Background WavePink WaveYellow Wave

NESCOT ENTERPRISES LIMITED (02405437)

NESCOT ENTERPRISES LIMITED (02405437) is an active UK company. incorporated on 18 July 1989. with registered office in Epsom. The company operates in the Education sector, engaged in post-secondary non-tertiary education. NESCOT ENTERPRISES LIMITED has been registered for 36 years. Current directors include KAPSALIS, Julie Jean, LUKE, Polycarp Samuel, Dr.

Company Number
02405437
Status
active
Type
ltd
Incorporated
18 July 1989
Age
36 years
Address
Nescot (W52), Epsom, KT17 3DS
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
KAPSALIS, Julie Jean, LUKE, Polycarp Samuel, Dr
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESCOT ENTERPRISES LIMITED

NESCOT ENTERPRISES LIMITED is an active company incorporated on 18 July 1989 with the registered office located in Epsom. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. NESCOT ENTERPRISES LIMITED was registered 36 years ago.(SIC: 85410)

Status

active

Active since 36 years ago

Company No

02405437

LTD Company

Age

36 Years

Incorporated 18 July 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Nescot (W52) Reigate Road Ewell Epsom, KT17 3DS,

Timeline

15 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Aug 10
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
May 21
Director Left
May 22
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

WICKS, Susanne Ellen

Active
Nescot (W52), EpsomKT17 3DS
Secretary
Appointed 04 Oct 2022

KAPSALIS, Julie Jean

Active
Nescot (W52), EpsomKT17 3DS
Born March 1977
Director
Appointed 08 Nov 2022

LUKE, Polycarp Samuel, Dr

Active
Nescot (W52), EpsomKT17 3DS
Born April 1962
Director
Appointed 08 Feb 2019

CARR, Josephine Lucy

Resigned
Nescot (W52), EpsomKT17 3DS
Secretary
Appointed 01 Nov 2019
Resigned 12 May 2020

DESSENT, Sandra

Resigned
Nescot (W52), EpsomKT17 3DS
Secretary
Appointed 01 Nov 2020
Resigned 07 Oct 2022

MACKENZIE PARKS, David

Resigned
12 Ruffetts Way, TadworthKT20 6AF
Secretary
Appointed 31 Jul 2001
Resigned 31 Dec 2005

MCCONDOCHIE, Susan Joy

Resigned
39 Clandon Close, EpsomKT17 2NH
Secretary
Appointed N/A
Resigned 31 Jul 2001

ROUND, David Terence

Resigned
Reigate Road, EpsomKT17 3DS
Secretary
Appointed 01 Aug 2015
Resigned 21 Mar 2019

WASTNIDGE, Barry

Resigned
76 Cheam Road, EpsomKT17 1QF
Secretary
Appointed 01 Jan 2006
Resigned 01 Aug 2015

COWELL, Hilary Isla

Resigned
13 Mount Avenue, LondonW5 1QB
Born June 1946
Director
Appointed 22 Sept 1997
Resigned 31 Jul 2001

ESSEX, Michael James

Resigned
Grange Mount, LeatherheadKT22 7JT
Born June 1935
Director
Appointed 01 Jul 2000
Resigned 31 Aug 2005

FITTON, Peter Rathbone

Resigned
Wardons Flat Ewell Park Hostel, EpsomKT17 2NP
Born June 1930
Director
Appointed N/A
Resigned 31 Dec 1991

HALL, Clifford Walter

Resigned
Nescot (W52), EpsomKT17 3DS
Born May 1953
Director
Appointed 08 Jul 2016
Resigned 31 Mar 2017

KILMINSTER, Maureen

Resigned
68 Links Road, AshteadKT21 2HW
Born November 1954
Director
Appointed 01 Jan 1992
Resigned 31 Oct 2005

MANN, Sunaina

Resigned
154 Lower Road, LeatherheadKT23 4AQ
Born August 1962
Director
Appointed 01 Sept 2005
Resigned 31 May 2016

POPE, Anthony Michael

Resigned
Nescot (W52), EpsomKT17 3DS
Born August 1971
Director
Appointed 08 Nov 2022
Resigned 30 Aug 2024

PRITCHARD, Ronald John

Resigned
9 Hill Close, WokingGU21 4TE
Born September 1944
Director
Appointed 01 Sept 2001
Resigned 28 Feb 2005

RUTTER, Frances Anne

Resigned
Nescot (W52), EpsomKT17 3DS
Born July 1966
Director
Appointed 03 Apr 2017
Resigned 08 Nov 2022

SMITH, David John

Resigned
25 Rose Bushes, Epsom DownsKT17 3NS
Born September 1949
Director
Appointed 25 Jul 2005
Resigned 31 Jul 2010

STAMPS, Peter Andrew

Resigned
Nescot (W52), EpsomKT17 3DS
Born November 1963
Director
Appointed 08 Feb 2019
Resigned 09 May 2022

STRICKSON, John Alfred, Dr

Resigned
16 Mill Close, LeatherheadKT23 3JX
Born January 1936
Director
Appointed N/A
Resigned 31 Aug 1997

WASTNIDGE, Barry

Resigned
76 Cheam Road, EpsomKT17 1QF
Born July 1952
Director
Appointed N/A
Resigned 01 Jul 2000

WEST, Martin

Resigned
Nescot (W52), EpsomKT17 3DS
Born March 1965
Director
Appointed 13 May 2021
Resigned 24 Jun 2022

Persons with significant control

1

Reigate Road, EpsomKT17 3DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2007
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
28 April 1994
225(1)225(1)
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Auditors Resignation Company
21 February 1993
AUDAUD
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
225(1)225(1)
Legacy
27 September 1991
363b363b
Legacy
4 June 1991
363aAnnual Return
Legacy
24 November 1989
287Change of Registered Office
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Incorporation Company
18 July 1989
NEWINCIncorporation