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

N&N SIMPLE FINANCIAL SOLUTIONS LIMITED

NO. 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU,
Company Registration Number
03803565
Private Limited Company
Active

Company Overview

About N&n Simple Financial Solutions Ltd
N&N SIMPLE FINANCIAL SOLUTIONS LIMITED was founded on 1999-07-08 and has its registered office in Bradford. The organisation's status is listed as "Active". N&n Simple Financial Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
N&N SIMPLE FINANCIAL SOLUTIONS LIMITED
 
Legal Registered Office
NO. 1
GODWIN STREET
BRADFORD
WEST YORKSHIRE
BD1 2SU
Other companies in BD1
 
Previous Names
BRIDGESUN LIMITED20/09/2011
N&N CHEQUE ENCASHMENT LIMITED04/02/2009
Filing Information
Company Number 03803565
Company ID Number 03803565
Date formed 1999-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 12:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N&N SIMPLE FINANCIAL SOLUTIONS 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 N&N SIMPLE FINANCIAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DONALD GILLESPIE
Director 2018-02-08
ELEANOR THORNHILL
Director 2018-02-14
DAVID GEORGE WHINCUP
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WATTS
Company Secretary 2017-05-12 2018-03-31
KENNETH JOHN MULLEN
Director 2017-08-24 2018-02-14
PHILLIP ALEXANDER MCLELLAND
Director 2015-11-20 2018-02-09
ANDREW JOHN PARKINSON
Director 2015-11-20 2017-08-24
EMMA GAYLE VERSLUYS
Company Secretary 2006-01-09 2017-05-12
JONATHAN RICHARD GILLESPIE
Director 2010-08-10 2015-11-23
HEMANTKUMAR KIRIBHAI PATEL
Director 2015-03-31 2015-11-23
STEPHEN DAVID SHAW
Director 2005-05-17 2015-03-31
MICHAEL ASHLEY PALMER
Director 2005-05-17 2010-08-10
CHARLES ERNEST FRED TAYLOR
Director 2007-11-19 2010-08-10
PHILIP CHARLES KETTLE
Director 2002-07-04 2007-09-25
ROSAMOND JOY MARSHALL SMITH
Company Secretary 2001-04-04 2006-01-09
ANDREW DAVID JOHN FARROW
Director 2000-03-03 2005-09-01
RAYMOND JOHN BALL
Director 2000-03-03 2005-05-31
MARTIN EKINS
Director 2001-07-26 2002-07-04
ROBERT JOHN GLEN
Director 2001-04-04 2002-07-04
JOHN ROLFE THORNTON
Director 2001-04-04 2002-07-04
ANDREW DAVID JOHN FARROW
Company Secretary 2000-03-03 2001-04-04
RICHARD DOUGLAS BEAUMONT HEPPENSTALL
Director 2000-06-15 2001-04-04
STUART RHODES
Director 2000-03-24 2001-04-04
EVERSECRETARY LIMITED
Company Secretary 1999-07-08 2000-03-03
EVERDIRECTOR LIMITED
Director 1999-07-08 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DONALD GILLESPIE CHEQUE EXCHANGE LIMITED Director 2018-01-30 CURRENT 1994-05-11 Active
CHRISTOPHER DONALD GILLESPIE PROVIDENT PERSONAL CREDIT LIMITED Director 2017-08-25 CURRENT 1917-02-20 Liquidation
CHRISTOPHER DONALD GILLESPIE PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-08-25 CURRENT 1937-06-18 Liquidation
CHRISTOPHER DONALD GILLESPIE GREENWOOD PERSONAL CREDIT LIMITED Director 2017-08-25 CURRENT 1912-11-04 Liquidation
ELEANOR THORNHILL PROVIDENT PERSONAL CREDIT LIMITED Director 2018-02-14 CURRENT 1917-02-20 Liquidation
ELEANOR THORNHILL CHEQUE EXCHANGE LIMITED Director 2018-02-14 CURRENT 1994-05-11 Active
ELEANOR THORNHILL PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2018-02-14 CURRENT 1937-06-18 Liquidation
DAVID GEORGE WHINCUP CHEQUE EXCHANGE LIMITED Director 2018-07-16 CURRENT 1994-05-11 Active
DAVID GEORGE WHINCUP DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-07-16 CURRENT 1997-10-03 Liquidation
DAVID GEORGE WHINCUP MONEYBARN GROUP LIMITED Director 2018-07-16 CURRENT 2002-09-04 Active
DAVID GEORGE WHINCUP DUNCTON GROUP LIMITED Director 2018-07-16 CURRENT 2007-07-10 Active
DAVID GEORGE WHINCUP PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2018-07-16 CURRENT 1937-06-18 Liquidation
DAVID GEORGE WHINCUP GREENWOOD PERSONAL CREDIT LIMITED Director 2018-07-16 CURRENT 1912-11-04 Liquidation
DAVID GEORGE WHINCUP DIRECT AUTO FINANCE LIMITED Director 2018-07-16 CURRENT 1997-07-30 Liquidation
DAVID GEORGE WHINCUP DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-07-16 CURRENT 1999-09-01 Liquidation
DAVID GEORGE WHINCUP MONEYBARN NO.1 LIMITED Director 2018-07-16 CURRENT 2002-07-26 Active

