London
WC1H 9BQ
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Gary Cyril Woodward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2014) |
Role | Chief Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Sunninghill Road Windlesham Surrey GU20 6PP |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Street London W1J 5DR |
Secretary Name | Barnaby Guy Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor 125 Wood Street London EC2V 7AN |
Director Name | Mrs Jane Elizabeth Margaret Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hornminster Glen Hornchurch Essex RM11 3XL |
Director Name | Mr Thomas William Chambers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Montague Road Richmond Surrey TW10 6QL |
Director Name | Mr David George Quantrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Broad Hinton Wiltshire SN4 9PQ |
Director Name | Shaun Andrew Ledgerwood |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House Tavistock Square London WC1H 9BQ |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lynton House Tavistock Square London WC1H 9BQ |
Director Name | Mr Kevin Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House Tavistock Square London WC1H 9BQ |
Director Name | Mr Simon David Payne |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lynton House Tavistock Square London WC1H 9BQ |
Director Name | Mr Alan Arthur Watkins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House Tavistock Square London WC1H 9BQ |
Director Name | Andrew Neil Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House Tavistock Square London WC1H 9BQ |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | niu-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0546060 |
Telephone region | Freephone |
Registered Address | Lynton House Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4k at £0.4 | Andrew Francis Cloney 5.35% Ordinary B1 |
---|---|
4k at £0.4 | Peter David Gee 5.35% Ordinary B1 |
4k at £0.4 | Valtez Limited 5.35% Ordinary B1 |
13m at £0.001 | Harper LTD 38.66% Preference A |
60k at £0.2 | Harper LTD 35.67% Ordinary A |
2.7k at £0.4 | Shaun Andrew Ledgerwood 3.57% Ordinary B1 |
1.1m at £0.001 | Harper LTD 3.26% Preference B |
1.3k at £0.4 | Gary Cyril Woodward 1.78% Ordinary B1 |
7.5k at £0.01 | Harper LTD 0.22% Ordinary B2 |
3.5k at £0.01 | Valtez LTD 0.10% Ordinary B2 |
2.8k at £0.01 | Shaun Andrew Ledgerwood 0.08% Ordinary B2 |
2k at £0.01 | Andrew Hall 0.06% Ordinary B2 |
2k at £0.01 | Jane Elizabeth Margaret Phillips 0.06% Ordinary B2 |
2.1k at £0.01 | Valtez LTD 0.06% Management Value |
1.7k at £0.01 | Gary Cyril Woodward 0.05% Ordinary B2 |
1.6k at £0.01 | Harper LTD 0.05% Management Value |
1.6k at £0.01 | Shaun Andrew Ledgerwood 0.05% Management Value |
1.3k at £0.01 | Andrew Francis Cloney 0.04% Management Value |
1.5k at £0.01 | Barnaby Guy Jenkins 0.04% Ordinary B2 |
1.3k at £0.01 | Peter David Gee 0.04% Management Value |
1000 at £0.01 | Jonathan Williams 0.03% Ordinary B2 |
571 at £0.01 | Andrew Hall 0.02% Management Value |
571 at £0.01 | Jane Elizabeth Margaret Phillips 0.02% Management Value |
500 at £0.01 | Andrew Francis Cloney 0.01% Ordinary B2 |
429 at £0.01 | Barnaby Guy Jenkins 0.01% Management Value |
500 at £0.01 | David George Quantrell 0.01% Ordinary B2 |
286 at £0.01 | Jonathan Williams 0.01% Management Value |
500 at £0.01 | Peter David Gee 0.01% Ordinary B2 |
500 at £0.01 | Thomas William Chambers 0.01% Ordinary B2 |
1 at £0.01 | Chris Walters 0.00% Management Value |
143 at £0.01 | David George Quantrell 0.00% Management Value |
143 at £0.01 | Thomas William Chambers 0.00% Management Value |
Year | 2014 |
---|---|
Turnover | £19,411,663 |
Gross Profit | £14,081,044 |
Net Worth | £1,802,628 |
Cash | £1,456,393 |
Current Liabilities | £10,489,569 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 February 2018 | Delivered on: 5 March 2018 Persons entitled: Mml UK Partners LLP (As the Security Trustee) Classification: A registered charge Outstanding |
---|---|
23 February 2018 | Delivered on: 28 February 2018 Persons entitled: Glas Trust Corporation Limited (As the Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 November 2015 | Delivered on: 2 December 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
5 March 2015 | Delivered on: 12 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All trade marks with registration numbers: 7545601, 7544422 and 7544761. for more details please refer to part 2 of schedule 1 of the instrument. Outstanding |
5 November 2014 | Delivered on: 22 November 2014 Satisfied on: 8 May 2015 Persons entitled: Leo Noe Classification: A registered charge Fully Satisfied |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | Satisfaction of charge 078284870004 in full (4 pages) |
