Background WavePink WaveYellow Wave

NSI COMMERCIAL BUILDINGS SOLUTIONS LTD (03293847)

NSI COMMERCIAL BUILDINGS SOLUTIONS LTD (03293847) is an active UK company. incorporated on 18 December 1996. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NSI COMMERCIAL BUILDINGS SOLUTIONS LTD has been registered for 29 years. Current directors include HOLTERMAN, Menno Martijn, RUIJTENBERG, Antonie, STENTIFORD, Ian Mark.

Company Number
03293847
Status
active
Type
ltd
Incorporated
18 December 1996
Age
29 years
Address
Unit 15 The Metro Centre, Wokingham, RG41 1QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOLTERMAN, Menno Martijn, RUIJTENBERG, Antonie, STENTIFORD, Ian Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSI COMMERCIAL BUILDINGS SOLUTIONS LTD

NSI COMMERCIAL BUILDINGS SOLUTIONS LTD is an active company incorporated on 18 December 1996 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NSI COMMERCIAL BUILDINGS SOLUTIONS LTD was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03293847

LTD Company

Age

29 Years

Incorporated 18 December 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

DEBA (UK) LIMITED
From: 23 August 2006To: 20 April 2024
TEST WATER LIMITED
From: 18 December 1996To: 23 August 2006
Contact
Address

Unit 15 The Metro Centre Toutley Road Wokingham, RG41 1QW,

Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Share Issue
Mar 11
Funding Round
Dec 11
Funding Round
Mar 12
Director Joined
Nov 15
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Joined
Aug 19
Owner Exit
Aug 19
Loan Cleared
Sept 19
Funding Round
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Mar 20
Owner Exit
Apr 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Oct 23
Owner Exit
Jan 24
Share Issue
Jan 24
7
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CHAFER, Claire Diane

Active
Unit 15 The Metro Centre, WokinghamRG41 1QW
Secretary
Appointed 08 May 2024

HOLTERMAN, Menno Martijn

Active
Unit 15 The Metro Centre, WokinghamRG41 1QW
Born October 1969
Director
Appointed 28 Nov 2019

RUIJTENBERG, Antonie

Active
Unit 15 The Metro Centre, WokinghamRG41 1QW
Born April 1967
Director
Appointed 28 Nov 2019

STENTIFORD, Ian Mark

Active
Unit 15 The Metro Centre, WokinghamRG41 1QW
Born April 1970
Director
Appointed 28 Nov 2019

COOKE, Stephen Gary

Resigned
10 Over Minnis, DartfordDA3 8JA
Secretary
Appointed 01 Sept 2006
Resigned 12 Jan 2007

HOOPER, Anne

Resigned
Tanglewood Aldermaston Road, TadleyRG26 3AF
Secretary
Appointed 18 Dec 1996
Resigned 01 Aug 2002

PLATT, Michael Howard

Resigned
262 London Road, WokinghamRG40 1QY
Secretary
Appointed 20 Dec 2006
Resigned 01 Oct 2009

PLATT, Rebecca June

Resigned
Unit 15 The Metro Centre, WokinghamRG41 1QW
Secretary
Appointed 01 Oct 2009
Resigned 19 Aug 2019

PLATT, Rebecca June

Resigned
262 London Road, WokinghamRG40 1QY
Secretary
Appointed 01 Aug 2002
Resigned 01 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 1996
Resigned 18 Dec 1996

COOKE, Stephen Gary

Resigned
10 Over Minnis, DartfordDA3 8JA
Born April 1952
Director
Appointed 01 Sept 2006
Resigned 25 Sept 2009

GRANT, Terry

Resigned
Unit 15 The Metro Centre, WokinghamRG41 1QW
Born July 1973
Director
Appointed 01 Oct 2015
Resigned 16 Oct 2020

HOOPER, Michael John

Resigned
Tanglewood Aldermaston Road, TadleyRG26 3AF
Born June 1940
Director
Appointed 18 Dec 1996
Resigned 01 Aug 2002

LESNIKOVA, Irene, Dr

Resigned
Unit 15 The Metro Centre, WokinghamRG41 1QW
Born April 1973
Director
Appointed 19 Aug 2019
Resigned 17 Jul 2020

PLATT, Michael Howard

Resigned
Unit 15 The Metro Centre, WokinghamRG41 1QW
Born October 1971
Director
Appointed 01 Aug 2002
Resigned 27 Oct 2023

PLATT, Rebecca June

Resigned
262 London Road, WokinghamRG40 1QY
Born August 1972
Director
Appointed 06 Apr 2005
Resigned 01 Sept 2006

PLATT, Rebecca June

Resigned
262 London Road, WokinghamRG40 1QY
Born August 1972
Director
Appointed 01 Aug 2002
Resigned 01 Aug 2002

Persons with significant control

4

1 Active
3 Ceased
Allet, TruroTR4 9DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2024
Sarphatikade, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 09 Jan 2024

Mr Michael Howard Platt

Ceased
Unit 15 The Metro Centre, WokinghamRG41 1QW
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019

Mrs Rebecca June Platt

Ceased
Unit 15 The Metro Centre, WokinghamRG41 1QW
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Certificate Change Of Name Company
20 April 2024
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
8 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Resolution
2 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Memorandum Articles
30 January 2024
MAMA
Resolution
25 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Capital Cancellation Shares
30 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2013
AR01AR01
Memorandum Articles
16 September 2013
MEM/ARTSMEM/ARTS
Resolution
4 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
1 April 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Memorandum Articles
31 December 2009
MEM/ARTSMEM/ARTS
Resolution
31 December 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
88(2)R88(2)R
Legacy
28 February 2007
88(3)88(3)
Legacy
28 February 2007
123Notice of Increase in Nominal Capital
Legacy
28 February 2007
88(3)88(3)
Legacy
28 February 2007
88(2)R88(2)R
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 July 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
17 October 2002
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
122122
Resolution
28 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
24 March 1998
287Change of Registered Office
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288bResignation of Director or Secretary
Incorporation Company
18 December 1996
NEWINCIncorporation