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

NALIA SYSTEMS LIMITED

Maven Accounting & Bookkeeping Ltd Sandgate, Netton Street, Salisbury, SP5 4DF,
Company Registration Number
05428896
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nalia Systems Ltd
NALIA SYSTEMS LIMITED was founded on 2005-04-19 and has its registered office in Salisbury. The organisation's status is listed as "Active - Proposal to Strike off". Nalia Systems Limited is a Private Limited Company registered in UNITED KINGDOM 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
NALIA SYSTEMS LIMITED
 
Legal Registered Office
Maven Accounting & Bookkeeping Ltd Sandgate
Netton Street
Salisbury
SP5 4DF
Other companies in NW9
 
Filing Information
Company Number 05428896
Company ID Number 05428896
Date formed 2005-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2024-06-30
Account next due 31/03/2026
Latest return 2024-05-03
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB185667067  
Last Datalog update: 2024-10-16 06:12:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NALIA SYSTEMS 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 NALIA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LUCY PURVES
Company Secretary 2017-07-12
IAN ARMITAGE
Director 2016-09-29
BERWYN EWART CLARKE
Director 2013-03-01
NIGEL KEITH DAVIS
Director 2006-11-06
GRAHAM HINE
Director 2016-09-29
IVAN MAURICE ROITT
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALEXANDER CREE
Director 2005-04-19 2014-11-19
LEGALSURF REGISTRARS LIMITED
Company Secretary 2007-04-12 2011-07-11
ANTHONY ATKINSON
Director 2005-04-28 2011-06-19
PETER DELVES
Director 2005-04-19 2009-11-09
JOHN LAURENCE ARTHUR FORDHAM
Director 2005-04-19 2009-11-09
TORBEN LUND
Director 2005-04-19 2009-11-09
IAN ALEXANDER CREE
Company Secretary 2005-04-19 2007-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERWYN EWART CLARKE ICENI GLYCOSCIENCE LIMITED Director 2016-09-30 CURRENT 2014-03-03 Active
BERWYN EWART CLARKE PBD BIOTECH LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
BERWYN EWART CLARKE GLYCONICS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
BERWYN EWART CLARKE PBD BIOTEC LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2014-09-09
BERWYN EWART CLARKE PANDION BIOTECH CONSULTING LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2018-04-17
BERWYN EWART CLARKE SERENBIO LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-06-14
BERWYN EWART CLARKE OJDX HOLDINGS LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2016-10-04
BERWYN EWART CLARKE REASPHERE LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2016-06-14
GRAHAM HINE PRONEC LIMITED Director 2015-12-11 CURRENT 2015-09-14 Active
GRAHAM HINE TRILLION TECHNOLOGIES LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-01
IVAN MAURICE ROITT M.S.K. BOOKS LIMITED Director 1992-04-02 CURRENT 1978-05-23 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Principal R&D Immunoassay ScientistLondon / Gatwick AirportAn opportunity is now available for a Principal Research and Development Scientist to lead a team developing multiplexing immunoassays for diagnostic2016-12-16

