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

NASH SQUARED LIMITED

3 NOBLE STREET, LONDON, EC2V 7EE,
Company Registration Number
03320790
Private Limited Company
Active

Company Overview

About Nash Squared Ltd
NASH SQUARED LIMITED was founded on 1997-02-13 and has its registered office in London. The organisation's status is listed as "Active". Nash Squared Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NASH SQUARED LIMITED
 
Legal Registered Office
3 NOBLE STREET
LONDON
EC2V 7EE
Other companies in EC2N
 
Previous Names
HARVEY NASH GROUP LIMITED27/05/2022
Filing Information
Company Number 03320790
Company ID Number 03320790
Date formed 1997-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:59:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NASH SQUARED 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.
Companies with same name NASH SQUARED LIMITED
The following companies were found which have the same name as NASH SQUARED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NASH SQUARED HOLDINGS LIMITED 3 NOBLE STREET LONDON EC2V 7EE Active Company formed on the 2018-07-13

Company Officers of NASH SQUARED LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN GARRATT
Company Secretary 2017-04-27
JULIE MARGARET BADDELEY
Director 2011-09-01
DAVID CHARLES BEZEM
Director 2013-06-01
IAN ROBERT DAVIES
Director 2010-09-30
ALBERT GEORGE HECTOR ELLIS
Director 2000-02-01
MARK JONATHAN GARRATT
Director 2017-04-03
ADRIAN PAUL GUNN
Director 2017-10-01
KEVIN RICHARD THOMAS
Director 2014-05-01
SIMON MARK WASSALL
Director 2005-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD ASHCROFT
Company Secretary 2005-11-14 2017-04-27
JONATHAN RICHARD ASHCROFT
Director 2005-11-14 2017-04-27
THOMAS FRANCIS ALEXANDER CRAWFORD
Director 1997-02-13 2014-07-03
MARGOT JANE KATZ
Director 2011-05-01 2014-07-03
IAN KIRKPATRICK
Director 1997-02-13 2013-06-20
PETER AUGUSTINE MOORE
Director 1999-05-19 2011-06-30
DAVID CHARLES HIGGINS
Director 1997-02-13 2009-03-27
ALBERT GEORGE HECTOR ELLIS
Company Secretary 2000-02-01 2005-11-14
DAVID HEDLEY TREACHER
Director 1997-02-13 2005-06-30
IAN RICHARD BASSER
Director 2002-11-14 2003-10-16
IAN WILLIAM FURNISS
Director 1997-02-13 2001-04-23
BRIAN BERG
Director 1997-02-28 2000-06-05
IAN WILLIAM FURNISS
Company Secretary 1997-02-13 2000-02-01
ALBERT GEORGE HECTOR ELLIS
Company Secretary 1999-12-17 1999-12-17
ALBERT GEORGE HECTOR ELLIS
Director 1999-12-17 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARGARET BADDELEY EBIQUITY PLC Director 2014-11-21 CURRENT 2000-04-04 Active
JULIE MARGARET BADDELEY HARVEY NASH GROUP EBT LIMITED Director 2011-12-15 CURRENT 1997-01-16 Active - Proposal to Strike off
JULIE MARGARET BADDELEY CHRYSALIS VCT PLC Director 2000-10-26 CURRENT 2000-10-19 Liquidation
JULIE MARGARET BADDELEY BROWNING PROPERTIES LIMITED Director 1995-05-06 CURRENT 1994-09-06 Active
DAVID CHARLES BEZEM FOCUSRITE PLC Director 2014-12-11 CURRENT 2014-11-14 Active
DAVID CHARLES BEZEM HARVEY NASH GROUP EBT LIMITED Director 2014-11-20 CURRENT 1997-01-16 Active - Proposal to Strike off
IAN ROBERT DAVIES BOARD RECRUITMENT LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
IAN ROBERT DAVIES FAIR WAYS FOUNDATION Director 2015-05-14 CURRENT 2014-04-04 Active
IAN ROBERT DAVIES HARVEY NASH GROUP EBT LIMITED Director 2011-05-26 CURRENT 1997-01-16 Active - Proposal to Strike off
IAN ROBERT DAVIES BMT GROUP LIMITED Director 2006-05-01 CURRENT 1985-02-18 Active
IAN ROBERT DAVIES THE INDEPENDENT DIRECTOR LIMITED Director 1997-04-06 CURRENT 1993-10-08 Active
ALBERT GEORGE HECTOR ELLIS CRIMSON LIMITED Director 2017-09-11 CURRENT 2000-10-27 Active
ALBERT GEORGE HECTOR ELLIS NASHTECH LIMITED Director 2016-03-22 CURRENT 2015-10-21 Active
ALBERT GEORGE HECTOR ELLIS ASIA HOUSE Director 2013-09-12 CURRENT 1997-01-29 Active
ALBERT GEORGE HECTOR ELLIS HARVEY NASH CONSULTING (SCOTLAND) LIMITED Director 2006-08-24 CURRENT 2006-08-15 Dissolved 2018-01-23