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
2024-11-28APPOINTMENT TERMINATED, DIRECTOR GARETH CRONIN
2024-11-28DIRECTOR APPOINTED MR MICHAEL WILLIAM MUSTARD
2024-11-05Appointment of Mrs Elizabeth Mcclure as company secretary on 2024-10-11
2024-11-05Termination of appointment of David George Whincup on 2024-10-11
2024-10-09DIRECTOR APPOINTED SHRUTI VASUDEV
2024-10-08APPOINTMENT TERMINATED, DIRECTOR MELANIE BARNETT
2024-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-06Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-02CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR SHAMSHAD ALI
2023-11-23DIRECTOR APPOINTED GARETH CRONIN
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS
2023-05-30DIRECTOR APPOINTED MR SHAMSHAD ALI
2023-03-22Director's details changed for Melanie Barnett on 2023-03-02
2023-03-22Director's details changed for Melanie Barnett on 2023-03-02
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR GREGOR RODERICK CANT
2022-09-30DIRECTOR APPOINTED MATTHEW THOMAS
2022-09-30AP01DIRECTOR APPOINTED MATTHEW THOMAS
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR RODERICK CANT
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2022-08-22DIRECTOR APPOINTED MELANIE BARNETT
2022-08-22AP01DIRECTOR APPOINTED MELANIE BARNETT
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-10PSC07CESSATION OF PROVIDENT FINANCIAL PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10PSC02Notification of Provident Financial Holdings Limited as a person with significant control on 2021-02-25
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NEILL LEWIS MCDONALD MOORE
2021-02-17AP01DIRECTOR APPOINTED GREGOR RODERICK CANT
2021-01-12AP01DIRECTOR APPOINTED NEILL LEWIS MCDONALD MOORE
2020-12-07AP01DIRECTOR APPOINTED MS CHARLOTTE DAVIES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR THORNHILL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-14AP01DIRECTOR APPOINTED HAMISH PATON
2020-09-10CC04Statement of company's objects
2020-09-10MEM/ARTSARTICLES OF ASSOCIATION
2020-09-10RES01ADOPT ARTICLES 10/09/20
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONALD GILLESPIE
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CH01Director's details changed for Mrs Eleanor Thornhill on 2018-12-20
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-15AP03Appointment of Mr David George Whincup as company secretary on 2018-07-16
2018-07-27AP01DIRECTOR APPOINTED MR DAVID GEORGE WHINCUP
2018-07-27Annotation
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10TM02Termination of appointment of Paula Watts on 2018-03-31
2018-03-05CH01Director's details changed for Mrs Eleanor Thornhill on 2018-03-05
2018-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DONALD GILLESPIE
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MULLEN
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND
2018-02-22AP01DIRECTOR APPOINTED MRS ELEANOR THORNHILL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PARKINSON
2017-09-01AP01DIRECTOR APPOINTED MR KENNETH JOHN MULLEN
2017-05-31Annotation
2017-05-26TM02Termination of appointment of Emma Gayle Versluys on 2017-05-12
2017-05-26AP03Appointment of Mrs Paula Watts as company secretary on 2017-05-12
2017-05-26Annotation
2017-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 675000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-12CH01Director's details changed for Mr Andrew John Parkinson on 2016-07-12
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-29AUDAUDITOR'S RESIGNATION
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILLESPIE
