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

NELSON IP LIMITED

25 Canada Square, Level 37, London, E14 5LQ,
Company Registration Number
02005953
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nelson Ip Ltd
NELSON IP LIMITED was founded on 1986-04-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nelson Ip Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NELSON IP LIMITED
 
Legal Registered Office
25 Canada Square
Level 37
London
E14 5LQ
Other companies in BN14
 
Previous Names
BISHOP IP INVESTIGATIONS LIMITED03/11/2021
FARNCOMBE INTERNATIONAL LIMITED12/05/2014
Filing Information
Company Number 02005953
Company ID Number 02005953
Date formed 1986-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/09/2022
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884256785  
Last Datalog update: 2023-01-11 07:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NELSON IP 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 NELSON IP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHAEL ROBINSON
Company Secretary 2003-07-23
JEFFREY MORRIS KATZ
Director 1999-12-15
PAUL RONALD SCOTT LEVER
Director 1999-12-15
GRAHAM MICHAEL ROBINSON
Director 2001-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH SAWERS
Director 2000-08-30 2010-09-30
JACQUELINE MARGARET LAKE
Company Secretary 1991-10-16 2003-07-25
JACQUELINE MARGARET LAKE
Director 1991-10-16 2003-07-25
DAVID WILLIAM LAKE
Director 1991-07-03 2001-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY MORRIS KATZ BISHOP ONLINE BRAND PROTECTION LIMITED Director 2007-11-02 CURRENT 2007-11-01 Active - Proposal to Strike off
JEFFREY MORRIS KATZ BISHOP HOLDINGS TRUSTEE LIMITED Director 2006-06-29 CURRENT 2005-12-29 Active - Proposal to Strike off
JEFFREY MORRIS KATZ NELSON BIL LIMITED Director 1999-12-15 CURRENT 1990-09-25 Active - Proposal to Strike off
JEFFREY MORRIS KATZ NELSON UK HOLDINGS LIMITED Director 1999-11-15 CURRENT 1999-08-26 Active - Proposal to Strike off
PAUL RONALD SCOTT LEVER CROYDEX GROUP PENSION INVESTMENTS LTD Director 2003-04-11 CURRENT 1993-01-22 Dissolved 2015-10-20
PAUL RONALD SCOTT LEVER CROYDEX GROUP PENSION TRUST LTD Director 2003-04-11 CURRENT 1993-01-22 Dissolved 2015-10-20
PAUL RONALD SCOTT LEVER NELSON UK HOLDINGS LIMITED Director 1999-11-15 CURRENT 1999-08-26 Active - Proposal to Strike off
PAUL RONALD SCOTT LEVER NELSON BIL LIMITED Director 1997-07-22 CURRENT 1990-09-25 Active - Proposal to Strike off
GRAHAM MICHAEL ROBINSON BISHOP ONLINE BRAND PROTECTION LIMITED Director 2014-03-24 CURRENT 2007-11-01 Active - Proposal to Strike off
GRAHAM MICHAEL ROBINSON WALKHAM LIMITED Director 2010-05-24 CURRENT 2010-05-24 Dissolved 2013-09-10
GRAHAM MICHAEL ROBINSON NELSON UK HOLDINGS LIMITED Director 2006-08-17 CURRENT 1999-08-26 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-02-25AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-01-06Memorandum articles filed
2022-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-06RES01ADOPT ARTICLES 06/01/22
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-15Change of details for Bishop Holdings Limited as a person with significant control on 2021-11-03
2021-12-15PSC05Change of details for Bishop Holdings Limited as a person with significant control on 2021-11-03
2021-11-03CERTNMCompany name changed bishop ip investigations LIMITED\certificate issued on 03/11/21
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Sovereign House 53 Broadwater Street West Worthing West Sussex BN14 9BY
2021-11-02AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2021-10-20
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL ROBINSON
2021-11-02TM02Termination of appointment of Graham Michael Robinson on 2021-10-20
2021-11-02AP01DIRECTOR APPOINTED MR RON CHAROW
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-20CH01Director's details changed for Mr Graham Michael Robinson on 2021-09-17
2021-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MICHAEL ROBINSON on 2021-09-17
2021-05-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MORRIS KATZ
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-05-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-06-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0116/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12RES15CHANGE OF NAME 01/04/2014
2014-05-12CERTNMCompany name changed farncombe international LIMITED\certificate issued on 12/05/14
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0116/10/13 ANNUAL RETURN FULL LIST
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0116/10/12 ANNUAL RETURN FULL LIST
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-12-02AR0116/10/11 ANNUAL RETURN FULL LIST
2011-06-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31MG01Duplicate mortgage certificatecharge no:2
2011-05-27MG01Particulars of a mortgage or charge / charge no: 2
2011-02-23AR0117/10/10 ANNUAL RETURN FULL LIST
2011-01-11AR0116/10/10 ANNUAL RETURN FULL LIST
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SAWERS
2010-07-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-06AR0116/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SAWERS / 20/02/2009
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-06-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-30363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 1/2 CRICKETERS PARADE BROADWATER ST WEST BROADWATER WORTHING WEST SUSSEX BN14 8JB
2005-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-10-27363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01244DELIVERY EXT'D 3 MTH 30/09/04
2004-11-23363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-22363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-08288aNEW SECRETARY APPOINTED
2003-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-22363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-08-10AUDAUDITOR'S RESIGNATION
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2001-10-22363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-30244DELIVERY EXT'D 3 MTH 30/09/00
2001-07-17288aNEW DIRECTOR APPOINTED
2001-05-30288bDIRECTOR RESIGNED
2001-01-17363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS; AMEND
2000-10-17363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-09-19288aNEW DIRECTOR APPOINTED
2000-01-10288aNEW DIRECTOR APPOINTED
2000-01-10288aNEW DIRECTOR APPOINTED
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-22363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-21363sRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-29363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/96
1996-10-28363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-24363sRETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities




Licences & Regulatory approval
We could not find any licences issued to NELSON IP 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 NELSON IP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-05-27 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2002-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 NELSON IP LIMITED

Intangible Assets
Patents
We have not found any records of NELSON IP LIMITED registering or being granted any patents
Domain Names

NELSON IP LIMITED owns 1 domain names.

bishop-group.co.uk  

Trademarks
We have not found any records of NELSON IP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NELSON IP 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 (80300 - Investigation activities) as NELSON IP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NELSON IP 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.
Import/Export of Goods
Goods imported/exported by NELSON IP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2016-10-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NELSON IP 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 NELSON IP 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.