Background WavePink WaveYellow Wave

NSS INDEPENDENT TRUSTEES LIMITED (04215328)

NSS INDEPENDENT TRUSTEES LIMITED (04215328) is an active UK company. incorporated on 11 May 2001. with registered office in Colindale. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NSS INDEPENDENT TRUSTEES LIMITED has been registered for 24 years. Current directors include AVIS, Craig David, RAMASWAMY, Arun Leon, SEGAL, Aaron Zvi and 5 others.

Company Number
04215328
Status
active
Type
ltd
Incorporated
11 May 2001
Age
24 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AVIS, Craig David, RAMASWAMY, Arun Leon, SEGAL, Aaron Zvi, SHAH, Amit, SLOAM, Elizabeth Augusta, SLOAM, Nigel Spencer, SLOAM, Oliver Julian Richard, YOUNG, Guy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSS INDEPENDENT TRUSTEES LIMITED

NSS INDEPENDENT TRUSTEES LIMITED is an active company incorporated on 11 May 2001 with the registered office located in Colindale. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NSS INDEPENDENT TRUSTEES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04215328

LTD Company

Age

24 Years

Incorporated 11 May 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

296 Golders Green Road London NW11 9PY
From: 10 January 2014To: 7 October 2025
Roman House 296 Goldens Green Road NW11 9PY
From: 11 May 2001To: 10 January 2014
Timeline

5 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Joined
Feb 13
Director Joined
Dec 18
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

SLOAM, Elizabeth Augusta

Active
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 31 May 2001

AVIS, Craig David

Active
Colindeep Lane, ColindaleNW9 6BX
Born November 1975
Director
Appointed 12 Dec 2023

RAMASWAMY, Arun Leon

Active
Colindeep Lane, ColindaleNW9 6BX
Born May 1976
Director
Appointed 12 Dec 2023

SEGAL, Aaron Zvi

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1976
Director
Appointed 13 Feb 2013

SHAH, Amit

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1963
Director
Appointed 12 Sept 2003

SLOAM, Elizabeth Augusta

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1951
Director
Appointed 12 Sept 2003

SLOAM, Nigel Spencer

Active
Colindeep Lane, ColindaleNW9 6BX
Born December 1950
Director
Appointed 21 May 2001

SLOAM, Oliver Julian Richard

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1983
Director
Appointed 03 Dec 2018

YOUNG, Guy

Active
Colindeep Lane, ColindaleNW9 6BX
Born February 1974
Director
Appointed 16 Jul 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 11 May 2001
Resigned 11 May 2001

KRON, Jonathan Andrew

Resigned
31 The Oppidans, LondonNW6 2HA
Born February 1973
Director
Appointed 01 Jul 2007
Resigned 23 Sept 2008

ROBERTS, Andrew

Resigned
Flat 4, LondonNW1 6DT
Born February 1975
Director
Appointed 12 Sept 2003
Resigned 21 Oct 2004

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 11 May 2001
Resigned 11 May 2001

Persons with significant control

1

Mr Nigel Spencer Sloam

Active
Colindeep Lane, ColindaleNW9 6BX
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
287Change of Registered Office
Legacy
1 June 2001
225Change of Accounting Reference Date
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Incorporation Company
11 May 2001
NEWINCIncorporation