Nys Corporate Ltd.

General information

Name:

Nys Corporate Limited.

Office Address:

1 More London Place SE1 2AF London

Number: 01324425

Incorporation date: 1977-08-05

Dissolution date: 2023-08-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 1 More London Place, London SE1 2AF Nys Corporate Ltd. was categorised as a Private Limited Company registered under the 01324425 Companies House Reg No. It had been founded fourty seven years ago before was dissolved on 2023/08/18. Established as Nys Travel, the company used the name until 2006/04/07, then it got changed to Nys Corporate Ltd..

This business was administered by a single director: Francesca T. who was overseeing it for two years.

The companies with significant control over this firm were: Agiito Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Gresham Street, EC2V 7NQ and was registered as a PSC under the reg no 01094729.

  • Previous company's names
  • Nys Corporate Ltd. 2006-04-07
  • Nys Travel Limited 1977-08-05

Trade marks

Trademark UK00003082640
Trademark image:-
Trademark name:Helix
Status:Application Published
Filing date:2014-11-21
Owner name:NYS Corporate Limited
Owner address:Quantum House, Innovation Way, York Science Park, York, United Kingdom, YO10 5BR
Trademark UK00003207447
Trademark image:-
Status:Application Published
Filing date:2017-01-19
Owner name:NYS Corporate Limited
Owner address:Quantum House, Innovation Way, York Science Park, York, United Kingdom, YO10 5BR

Company staff

Francesca T.

Role: Director

Appointed: 09 September 2021

Latest update: 1 April 2024

Role: Corporate Director

Appointed: 25 April 2017

Address: London, EC2V 7NQ, England

Latest update: 1 April 2024

Role: Corporate Secretary

Appointed: 25 April 2017

Address: London, EC2V 7NQ, England

Latest update: 1 April 2024

People with significant control

Agiito Limited
Address: 65 Gresham Street, London, EC2V 7NQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01094729
Notified on 21 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nys Holdings Ltd
Address: 17 Rochester Row, London, SW1P 1QT
Legal authority Companies Act 2006
Legal form Private Ltd Company By Shares
Country registered Uk
Place registered Companies House
Registration number 09741017
Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Oliver G.
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 14 April 2022
Confirmation statement last made up date 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (PARENT_ACC)
filed on: 15th, July 2021
accounts
Free Download Download filing (211 pages)

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
2015 Hampshire County Council 331 £ 458 597.43
2015-03-04 2210960974 £ 21 360.00 Educational Supplies, Stationery & Mater
2015-06-23 2211243466 £ 10 050.00 Educational Supplies, Stationery & Mater
2014 Hampshire County Council 487 £ 639 410.29
2014-06-15 2210348317 £ 30 048.00 Educational Supplies, Stationery & Mater
2014-12-12 2210772702 £ 11 382.74 Cost Of Goods And Services Sold
2013 Department for Transport 41 £ 15 454.80
2013-05-22 N910937 £ 3 032.60 Travel - Air Overseas
2013-05-22 N875469 £ 2 223.33 Travel - Air Overseas
2013 Hampshire County Council 164 £ 234 120.76
2013-10-15 2209731084 £ 14 559.08 Professional Training
2013-04-11 2209265136 £ 9 441.50 Hire Of Conference Facilities
2012 Department for Transport 204 £ 975 760.98
2012-10-08 N799940 £ 27 881.94 Travel - Rail - Standard
2012-02-07 N656994 £ 27 193.57 Travel - Rail - Standard
2011 Department for Transport 166 £ 908 690.64
2011-04-05 N500833 £ 37 130.73 Travel - Rail - Standard
2011-03-07 N469586/2 £ 34 889.36 Travel - Rail - Standard
2010 Department for Transport 11 £ 110 424.69
2010-12-07 N449228 £ 31 300.84 Travel - Rail - Standard
2010-12-07 N449228 £ 27 334.23 Travel - Rail - Standard

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
46
Company Age

Closest Companies - by postcode