Jobs results powered by Indeed
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
2024-10-22SECOND GAZETTE not voluntary dissolution
2024-08-06FIRST GAZETTE notice for voluntary strike-off
2024-07-26Application to strike the company off the register
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-12-09Withdrawal of a person with significant control statement on 2023-12-09
2023-12-09Notification of Syndicate Room Ltd as a person with significant control on 2023-12-09
2023-04-27CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-0608/12/21 STATEMENT OF CAPITAL GBP 134.5
2022-02-06SH0108/12/21 STATEMENT OF CAPITAL GBP 134.5
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-01-20SH0113/01/20 STATEMENT OF CAPITAL GBP 131.174
2020-01-06SH0120/12/19 STATEMENT OF CAPITAL GBP 130.741
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-20SH0123/05/19 STATEMENT OF CAPITAL GBP 127.134
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-06TM02Termination of appointment of Lucy Purves on 2019-04-03
2018-09-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 118.444
2018-06-12SH0111/06/18 STATEMENT OF CAPITAL GBP 118.444
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 115.916
2018-03-27SH0124/01/18 STATEMENT OF CAPITAL GBP 115.916
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM C/O Fusion Accountants 31 Cross Lances Road Hounslow TW3 2AD England
2017-09-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24AP03Appointment of Mrs Lucy Purves as company secretary on 2017-07-12
2017-04-21SH0124/03/17 STATEMENT OF CAPITAL GBP 110.283
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 110.283
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-24RES01ADOPT ARTICLES 24/02/17
2016-12-15AAMDAmended account small company full exemption
2016-12-01AP01DIRECTOR APPOINTED MR IAN ARMITAGE
2016-11-30AP01DIRECTOR APPOINTED DR GRAHAM HINE
2016-10-18SH0130/09/16 STATEMENT OF CAPITAL GBP 106.688
2016-07-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 80.027
2016-04-21AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-21CH01Director's details changed for Dr Nigel Keith Davis on 2016-03-01
2016-04-20SH0121/03/16 STATEMENT OF CAPITAL GBP 80.027
2016-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-09RES01ADOPT ARTICLES 09/03/16
2016-01-13AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-13AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM C/O DUBOFF & CO KINGSBURY HOUSE 468 CHURCH LANE LONDON NW9 8UA
2015-08-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 71.3
2015-04-28AR0119/04/15 FULL LIST
2015-01-31AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN CREE
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 71.3
2014-04-30AR0119/04/14 FULL LIST
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM C/O DUBOFF & CO TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA UNITED KINGDOM
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12
2013-04-19AR0119/04/13 FULL LIST
2013-03-28AP01DIRECTOR APPOINTED DR BERWYN EWART CLARKE
2013-03-15SH0130/09/11 STATEMENT OF CAPITAL GBP 59.7
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-26AP01DIRECTOR APPOINTED PROFESSOR IVAN MAURICE ROITT
2012-05-26AR0119/04/12 FULL LIST
2012-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN ALEXANDER CREE / 15/02/2012
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 22 THE PEAK ROWLAND'S CASTLE HAMPSHIRE PO9 6AH UNITED KINGDOM
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-05SH0129/04/11 STATEMENT OF CAPITAL GBP 61.5
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINSON
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM LEGAL SURFING CENTRE ST. ANDREWS HOUSE 90 ST. ANDREWS ROAD, CAMBRIDGE CAMBRIDGESHIRE CB4 1DL
2011-08-27SH0111/02/10 STATEMENT OF CAPITAL GBP 59.7
2011-08-26AR0120/04/11 FULL LIST
2011-08-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGALSURF REGISTRARS LIMITED / 19/04/2010
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH DAVIS / 30/09/2010
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED
2011-05-16AR0119/04/11 FULL LIST
2010-12-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-07AR0119/04/10 FULL LIST
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORDHAM
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DELVES
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN LUND
2010-01-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-26SASHARES AGREEMENT OTC
2007-11-2688(2)RAD 11/09/07--------- £ SI 2000@.001=2 £ IC 56/58
2007-08-28122S-DIV 05/06/07
2007-08-28RES14PRE-EMPT RIGHTS WAIVED 05/06/07
2007-08-28RES13SUBDIVIDE £0.001 EACH 05/06/07
2007-08-0388(2)RAD 10/05/07-10/05/07 £ SI 2@1.00=2 £ IC 54/56
2007-07-11363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-1688(2)RAD 04/10/06-04/10/06 £ SI 6@1.00=6 £ IC 1/7
2007-05-1688(2)RAD 04/10/06-04/10/06 £ SI 3@1.00=3 £ IC 7/10
2007-05-1588(2)RAD 07/05/05-07/05/05 £ SI 15@1.00=15
2007-05-04288bSECRETARY RESIGNED
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 22 THE PEAK ROWLANDS CASTLE HANTS PO9 6AH
2007-04-27288aNEW SECRETARY APPOINTED
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-01288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-05-15363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to NALIA SYSTEMS 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 NALIA SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NALIA SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due Within One Year 2012-05-01 £ 11,717

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 NALIA SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 68
Called Up Share Capital 2012-04-30 £ 60
Called Up Share Capital 2011-04-30 £ 60
Cash Bank In Hand 2012-05-01 £ 547
Cash Bank In Hand 2012-04-30 £ 3,683
Cash Bank In Hand 2011-04-30 £ 634
Current Assets 2012-05-01 £ 547
Current Assets 2012-04-30 £ 3,683
Current Assets 2011-04-30 £ 634
Fixed Assets 2012-05-01 £ 72,611
Fixed Assets 2012-04-30 £ 68,982
Fixed Assets 2011-04-30 £ 60,049
Shareholder Funds 2012-05-01 £ 61,441
Shareholder Funds 2012-04-30 £ 40,876
Shareholder Funds 2011-04-30 £ 41,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NALIA SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NALIA SYSTEMS LIMITED
Trademarks
We have not found any records of NALIA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NALIA SYSTEMS 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 (72190 - Other research and experimental development on natural sciences and engineering) as NALIA SYSTEMS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where NALIA SYSTEMS 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 NALIA SYSTEMS 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 NALIA SYSTEMS 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.