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2019 | Voluntary strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2019 | Application to strike the company off the register (1 page) |
27 November 2019 | Termination of appointment of Kevin Lewis as a director on 26 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Simon David Payne as a director on 26 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Alan Arthur Watkins as a director on 26 November 2019 (1 page) |
3 October 2019 | Appointment of Mr Mohammed Ramzan as a director on 1 October 2019 (2 pages) |
4 September 2019 | Termination of appointment of Andrew Neil Marshall as a director on 26 June 2019 (1 page) |
9 May 2019 | Appointment of Mr Andrew Neil Marshall as a director on 1 May 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
6 August 2018 | Termination of appointment of Ian Edward Jarvis as a director on 13 July 2018 (1 page) |
4 April 2018 | Change of share class name or designation (2 pages) |
4 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
28 March 2018 | Resolutions
|
27 March 2018 | Resolutions
|
6 March 2018 | Termination of appointment of Shaun Andrew Ledgerwood as a director on 23 February 2018 (1 page) |
5 March 2018 | Registration of charge 078284870005, created on 23 February 2018 (10 pages) |
1 March 2018 | Satisfaction of charge 078284870002 in full (4 pages) |
1 March 2018 | Satisfaction of charge 078284870003 in full (4 pages) |
28 February 2018 | Registration of charge 078284870004, created on 23 February 2018 (20 pages) |
26 February 2018 | Appointment of Mr Kevin Lewis as a director on 23 February 2018 (2 pages) |
26 February 2018 | Appointment of Mr Alan Arthur Watkins as a director on 23 February 2018 (2 pages) |
26 February 2018 | Registered office address changed from 56 London Road Bagshot Surrey GU19 5HL to Lynton House Tavistock Square London WC1H 9BQ on 26 February 2018 (1 page) |
25 February 2018 | Appointment of Mr Simon David Payne as a director on 23 February 2018 (2 pages) |
25 February 2018 | Appointment of Mr Ian Edward Jarvis as a director on 23 February 2018 (2 pages) |
22 January 2018 | Resolutions
|
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
18 October 2017 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
18 October 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
18 October 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
18 October 2017 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Notification of a person with significant control statement (2 pages) |
3 October 2017 | Notification of a person with significant control statement (2 pages) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
27 June 2017 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to 56 London Road Bagshot Surrey GU19 5HL on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to 56 London Road Bagshot Surrey GU19 5HL on 27 June 2017 (2 pages) |
12 May 2017 | Termination of appointment of David George Quantrell as a director on 30 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of David George Quantrell as a director on 30 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Thomas William Chambers as a director on 30 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Thomas William Chambers as a director on 30 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Barnaby Guy Jenkins as a secretary on 30 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Barnaby Guy Jenkins as a secretary on 30 April 2017 (2 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Memorandum and Articles of Association (58 pages) |
11 February 2017 | Memorandum and Articles of Association (58 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (13 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (13 pages) |
8 October 2016 | Resolutions
|
8 October 2016 | Resolutions
|
27 September 2016 | Termination of appointment of Duncan James Daragon Lewis as a director on 19 March 2016 (2 pages) |
27 September 2016 | Termination of appointment of Duncan James Daragon Lewis as a director on 19 March 2016 (2 pages) |
31 May 2016 | Termination of appointment of Jane Elizabeth Margaret Phillips as a director on 22 April 2016 (2 pages) |
31 May 2016 | Termination of appointment of Jane Elizabeth Margaret Phillips as a director on 22 April 2016 (2 pages) |
13 May 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
13 May 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
2 December 2015 | Registration of charge 078284870003, created on 28 November 2015 (25 pages) |
2 December 2015 | Registration of charge 078284870003, created on 28 November 2015 (25 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
