Company NameNu Concept Solutions Ltd
DirectorMohammed Nasir Choudhry Niazi
Company StatusActive
Company Number03538148
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Previous NameNew Concept Computing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mohammed Nasir Choudhry Niazi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address2 Edgcott Close
Luton
LU3 4DT
Secretary NameMr Mohammed Nasir Choudhry Niazi
NationalityBritish
StatusCurrent
Appointed09 May 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 12 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address2 Edgcott Close
Luton
LU3 4DT
Director NameSyeda Arjumand Naseem
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address215 Sheldon Heath Road
Sheldon
Birmingham
B26 2UA
Secretary NameSyeda Naseem
NationalityPakistani
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Stainforth Road
Walthamstow
London
E17 9RB
Director NameMr Mohammed Hamid Choudhry Niazi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 October 2015)
RoleSales
Country of ResidenceEngland
Correspondence AddressMaxet House Liverpool Road
Luton
LU1 1RS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitenu-concept.com
Email address[email protected]
Telephone01582 343073
Telephone regionLuton

Location

Registered Address37th Floor One Canada Square
Canary Wharf
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nasir Choudhry Niazi
100.00%
Ordinary

Financials

Year2014
Net Worth£362,996
Cash£76,396
Current Liabilities£66,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

30 June 2020Delivered on: 6 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 March 2004Delivered on: 6 April 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 city road sheffield fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
9 January 2004Delivered on: 13 January 2004
Satisfied on: 3 January 2016
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 city road sheffield fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
5 November 2003Delivered on: 17 November 2003
Satisfied on: 17 September 2015
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 32 skye edge road, sheffield fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

