Background WavePink WaveYellow Wave

NFP SERVICES CO. LIMITED (04390896)

NFP SERVICES CO. LIMITED (04390896) is an active UK company. incorporated on 8 March 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NFP SERVICES CO. LIMITED has been registered for 24 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
04390896
Status
active
Type
ltd
Incorporated
8 March 2002
Age
24 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFP SERVICES CO. LIMITED

NFP SERVICES CO. LIMITED is an active company incorporated on 8 March 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NFP SERVICES CO. LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04390896

LTD Company

Age

24 Years

Incorporated 8 March 2002

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SODALITAS LIMITED
From: 19 May 2005To: 9 March 2010
MTL SOLUTIONS LIMITED
From: 8 March 2002To: 19 May 2005
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London Greater London EC3M 1AJ England
From: 25 November 2021To: 16 January 2023
10-12 First Floor Eastcheap London Greater London EC3M 1AJ England
From: 25 November 2021To: 25 November 2021
340 Gray's Inn Road London WC1X 8BG England
From: 25 February 2020To: 25 November 2021
38 Salisbury Road Worthing West Sussex BN11 1rd
From: 8 March 2002To: 25 February 2020
Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Loan Secured
May 18
Loan Cleared
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 23 Sept 2024

CROUCH, Philip

Resigned
Gray's Inn Road, LondonWC1X 8BG
Secretary
Appointed 16 Jun 2010
Resigned 19 Oct 2018

EL HADERY, Fuad

Resigned
16 Park Avenue, LondonSW14 8AT
Secretary
Appointed 08 Mar 2002
Resigned 16 Jun 2010

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 08 Mar 2002
Resigned 08 Mar 2002

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

CROUCH, Philip

Resigned
Gray's Inn Road, LondonWC1X 8BG
Born July 1951
Director
Appointed 16 Jun 2010
Resigned 19 Oct 2018

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 23 Sept 2024
Resigned 15 Jul 2025

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 19 Oct 2018
Resigned 31 Jan 2023

NORGATE, Andrew James

Resigned
Gray's Inn Road, LondonWC1X 8BG
Born March 1960
Director
Appointed 16 Jun 2010
Resigned 19 Oct 2018

ROWE, Joshua Barrett

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1976
Director
Appointed 06 Nov 2019
Resigned 25 Sept 2024

SHARMA, Surinder Mohan

Resigned
11 Westrow Gardens, IlfordIG3 9NE
Born May 1951
Director
Appointed 08 Mar 2002
Resigned 16 Jun 2010

TOWERS, Antony John

Resigned
Salisbury Road, WorthingBN11 1RD
Born August 1967
Director
Appointed 05 Feb 2019
Resigned 01 Nov 2019

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 08 Mar 2002
Resigned 08 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018

Mr Surinder Mohan Sharma

Ceased
Salisbury Road, WorthingBN11 1RD
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2017
Ceased 19 Oct 2018

Mr Fuad El Hadery

Ceased
Salisbury Road, WorthingBN11 1RD
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2017
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAMDAAMD
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 September 2019
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
2 April 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Resolution
28 November 2018
RESOLUTIONSResolutions
Resolution
26 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Certificate Change Of Name Company
9 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Change Of Name Notice
8 December 2009
CONNOTConfirmation Statement Notification
Resolution
8 December 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Certificate Change Of Name Company
19 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
287Change of Registered Office
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Incorporation Company
8 March 2002
NEWINCIncorporation