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HEMANTKUMAR PATEL
2015-12-07AP01DIRECTOR APPOINTED MR ANDREW JOHN PARKINSON
2015-12-07AP01DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 675000
2015-10-20AR0130/09/15 FULL LIST
2015-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW
2015-04-13AP01DIRECTOR APPOINTED MR HEMANTKUMAR KIRIBHAI PATEL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 675000
2014-10-08AR0130/09/14 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 675000
2013-10-15AR0130/09/13 FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0130/09/12 FULL LIST
2012-07-05MISCSECTION 519 CA 2006
2012-07-05AUDAUDITOR'S RESIGNATION
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AR0130/09/11 FULL LIST
2011-09-20RES15CHANGE OF NAME 19/09/2011
2011-09-20CERTNMCOMPANY NAME CHANGED BRIDGESUN LIMITED CERTIFICATE ISSUED ON 20/09/11
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM COLONNADE SUNBRIDGE ROAD BRADFORD BD1 2LQ
2010-11-17AD02SAIL ADDRESS CREATED
2010-10-26AR0130/09/10 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AP01DIRECTOR APPOINTED MR JONATHAN RICHARD GILLESPIE
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TAYLOR
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY PALMER / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ERNEST FRED TAYLOR / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID SHAW / 01/10/2009
2009-10-07AR0130/09/09 FULL LIST
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04CERTNMCOMPANY NAME CHANGED N&N CHEQUE ENCASHMENT LIMITED CERTIFICATE ISSUED ON 04/02/09
2008-10-14363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19RES13BOARD EMPOWERED 17/09/2008
2007-11-28288aNEW DIRECTOR APPOINTED
2007-10-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-10288bDIRECTOR RESIGNED
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-01-18288aNEW SECRETARY APPOINTED
2006-01-18288bSECRETARY RESIGNED
2005-11-17363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-16288bDIRECTOR RESIGNED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2004-10-26363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-21363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-30363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-30288cDIRECTOR'S PARTICULARS CHANGED
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-21288bDIRECTOR RESIGNED
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-21288bDIRECTOR RESIGNED
2002-07-21288bDIRECTOR RESIGNED
2001-10-26363aRETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS
2001-08-30288cDIRECTOR'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to N&N SIMPLE FINANCIAL SOLUTIONS 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 N&N SIMPLE FINANCIAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-23 Satisfied FORTIS BANK SA-NV
Intangible Assets
Patents
We have not found any records of N&N SIMPLE FINANCIAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N&N SIMPLE FINANCIAL SOLUTIONS LIMITED
Trademarks
We have not found any records of N&N SIMPLE FINANCIAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N&N SIMPLE FINANCIAL SOLUTIONS 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 (64205 - Activities of financial services holding companies) as N&N SIMPLE FINANCIAL SOLUTIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where N&N SIMPLE FINANCIAL SOLUTIONS 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 N&N SIMPLE FINANCIAL SOLUTIONS 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 N&N SIMPLE FINANCIAL SOLUTIONS 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.