30 July 2015 | Registered office address changed from 35 New Broad Street London EC2M 1NH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from 35 New Broad Street London EC2M 1NH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 July 2015 (2 pages) |
8 May 2015 | Satisfaction of charge 078284870001 in full (4 pages) |
8 May 2015 | Satisfaction of charge 078284870001 in full (4 pages) |
12 March 2015 | Registration of charge 078284870002, created on 5 March 2015 (99 pages) |
12 March 2015 | Registration of charge 078284870002, created on 5 March 2015 (99 pages) |
12 March 2015 | Registration of charge 078284870002, created on 5 March 2015 (99 pages) |
22 November 2014 | Registration of charge 078284870001, created on 5 November 2014 (17 pages) |
22 November 2014 | Registration of charge 078284870001, created on 5 November 2014 (17 pages) |
22 November 2014 | Registration of charge 078284870001, created on 5 November 2014 (17 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
12 November 2014 | Full accounts made up to 31 December 2013 (29 pages) |
12 November 2014 | Full accounts made up to 31 December 2013 (29 pages) |
5 June 2014 | Appointment of Shaun Andrew Ledgerwood as a director (3 pages) |
5 June 2014 | Appointment of Shaun Andrew Ledgerwood as a director (3 pages) |
25 February 2014 | Termination of appointment of Gary Woodward as a director (2 pages) |
25 February 2014 | Termination of appointment of Gary Woodward as a director (2 pages) |
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
5 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
11 December 2012 | Register inspection address has been changed (2 pages) |
11 December 2012 | Register inspection address has been changed (2 pages) |
11 December 2012 | Register(s) moved to registered inspection location (2 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (28 pages) |
11 December 2012 | Register(s) moved to registered inspection location (2 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (28 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
26 November 2012 | Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012 (2 pages) |
4 October 2012 | Appointment of David George Quantrell as a director (3 pages) |
4 October 2012 | Appointment of David George Quantrell as a director (3 pages) |
4 October 2012 | Appointment of Thomas William Chambers as a director (3 pages) |
4 October 2012 | Appointment of Thomas William Chambers as a director (3 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
5 July 2012 | Sub-division of shares on 27 June 2012 (5 pages) |
5 July 2012 | Sub-division of shares on 27 June 2012 (5 pages) |
5 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Change of share class name or designation (2 pages) |
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Company name changed DUNCARY78 LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed DUNCARY78 LIMITED\certificate issued on 19/06/12
|
8 May 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
10 February 2012 | Appointment of Jane Elizabeth Margaret Phillips as a director (3 pages) |
10 February 2012 | Appointment of Jane Elizabeth Margaret Phillips as a director (3 pages) |
4 January 2012 | Appointment of Barnaby Guy Jenkins as a secretary (3 pages) |
4 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
4 January 2012 | Appointment of Gary Cyril Woodward as a director (3 pages) |
4 January 2012 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
4 January 2012 | Appointment of Barnaby Guy Jenkins as a secretary (3 pages) |
4 January 2012 | Termination of appointment of Christopher Mackie as a director (2 pages) |
4 January 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
4 January 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
4 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
4 January 2012 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
4 January 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Appointment of Duncan James Lewis as a director (3 pages) |
4 January 2012 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
4 January 2012 | Termination of appointment of Christopher Mackie as a director (2 pages) |
4 January 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Appointment of Gary Cyril Woodward as a director (3 pages) |
4 January 2012 | Appointment of Duncan James Lewis as a director (3 pages) |
25 November 2011 | Company name changed newincco 1133 LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Company name changed newincco 1133 LIMITED\certificate issued on 25/11/11
|
31 October 2011 | Incorporation (45 pages) |
31 October 2011 | Incorporation (45 pages) |