ALBERT GEORGE HECTOR ELLIS IMPACT EXECUTIVES LIMITED Director 2000-10-09 CURRENT 1999-07-02 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS IMPACT EXECUTIVES HOLDINGS LIMITED Director 2000-10-09 CURRENT 1998-05-19 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS TECHPARTNERS INTERNATIONAL LIMITED Director 2000-04-20 CURRENT 1993-12-01 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2000-04-20 CURRENT 1998-01-27 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS MORTIMER SPINKS LIMITED Director 2000-02-01 CURRENT 1989-10-13 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS NASH DIRECT LIMITED Director 2000-02-01 CURRENT 1990-11-26 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2000-02-01 CURRENT 1993-10-06 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2000-02-01 CURRENT 1994-06-24 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS VERTIS CONSULTING LIMITED Director 2000-02-01 CURRENT 1996-01-12 Active - Proposal to Strike off
MARK JONATHAN GARRATT CRIMSON LIMITED Director 2017-09-11 CURRENT 2000-10-27 Active
MARK JONATHAN GARRATT MORTIMER SPINKS LIMITED Director 2017-04-27 CURRENT 1989-10-13 Active - Proposal to Strike off
MARK JONATHAN GARRATT NASH DIRECT LIMITED Director 2017-04-27 CURRENT 1990-11-26 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2017-04-27 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK JONATHAN GARRATT TECHPARTNERS INTERNATIONAL LIMITED Director 2017-04-27 CURRENT 1993-12-01 Active - Proposal to Strike off
MARK JONATHAN GARRATT INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2017-04-27 CURRENT 1994-06-24 Active - Proposal to Strike off
MARK JONATHAN GARRATT VERTIS CONSULTING LIMITED Director 2017-04-27 CURRENT 1996-01-12 Active - Proposal to Strike off
MARK JONATHAN GARRATT EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2017-04-27 CURRENT 1998-01-27 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH CONSULTING (SCOTLAND) LIMITED Director 2017-04-27 CURRENT 2006-08-15 Dissolved 2018-01-23
MARK JONATHAN GARRATT IMPACT EXECUTIVES LIMITED Director 2017-04-27 CURRENT 1999-07-02 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH LIMITED Director 2017-04-27 CURRENT 1987-12-03 Active
MARK JONATHAN GARRATT IMPACT EXECUTIVES HOLDINGS LIMITED Director 2017-04-27 CURRENT 1998-05-19 Active - Proposal to Strike off
MARK JONATHAN GARRATT NASHTECH LIMITED Director 2017-04-27 CURRENT 2015-10-21 Active
ADRIAN PAUL GUNN ADRIAN GUNN ASSOCIATES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
ADRIAN PAUL GUNN REACH SOUTH ACADEMY TRUST Director 2016-04-27 CURRENT 2016-04-27 Active
ADRIAN PAUL GUNN SOLENT SYNERGY LIMITED Director 2011-03-17 CURRENT 2005-12-01 Dissolved 2014-06-18
SIMON MARK WASSALL CRIMSON LIMITED Director 2017-09-11 CURRENT 2000-10-27 Active
SIMON MARK WASSALL NASHTECH LIMITED Director 2016-03-22 CURRENT 2015-10-21 Active
SIMON MARK WASSALL MORTIMER SPINKS LIMITED Director 2007-05-11 CURRENT 1989-10-13 Active - Proposal to Strike off
SIMON MARK WASSALL NASH DIRECT LIMITED Director 2007-05-11 CURRENT 1990-11-26 Active - Proposal to Strike off
SIMON MARK WASSALL HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2007-05-11 CURRENT 1993-10-06 Active - Proposal to Strike off
SIMON MARK WASSALL TECHPARTNERS INTERNATIONAL LIMITED Director 2007-05-11 CURRENT 1993-12-01 Active - Proposal to Strike off
SIMON MARK WASSALL INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2007-05-11 CURRENT 1994-06-24 Active - Proposal to Strike off
SIMON MARK WASSALL VERTIS CONSULTING LIMITED Director 2007-05-11 CURRENT 1996-01-12 Active - Proposal to Strike off
SIMON MARK WASSALL EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2007-05-11 CURRENT 1998-01-27 Active - Proposal to Strike off
SIMON MARK WASSALL IMPACT EXECUTIVES LIMITED Director 2007-05-11 CURRENT 1999-07-02 Active - Proposal to Strike off
SIMON MARK WASSALL IMPACT EXECUTIVES HOLDINGS LIMITED Director 2007-05-11 CURRENT 1998-05-19 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
2024-05-03REGISTRATION OF A CHARGE / CHARGE CODE 033207900014
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 033207900011
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-05Audit exemption subsidiary accounts made up to 2022-01-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-07-19RP04CS01
2022-07-19RP04AP01Second filing of director appointment of Beverley Marie White
2022-07-18PSC05Change of details for Harvey Nash Group Holdings Limited as a person with significant control on 2018-10-25
