Background WavePink WaveYellow Wave

NOUS HOLDINGS LIMITED (03758538)

NOUS HOLDINGS LIMITED (03758538) is an active UK company. incorporated on 23 April 1999. with registered office in Enfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOUS HOLDINGS LIMITED has been registered for 26 years. Current directors include GADSDON, Marc.

Company Number
03758538
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
Parkside House, Enfield, EN2 6EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GADSDON, Marc
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOUS HOLDINGS LIMITED

NOUS HOLDINGS LIMITED is an active company incorporated on 23 April 1999 with the registered office located in Enfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOUS HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03758538

LTD Company

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BARRISTERNET LIMITED
From: 23 April 1999To: 21 December 2020
Contact
Address

Parkside House 41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

Archway House Fairfield Road Goring Reading RG8 0EX
From: 15 November 2009To: 12 April 2016
Ivy Nook High Street Goring Reading RG8 9AX United Kingdom
From: 23 April 1999To: 15 November 2009
Timeline

3 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Apr 99
New Owner
Apr 18
Director Left
Apr 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GADSDON, Marc

Active
41 Walsingham Road, EnfieldEN2 6EY
Born September 1972
Director
Appointed 23 Apr 1999

GADSDON, Marc

Resigned
20 Campbell Close, UckfieldTN22 1DR
Secretary
Appointed 23 Apr 1999
Resigned 08 Nov 2004

MCKENZIE, Brian

Resigned
High Street, ReadingRG8 9AX
Secretary
Appointed 08 Nov 2004
Resigned 31 Mar 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 23 Apr 1999

MCKENZIE, Colin Peter

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born February 1960
Director
Appointed 23 Apr 1999
Resigned 31 Mar 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Apr 1999
Resigned 23 Apr 1999

Persons with significant control

1

Mr Marc Gadsdon

Active
41 Walsingham Road, EnfieldEN2 6EY
Born September 1972

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control
25 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Resolution
21 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 November 2009
AD01Change of Registered Office Address
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
190190
Legacy
23 July 2008
353353
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
287Change of Registered Office
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
9 September 2003
287Change of Registered Office
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Legacy
19 September 2001
287Change of Registered Office
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
88(2)R88(2)R
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
287Change of Registered Office
Incorporation Company
23 April 1999
NEWINCIncorporation