Company NameNous Holdings Limited
DirectorMarc Gadsdon
Company StatusActive
Company Number03758538
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Previous NameBarristernet Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marc Gadsdon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceAndorra
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Colin Peter McKenzie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameMr Marc Gadsdon
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address20 Campbell Close
Uckfield
East Sussex
TN22 1DR
Secretary NameBrian McKenzie
NationalityBritish
StatusResigned
Appointed08 November 2004(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2015)
RoleChartered Accountant
Correspondence AddressIvy Nook High Street
Goring
Reading
RG8 9AX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressParkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Colin P. Mckenzie
50.00%
Ordinary
50 at £1Marc H. Gadsdon
50.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
17 May 2021Director's details changed for Mr Marc Gadsdon on 17 May 2021 (2 pages)
17 May 2021Change of details for Mr Marc Gadsdon as a person with significant control on 17 May 2021 (2 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
(3 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
10 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
4 April 2018Change of details for Mr Marc Gadsdon as a person with significant control on 31 March 2018 (2 pages)
4 April 2018Director's details changed for Mr Marc Gadsdon on 31 March 2018 (2 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
4 April 2018Notification of Marc Gadsdon as a person with significant control on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of Colin Peter Mckenzie as a director on 31 March 2018 (1 page)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Director's details changed for Mr Marc Gadsdon on 1 April 2016 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Director's details changed for Mr Marc Gadsdon on 1 April 2016 (2 pages)
13 April 2017Director's details changed for Mr Colin Peter Mckenzie on 1 April 2016 (2 pages)
13 April 2017Director's details changed for Mr Colin Peter Mckenzie on 1 April 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2016Director's details changed for Mr Marc Gadsdon on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Marc Gadsdon on 28 June 2016 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Registered office address changed from Archway House Fairfield Road Goring Reading RG8 0EX to Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Archway House Fairfield Road Goring Reading RG8 0EX to Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY on 12 April 2016 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
24 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 May 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
21 May 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
7 April 2015Termination of appointment of Brian Mckenzie as a secretary on 31 March 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Termination of appointment of Brian Mckenzie as a secretary on 31 March 2015 (1 page)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
1 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(4 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
14 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 November 2009Registered office address changed from Ivy Nook High Street Goring Reading RG8 9AX United Kingdom on 15 November 2009 (1 page)
15 November 2009Registered office address changed from Ivy Nook High Street Goring Reading RG8 9AX United Kingdom on 15 November 2009 (1 page)
15 November 2009Secretary's details changed for Brian Mckenzie on 23 October 2009 (1 page)
15 November 2009Secretary's details changed for Brian Mckenzie on 23 October 2009 (1 page)
4 June 2009Return made up to 23/04/09; full list of members (4 pages)
4 June 2009Return made up to 23/04/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from halsbury house high street goring berkshire RG8 9AB (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 23/04/08; full list of members (4 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Registered office changed on 23/07/2008 from halsbury house high street goring berkshire RG8 9AB (1 page)
23 July 2008Return made up to 23/04/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
11 May 2007Return made up to 23/04/07; full list of members (2 pages)
11 May 2007Return made up to 23/04/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 July 2006Return made up to 23/04/06; full list of members (2 pages)
28 July 2006Return made up to 23/04/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
13 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 April 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
5 April 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: 20 campbell close uckfield east sussex TN22 1DR (1 page)
7 December 2004Registered office changed on 07/12/04 from: 20 campbell close uckfield east sussex TN22 1DR (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
26 April 2004Return made up to 23/04/04; full list of members (7 pages)
26 April 2004Return made up to 23/04/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
9 September 2003Registered office changed on 09/09/03 from: the beeches grange road uckfield east sussex TN22 1QU (1 page)
9 September 2003Registered office changed on 09/09/03 from: the beeches grange road uckfield east sussex TN22 1QU (1 page)
8 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
24 June 2002Return made up to 23/04/02; full list of members (7 pages)
24 June 2002Return made up to 23/04/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 September 2001Registered office changed on 19/09/01 from: suite 7 15 greycoat place london SW1P 1SB (1 page)
19 September 2001Registered office changed on 19/09/01 from: suite 7 15 greycoat place london SW1P 1SB (1 page)
29 June 2001Return made up to 23/04/01; full list of members (6 pages)
29 June 2001Return made up to 23/04/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1999Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 31 corsham street london N1 6DR (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 31 corsham street london N1 6DR (1 page)
23 April 1999Incorporation (18 pages)
23 April 1999Incorporation (18 pages)