2022-05-27CERTNMCompany name changed harvey nash group LIMITED\certificate issued on 27/05/22
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 3 Noble Street London EC2V 7DE England
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 110 Bishopsgate London EC2N 4AY United Kingdom
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 110 Bishopsgate London EC2N 4AY United Kingdom
2021-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-04-16PSC07CESSATION OF ALEXANDER MARIA PAIUSCO AS A PERSON OF SIGNIFICANT CONTROL
2021-02-16SH0120/10/20 STATEMENT OF CAPITAL GBP 4293361.55
2021-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033207900010
2020-04-06CH01Director's details changed for Miss Beverley Marie White on 2020-04-06
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-03-02PSC02Notification of Harvey Nash Group Holdings Limited as a person with significant control on 2018-10-25
2020-02-12AP01DIRECTOR APPOINTED MISS BEVERLEY MARIE WHITE
2020-01-31SH0130/01/20 STATEMENT OF CAPITAL GBP 37668361.55
2020-01-30SH20Statement by Directors
2020-01-30SH19Statement of capital on 2020-01-30 GBP 3,793,361.55
2020-01-30CAP-SSSolvency Statement dated 30/01/20
2020-01-30RES13Resolutions passed:
  • Cancellation of share premium account 30/01/2020
  • Resolution of reduction in issued share capital
2020-01-30PSC09Withdrawal of a person with significant control statement on 2020-01-30
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT GEORGE HECTOR ELLIS
2020-01-21AP01DIRECTOR APPOINTED MR DAVID IAN ALEXANDER MORRISON
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN GARRATT
2019-12-16AP03Appointment of Mr Christopher Stuart Tilley as company secretary on 2019-10-19
2019-12-16AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART TILLEY
2019-12-16TM02Termination of appointment of Mark Jonathan Garratt on 2019-10-19
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-22SH0101/11/18 STATEMENT OF CAPITAL GBP 3793361.55
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033207900005
2019-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033207900004
2019-01-02RES02Resolutions passed:
  • Resolution of re-registration
2019-01-02MARRe-registration of memorandum and articles of association
2019-01-02CERT10Certificate of re-registration from Public Limited Company to Private
2019-01-02RR02Re-registration from a public company to a private limited company
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT DAVIES
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033207900003
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-07-06RES09Resolution of authority to purchase a number of shares
2018-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 3672519.65
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARIA PAIUSCO
2017-10-26AP01DIRECTOR APPOINTED MR ADRIAN PAUL GUNN
2017-09-01PSC08Notification of a person with significant control statement
2017-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-26RES13THAT A GENERAL MEETING OF THE COMPANY MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOICE 29/06/2017
2017-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-26RES13THE OFFICIAL LIST OF THE FINANCIAL CONDUCT AUTHORITY 29/06/2017
2017-05-13AP03SECRETARY APPOINTED MARK JONATHAN GARRATT
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHCROFT
2017-05-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ASHCROFT
2017-04-20AP01DIRECTOR APPOINTED MARK JONATHAN GARRATT
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 3672519.65
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 3672519.65
2016-02-15AR0101/02/16 NO MEMBER LIST
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-08RES13AGREEMENTS/ NOTICE FOR GEN MEETINGS 02/07/2015
2015-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 3672519.65
2015-03-26AR0101/02/15 NO MEMBER LIST
2014-11-24AUDAUDITOR'S RESIGNATION
2014-11-07MISCSECTION 519
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM HARVEY NASH HERON TOWER 110 BISHOPSGATE LONDON ENGLAND EC2N 4AY
2014-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-24AP01DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS
2014-07-16MEM/ARTSARTICLES OF ASSOCIATION
2014-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-16RES01ALTER ARTICLES 03/07/2014
