd A/c
2012-11-23 5100048179 £ 773.60 Input Vat
2011 Derbyshire County Council 1 £ 3 780.00
2011-11-21 5100032098 £ 3 780.00 Computer Hardware
2010 Derbyshire County Council 1 £ 1 450.00
2010-11-05 5100014549 £ 1 450.00 Computer Hardware

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 47190 : Other retail sale in non-specialised stores
25
Company Age

Twitter feed by @NSSEltd

NSSEltd has over 43 tweets, 276 followers and follows 1961 accounts.

Closest Companies - by postcode