Background WavePink WaveYellow Wave

NSA (VENTURES) LIMITED (04299362)

NSA (VENTURES) LIMITED (04299362) is an active UK company. incorporated on 4 October 2001. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. NSA (VENTURES) LIMITED has been registered for 24 years. Current directors include COMBELLACK, Darren James, IRVINE, Hamish Edward Thomson, MORGAN, Chris James and 1 others.

Company Number
04299362
Status
active
Type
ltd
Incorporated
4 October 2001
Age
24 years
Address
Unity House, Darlington, DL1 4GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
COMBELLACK, Darren James, IRVINE, Hamish Edward Thomson, MORGAN, Chris James, PREBBLE, Allen William Frederick
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSA (VENTURES) LIMITED

NSA (VENTURES) LIMITED is an active company incorporated on 4 October 2001 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. NSA (VENTURES) LIMITED was registered 24 years ago.(SIC: 82110)

Status

active

Active since 24 years ago

Company No

04299362

LTD Company

Age

24 Years

Incorporated 4 October 2001

Size

N/A

Accounts

ARD: 30/9

Overdue

6 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 12 August 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

HARROWELL SHAFTOE (NO. 60) LIMITED
From: 4 October 2001To: 15 February 2002
Contact
Address

Unity House Dudley Road Darlington, DL1 4GG,

Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Oct 12
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Owner Exit
Oct 17
New Owner
Apr 18
Director Left
Jul 18
Capital Reduction
Feb 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Capital Reduction
Jun 21
Share Buyback
Jun 21
Director Left
Aug 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Owner Exit
Feb 24
Director Left
Feb 24
7
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COMBELLACK, Darren James

Active
Higher Trezaise, St. AustellPL26 8HS
Born April 1985
Director
Appointed 12 Apr 2016

IRVINE, Hamish Edward Thomson

Active
Craigluscar Farm, DunfermlineKY12 9HT
Born October 1946
Director
Appointed 22 May 2003

MORGAN, Chris James

Active
Rycote Lane, ThameOX9 2BQ
Born December 1963
Director
Appointed 12 Apr 2016

PREBBLE, Allen William Frederick

Active
Botley Road, SouthamptonSO3 2HL
Born September 1961
Director
Appointed 01 Apr 2011

GRAHAM, David

Resigned
62a Mill Lane, YorkYO32 2PY
Secretary
Appointed 15 Oct 2002
Resigned 18 Oct 2017

LAMBERT, Melanie Monica

Resigned
Heddons Croft, HubyYO61 1JH
Secretary
Appointed 04 Oct 2001
Resigned 15 Oct 2002

HARVEY, John Leslie

Resigned
Black Lion Farm Old Stafford Road, WolverhamptonWV10 7PJ
Born November 1951
Director
Appointed 22 May 2003
Resigned 12 Apr 2016

HILL, Ian Maurice

Resigned
Gerrard Place, SkelmersdaleWN8 9SU
Born April 1970
Director
Appointed 12 Apr 2016
Resigned 22 Jul 2022

HILL, Jeffrey Maurice

Resigned
Stoney Lane Farm Stoney Lane, WiganWN6 9QE
Born July 1945
Director
Appointed 22 May 2003
Resigned 12 Apr 2016

LEWIS OGDEN, James Philip

Resigned
Oakdene, MelbourneYO42 4QS
Born October 1961
Director
Appointed 04 Oct 2001
Resigned 22 May 2003

MARTIN, Richard

Resigned
Wilsic House Farm, DoncasterDN6 0DX
Born October 1965
Director
Appointed 22 May 2003
Resigned 12 Apr 2016

SCHOFIELD, John Anthony

Resigned
Grange Farm, NantwichCW5 6DN
Born August 1954
Director
Appointed 22 May 2003
Resigned 20 Jun 2018

SIMPSON, Bernard George

Resigned
Redcarr Cottage, YorkYO19 5XQ
Born February 1952
Director
Appointed 22 May 2003
Resigned 18 Feb 2008

TRENT, Marc John

Resigned
St. Georges Avenue, PooleBH12 4ND
Born June 1966
Director
Appointed 12 Apr 2016
Resigned 27 Feb 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Marc John Trent

Ceased
Unity House, DarlingtonDL1 4GG
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 27 Feb 2024

Mr Marc John Trent

Ceased
Unity House, DarlingtonDL1 4GG
Born June 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 19 Apr 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Capital Cancellation Shares
9 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Capital Cancellation Shares
16 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Capital Cancellation Shares
6 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 February 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Made Up Date
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Made Up Date
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Made Up Date
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Made Up Date
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Made Up Date
6 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
25 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Legacy
31 May 2003
88(2)R88(2)R
Legacy
31 May 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
31 May 2003
MEM/ARTSMEM/ARTS
Resolution
31 May 2003
RESOLUTIONSResolutions
Resolution
31 May 2003
RESOLUTIONSResolutions
Resolution
31 May 2003
RESOLUTIONSResolutions
Resolution
31 May 2003
RESOLUTIONSResolutions
Legacy
30 May 2003
287Change of Registered Office
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
225Change of Accounting Reference Date
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2001
NEWINCIncorporation