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAWFORD
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT KATZ
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 3672519.65
2014-02-21AR0101/02/14 NO MEMBER LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN KIRKPATRICK
2013-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-06-28RES13THAT THE COMPANY IS HEREBY AUTHORISED TO MAKE A MARKET PURCHASES OF ORDINARY SHARES OF 5P EACH IN THE CAPITAL OF THE COMPANY 20/06/2013
2013-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-04AP01DIRECTOR APPOINTED DAVID CHARLES BEZEM
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-08AR0101/02/13 NO MEMBER LIST
2012-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 13 BRUTON STREET LONDON W1J 6QA
2012-02-07AR0101/02/12 NO MEMBER LIST
2011-09-05AP01DIRECTOR APPOINTED MS JULIE MARGARET BADDELEY
2011-07-12RES13COMPANY BUSINESS 30/06/2011
2011-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-05-05AP01DIRECTOR APPOINTED MRS MARGOT JANE KATZ
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE HECTOR ELLIS / 03/05/2011
2011-03-15AR0101/02/11 FULL LIST
2011-03-11AP01DIRECTOR APPOINTED IAN ROBERT DAVIES
2010-08-25RES01ADOPT ARTICLES 24/06/2010
2010-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-25RES13RE SECT 724 CA 2006 24/06/2010
2010-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-03-31AR0101/02/10 FULL LIST
2010-02-15AR0131/01/10 CHANGES
2009-10-06RES13SECTION 162A TRANSFER OF SHARES
2009-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-2388(2)AD 26/05/09 GBP SI 50000@0.05=2500 GBP IC 3669269.65/3671769.65
2009-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HIGGINS
2009-02-17363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-2788(2)AD 05/01/09 GBP SI 450716@0.05=22535.8 GBP IC 4099896.45/4122432.25
2008-12-1988(2)AD 28/11/08 GBP SI 371058@0.05=18552.9 GBP IC 4081343.55/4099896.45
2008-12-0288(2)AD 19/11/08 GBP SI 31871@0.05=1593.55 GBP IC 4079750/4081343.55
2008-12-0188(2)AD 19/11/08 GBP SI 91548@5=457740 GBP IC 3622010/4079750
2008-07-25RES01ADOPT ARTICLES 03/07/2008
2008-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-2988(2)CAPITALS NOT ROLLED UP
2008-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-02-13363aRETURN MADE UP TO 31/01/08; BULK LIST AVAILABLE SEPARATELY
2007-08-1588(2)RAD 19/07/07--------- £ SI 29000@.05=1450 £ IC 3605474/3606924
2007-08-0788(2)RAD 25/06/07--------- £ SI 50000@.05=2500 £ IC 3602974/3605474
2007-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05123NC INC ALREADY ADJUSTED 25/06/07
2007-07-05RES04£ NC 3750000/5500000 25/0
2007-07-02AAINTERIM ACCOUNTS MADE UP TO 31/03/07
2007-06-1888(2)OAD 11/02/07--------- £ SI 10294@.05
2007-06-1888(2)OAD 11/02/07--------- £ SI 10294@.05
2007-06-14SASHARES AGREEMENT OTC
2007-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23363aRETURN MADE UP TO 31/01/07; BULK LIST AVAILABLE SEPARATELY
2006-07-28CERT21REDUCTION OF SHARE PREMIUM
2006-07-28RES13CANCEL SHARE PREM ACCT 29/06/06
2006-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-27OCCANCEL SHARE PREM ACCT
2006-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NASH SQUARED 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 NASH SQUARED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
3RD PARTY DEBENTURE 2013-02-21 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1997-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NASH SQUARED LIMITED registering or being granted any patents
Domain Names

NASH SQUARED LIMITED owns 1 domain names.

impactexecutives.co.uk  

Trademarks
We have not found any records of NASH SQUARED LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BO CAPITAL LIMITED 2008-02-02 Outstanding

We have found 1 mortgage charges which are owed to NASH SQUARED LIMITED

Income
Government Income
We have not found government income sources for NASH SQUARED 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 (96090 - Other service activities n.e.c.) as NASH SQUARED LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NASH SQUARED 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 NASH SQUARED 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 NASH SQUARED 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.