5 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 July 2020Registration of charge 035381480004, created on 30 June 2020 (24 pages)
13 March 2020Satisfaction of charge 3 in full (1 page)
29 February 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Registered office address changed from 37th Floor One Canada Square London E14 5AB England to 37th Floor One Canada Square Canary Wharf London E14 5DY on 22 November 2018 (1 page)
7 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Registered office address changed from Courtney House Dudley Street Luton LU2 0NT England to 37th Floor One Canada Square London E14 5AB on 20 September 2018 (1 page)
31 May 2018Amended accounts made up to 31 March 2017 (15 pages)
12 April 2018Registered office address changed from Maxet House Liverpool Road Luton LU1 1RS to Courtney House Dudley Street Luton LU2 0NT on 12 April 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 February 2016Amended total exemption small company accounts made up to 31 March 2015 (9 pages)
17 February 2016Amended total exemption small company accounts made up to 31 March 2015 (9 pages)
3 January 2016Satisfaction of charge 2 in full (1 page)
3 January 2016Satisfaction of charge 2 in full (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Termination of appointment of Mohammed Hamid Choudhry Niazi as a director on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Mohammed Hamid Choudhry Niazi as a director on 27 October 2015 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Director's details changed for Hamid Niazi on 1 April 2015 (2 pages)
26 October 2015Director's details changed for Mr Mohammed Hamid Choudhry Niazi on 1 April 2015 (2 pages)
26 October 2015Director's details changed for Hamid Niazi on 1 April 2015 (2 pages)
26 October 2015Director's details changed for Mr Mohammed Hamid Choudhry Niazi on 1 April 2015 (2 pages)
26 October 2015Director's details changed for Hamid Niazi on 1 April 2015 (2 pages)
26 October 2015Director's details changed for Mr Mohammed Hamid Choudhry Niazi on 1 April 2015 (2 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
23 October 2015Director's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (2 pages)
23 October 2015Secretary's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (1 page)
23 October 2015Director's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (2 pages)
23 October 2015Secretary's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (1 page)
23 October 2015Director's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (2 pages)
23 October 2015Secretary's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (1 page)
17 September 2015Satisfaction of charge 1 in full (4 pages)
17 September 2015Satisfaction of charge 1 in full (4 pages)
6 June 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(6 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(6 pages)
28 January 2015Registered office address changed from 2 Edgcott Close Luton LU3 4DT to Maxet House Liverpool Road Luton LU1 1RS on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 2 Edgcott Close Luton LU3 4DT to Maxet House Liverpool Road Luton LU1 1RS on 28 January 2015 (1 page)
21 January 2015Company name changed new concept computing LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
21 January 2015Company name changed new concept computing LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(6 pages)
21 April 2014Director's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (2 pages)
21 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(6 pages)
21 April 2014Director's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (2 pages)
21 April 2014Director's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (2 pages)
20 April 2014Secretary's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (1 page)
20 April 2014Registered office address changed from 17 Ferrars Road Tinsley Sheffield South Yorkshire S9 1RX on 20 April 2014 (1 page)
20 April 2014Registered office address changed from 17 Ferrars Road Tinsley Sheffield South Yorkshire S9 1RX on 20 April 2014 (1 page)
20 April 2014Secretary's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (1 page)
20 April 2014Secretary's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 April 2012Register inspection address has been changed from 41 King Street Luton Beds LU1 2DW England (1 page)
29 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
29 April 2012Register inspection address has been changed from 41 King Street Luton Beds LU1 2DW England (1 page)
29 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Amended accounts made up to 31 March 2009 (6 pages)
12 October 2010Amended accounts made up to 31 March 2009 (6 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Nasir Choudhry Niazi on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Hamid Niazi on 1 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Hamid Niazi on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Nasir Choudhry Niazi on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Hamid Niazi on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Nasir Choudhry Niazi on 1 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Director and secretary's change of particulars / nasir niazi / 01/03/2009 (1 page)
29 April 2009Director and secretary's change of particulars / nasir niazi / 01/03/2009 (1 page)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 31/03/08; full list of members (3 pages)
13 May 2008Director and secretary's change of particulars / nasir niazi / 01/02/2008 (1 page)
13 May 2008Director and secretary's change of particulars / nasir niazi / 01/02/2008 (1 page)
13 May 2008Return made up to 31/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Return made up to 31/03/06; full list of members; amend (7 pages)
11 April 2007Return made up to 31/03/06; full list of members; amend (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 3 roma house, vellacott close, cardiff, south glamorgan CF10 4AQ (1 page)
22 March 2006Registered office changed on 22/03/06 from: 3 roma house, vellacott close, cardiff, south glamorgan CF10 4AQ (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 February 2005Registered office changed on 09/02/05 from: 32 skye edge road, sheffield, south yorkshire, S2 5HB (1 page)
9 February 2005Registered office changed on 09/02/05 from: 32 skye edge road, sheffield, south yorkshire, S2 5HB (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 February 2004Registered office changed on 07/02/04 from: 109 grasmere avenue, slough, berkshire, SL2 5JE (1 page)
7 February 2004Registered office changed on 07/02/04 from: 109 grasmere avenue, slough, berkshire, SL2 5JE (1 page)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
17 November 2003Particulars of mortgage/charge (3 pages)
17 November 2003Particulars of mortgage/charge (3 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
4 May 2000Registered office changed on 04/05/00 from: 105A stafford avenue, slough, berkshire SL2 1AP (1 page)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Registered office changed on 04/05/00 from: 105A stafford avenue, slough, berkshire SL2 1AP (1 page)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 December 1999Registered office changed on 15/12/99 from: 19 stainforth road, walthamstow, london, E17 9RB (1 page)
15 December 1999Registered office changed on 15/12/99 from: 19 stainforth road, walthamstow, london, E17 9RB (1 page)
5 May 1999Return made up to 31/03/99; full list of members (6 pages)
5 May 1999Return made up to 31/03/99; full list of members (6 pages)
3 February 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
3 February 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Ad 09/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1998Ad 09/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
20 April 1998Registered office changed on 20/04/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)