Background WavePink WaveYellow Wave

NAH SUPPORT SERVICES LIMITED (03600594)

NAH SUPPORT SERVICES LIMITED (03600594) is an active UK company. incorporated on 20 July 1998. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NAH SUPPORT SERVICES LIMITED has been registered for 27 years. Current directors include HIGHAM, Christopher Mark, SARALIS, James David.

Company Number
03600594
Status
active
Type
ltd
Incorporated
20 July 1998
Age
27 years
Address
Bevan House, Kettering, NN15 6XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HIGHAM, Christopher Mark, SARALIS, James David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAH SUPPORT SERVICES LIMITED

NAH SUPPORT SERVICES LIMITED is an active company incorporated on 20 July 1998 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NAH SUPPORT SERVICES LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03600594

LTD Company

Age

27 Years

Incorporated 20 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

SPOKEN PURSUITS LIMITED
From: 13 August 1998To: 9 March 2012
JOINTFAX LIMITED
From: 20 July 1998To: 13 August 1998
Contact
Address

Bevan House Kettering Parkway Kettering, NN15 6XR,

Previous Addresses

1430 Montagu Court Kettering Parkway Kettering Northants NN15 6XR
From: 20 July 1998To: 6 November 2020
Timeline

20 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Aug 10
Director Left
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 20
Director Joined
Dec 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 20 Feb 2026

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Born April 1978
Director
Appointed 13 Dec 2022

SARALIS, James David

Active
Kettering Parkway, KetteringNN15 6XR
Born November 1978
Director
Appointed 01 Jan 2018

BAKER, Steve

Resigned
Church Road, NuneatonCV13 6NN
Secretary
Appointed 23 Feb 2010
Resigned 25 Jan 2012

CAMPBELL, John Forbes

Resigned
Mere Farmhouse, HanningtonNN6 9SU
Secretary
Appointed 31 Mar 2006
Resigned 23 Feb 2010

COVE, Kirstie

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 24 Nov 2021
Resigned 20 Feb 2026

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 29 Feb 2012
Resigned 01 Jan 2018

FOLLETT, Paul Michael

Resigned
8 Paradise Lane, KetteringNN15 6LX
Secretary
Appointed 18 Mar 2005
Resigned 31 Mar 2006

PECK, Julie Louise

Resigned
11 Beardsley Gardens, KetteringNN15 5UB
Secretary
Appointed 05 Aug 1998
Resigned 18 Mar 2005

SARALIS, James David

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 01 Jan 2018
Resigned 24 Nov 2021

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 26 Mar 2012
Resigned 30 Nov 2015

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 20 Jul 1998
Resigned 05 Aug 1998

ATKINSON, John Russell

Resigned
1430 Montagu Court, KetteringNN15 6XR
Born April 1965
Director
Appointed 22 May 2014
Resigned 04 Sept 2020

BAKER, Steve George

Resigned
1430 Montagu Court, KetteringNN15 6XR
Born September 1967
Director
Appointed 23 Feb 2010
Resigned 25 Jan 2012

CAMPBELL, John Forbes

Resigned
Mere Farmhouse, HanningtonNN6 9SU
Born March 1949
Director
Appointed 31 Mar 2006
Resigned 31 Dec 2010

CORRIE, Robert David

Resigned
71 Green Lane, EdgwareHA8 7PZ
Born October 1953
Director
Appointed 31 Mar 2006
Resigned 31 Mar 2008

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Born April 1962
Director
Appointed 29 Feb 2012
Resigned 01 Jan 2018

FOLLETT, Paul Michael

Resigned
8 Paradise Lane, KetteringNN15 6LX
Born September 1952
Director
Appointed 05 Aug 1998
Resigned 31 Mar 2006

KENNEDY, Alan Stewart

Resigned
Park Farm House Stockerston Road, Great EastonLE16 8DG
Born February 1958
Director
Appointed 05 Aug 1998
Resigned 01 Feb 2012

NOONE, Anthony Edward

Resigned
Burford House, GeddingtonNN14 1AZ
Born July 1941
Director
Appointed 05 Aug 1998
Resigned 31 Mar 2006

PORTEOUS, Samantha Jacqueline

Resigned
1430 Montagu Court, KetteringNN15 6XR
Born January 1967
Director
Appointed 23 Jun 2009
Resigned 22 May 2014

POWELL, Beth

Resigned
Montagu Court, KetteringNN15 6XR
Born April 1972
Director
Appointed 26 Mar 2012
Resigned 15 May 2014

RHODES, Adam Christian

Resigned
Montagu Court, KetteringNN15 6XR
Born November 1961
Director
Appointed 26 Mar 2012
Resigned 24 Jan 2014

RICKWOOD, Richard

Resigned
Montagu Court, KetteringNN15 6XR
Born November 1967
Director
Appointed 23 Jul 2012
Resigned 15 May 2014

SAUNBY, Christopher Charles

Resigned
Southlands 9 Southlands, KetteringNN15 7QG
Born October 1944
Director
Appointed 05 Aug 1998
Resigned 31 Mar 2006

TILLEY, Janet Catherine

Resigned
Montagu Court, KetteringNN15 6XR
Born September 1957
Director
Appointed 26 Mar 2012
Resigned 15 May 2014

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 20 Jul 1998
Resigned 05 Aug 1998

Persons with significant control

1

Kettering Parkway, KetteringNN15 6XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 August 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
25 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
7 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
26 March 2012
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
9 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
287Change of Registered Office
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 1998
NEWINCIncorporation