Background WavePink WaveYellow Wave

NASSTAR MANAGED SERVICES GROUP LIMITED (05396496)

NASSTAR MANAGED SERVICES GROUP LIMITED (05396496) is an active UK company. incorporated on 17 March 2005. with registered office in West Yorkshire. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NASSTAR MANAGED SERVICES GROUP LIMITED has been registered for 21 years.

Company Number
05396496
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASSTAR MANAGED SERVICES GROUP LIMITED

NASSTAR MANAGED SERVICES GROUP LIMITED is an active company incorporated on 17 March 2005 with the registered office located in West Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NASSTAR MANAGED SERVICES GROUP LIMITED was registered 21 years ago.(SIC: 61900)

Status

active

Active since 21 years ago

Company No

05396496

LTD Company

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 29/12

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: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

GCI MANAGED SERVICES GROUP LIMITED
From: 9 March 2017To: 16 March 2021
GCI TELECOM GROUP LIMITED
From: 13 June 2005To: 9 March 2017
WILCHAP 384 LIMITED
From: 17 March 2005To: 13 June 2005
Contact
Address

Melbourne House Brandy Carr Road Wakefield West Yorkshire, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole BH17 0RU England
From: 30 April 2021To: 30 June 2023
Global House, 2 Crofton Close Lincoln Lincolnshire LN3 4NT
From: 17 March 2005To: 30 April 2021
Timeline

54 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Nov 09
Funding Round
Dec 10
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Share Buyback
Oct 15
Share Buyback
Nov 15
Director Joined
Feb 16
Share Buyback
May 16
Capital Reduction
Jul 16
Funding Round
Jul 16
Loan Secured
Oct 16
Funding Round
Feb 17
Funding Round
Aug 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Share Issue
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Secured
Feb 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 21
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Jul 24
Funding Round
Aug 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Funding Round
Nov 24
14
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Resolution
16 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
16 March 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
14 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
7 June 2018
RESOLUTIONSResolutions
Resolution
25 May 2018
RESOLUTIONSResolutions
Memorandum Articles
16 May 2018
MAMA
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Memorandum Articles
5 March 2018
MAMA
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Memorandum Articles
1 August 2017
MAMA
Resolution
20 July 2017
RESOLUTIONSResolutions
Resolution
20 July 2017
RESOLUTIONSResolutions
Resolution
20 July 2017
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
7 June 2017
MR05Certification of Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Resolution
9 March 2017
RESOLUTIONSResolutions
Memorandum Articles
23 February 2017
MAMA
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Resolution
22 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Capital Cancellation Shares
4 July 2016
SH06Cancellation of Shares
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Resolution
17 May 2016
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 May 2016
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 May 2016
SH04Notice of Sale or Transfer under s727
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Resolution
20 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
20 November 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 October 2015
SH03Return of Purchase of Own Shares
Resolution
9 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 February 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Resolution
11 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Legacy
11 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Memorandum Articles
9 February 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
9 February 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 January 2012
MEM/ARTSMEM/ARTS
Resolution
6 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2012
CC04CC04
Legacy
4 January 2012
MG02MG02
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Resolution
14 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Resolution
16 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Miscellaneous
20 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Memorandum Articles
25 February 2010
MEM/ARTSMEM/ARTS
Resolution
25 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Memorandum Articles
9 September 2009
MEM/ARTSMEM/ARTS
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 May 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
190190
Legacy
31 October 2007
353353
Legacy
31 October 2007
287Change of Registered Office
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
190190
Legacy
4 April 2006
353353
Legacy
4 April 2006
287Change of Registered Office
Legacy
11 August 2005
88(2)R88(2)R
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
287Change of Registered Office
Legacy
26 July 2005
225Change of Accounting Reference Date
Legacy
12 July 2005
123Notice of Increase in Nominal Capital
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
287Change of Registered Office
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Resolution
12 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2005
NEWINCIncorporation