Background WavePink WaveYellow Wave

NSG UK ENTERPRISES LIMITED (05584873)

NSG UK ENTERPRISES LIMITED (05584873) is an active UK company. incorporated on 6 October 2005. with registered office in Nr. Ormskirk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NSG UK ENTERPRISES LIMITED has been registered for 20 years. Current directors include AIURA, Hiroshi, MEDLEY, Katherine Sarah, MEREDITH, Raymond and 3 others.

Company Number
05584873
Status
active
Type
ltd
Incorporated
6 October 2005
Age
20 years
Address
European Technical Centre Hall Lane, Nr. Ormskirk, L40 5UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AIURA, Hiroshi, MEDLEY, Katherine Sarah, MEREDITH, Raymond, RAVENSCROFT, Paul Joseph, SMITH, Iain Michael, WILGAR, John Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSG UK ENTERPRISES LIMITED

NSG UK ENTERPRISES LIMITED is an active company incorporated on 6 October 2005 with the registered office located in Nr. Ormskirk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NSG UK ENTERPRISES LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05584873

LTD Company

Age

20 Years

Incorporated 6 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

ALNERY NO. 2542 LIMITED
From: 6 October 2005To: 22 February 2006
Contact
Address

European Technical Centre Hall Lane Lathom Nr. Ormskirk, L40 5UF,

Timeline

43 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
May 15
Director Left
Mar 16
Director Joined
May 16
Capital Update
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
8
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

SMITH, Iain Michael, Mr.

Active
Hall Lane, Nr. OrmskirkL40 5UF
Secretary
Appointed 01 Jul 2008

AIURA, Hiroshi

Active
West Wing 5-27, Minato-Ku
Born September 1961
Director
Appointed 04 Feb 2019

MEDLEY, Katherine Sarah

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born September 1972
Director
Appointed 04 Jul 2025

MEREDITH, Raymond

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born March 1977
Director
Appointed 25 Jun 2021

RAVENSCROFT, Paul Joseph

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born December 1970
Director
Appointed 04 Feb 2013

SMITH, Iain Michael

Active
Hall Lane, OrmskirkL40 5UF
Born July 1972
Director
Appointed 01 Oct 2009

WILGAR, John Paul

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born August 1968
Director
Appointed 23 Apr 2021

HIYOSHI, Koichi

Resigned
26-1-201 Higashiabiko 2-Chome, Abiko
Secretary
Appointed 22 Feb 2006
Resigned 28 Jun 2008

LENNON, Sheila Elizabeth

Resigned
1 Ansdell Villas Road, RainhillL35 4PN
Secretary
Appointed 19 Jun 2006
Resigned 30 Jun 2008

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 06 Oct 2005
Resigned 22 Feb 2006

ABE, Tomoaki

Resigned
17-5 Kouhoku-Ku, Yokohama-Shi
Born March 1941
Director
Appointed 22 Feb 2006
Resigned 28 Jun 2008

ANDERSON, Shirley Ruth

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born February 1960
Director
Appointed 09 May 2016
Resigned 31 Jan 2019

BOLAS, Timothy Peter

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born February 1960
Director
Appointed 04 Feb 2013
Resigned 25 Jun 2021

CHAMBERS, Stuart John

Resigned
2nd Floor, Cardinal Place, LondonSW1E 5JL
Born May 1956
Director
Appointed 19 Jun 2006
Resigned 01 Oct 2009

FALLON, Michael Anthony, Mr.

Resigned
2 Southbourne Close, BirminghamB29 7LU
Born February 1958
Director
Appointed 08 Dec 2008
Resigned 01 Oct 2009

FUJIMOTO, Katsuji

Resigned
3-10-18 Noge, Setagaya-KuFOREIGN
Born July 1943
Director
Appointed 22 Feb 2006
Resigned 28 Jun 2008

HALES, Robert George

Resigned
Hall Lane, OrmskirkL40 5UF
Born June 1956
Director
Appointed 01 Oct 2009
Resigned 29 May 2015

HIYOSHI, Koichi, Mr.

Resigned
West Wing 5-27, Minato-Ku
Born January 1959
Director
Appointed 29 Jun 2012
Resigned 18 Jun 2025

KUSUNOSE, Reiko

Resigned
West Wing, Minato-Ku
Born October 1965
Director
Appointed 12 Aug 2020
Resigned 01 Jul 2023

LOUGH, Iain Paterson

Resigned
Richmond House, ChesterCH3 5BP
Born January 1947
Director
Appointed 19 Jun 2006
Resigned 31 Dec 2006

LYONS, Mark Joseph

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born October 1962
Director
Appointed 04 Feb 2013
Resigned 31 Mar 2016

LYONS, Mark Joseph

Resigned
1 High Warren Close, WarringtonWA4 5SB
Born October 1962
Director
Appointed 17 Oct 2007
Resigned 01 Oct 2009

MASSA, Judy Anne

Resigned
Hall Lane, OrmskirkL40 5UF
Born August 1967
Director
Appointed 01 Oct 2009
Resigned 19 Dec 2024

MCDONALD, Philip James, Mr.

Resigned
Hall Lane, OrmskirkL40 5UF
Born June 1972
Director
Appointed 01 Oct 2009
Resigned 30 Apr 2012

MERCER, Richard John

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born March 1963
Director
Appointed 04 Feb 2019
Resigned 30 Apr 2021

MOROOKA, Kenichi, Mr.

Resigned
West Wing 5-27, Minato-Ku
Born December 1956
Director
Appointed 29 Jun 2012
Resigned 12 Aug 2020

NITTA, Masakuni

Resigned
201, 2-6-2, Jiyugaoka, Meguro, TokyoFOREIGN
Born April 1944
Director
Appointed 22 Feb 2006
Resigned 28 Jun 2008

OKOCHI, Akihito

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born March 1968
Director
Appointed 01 Jul 2023
Resigned 18 Jun 2025

POWELL, Michael Andrew

Resigned
Fairways 14 Bellcast Close, WarringtonWA4 5SA
Born November 1967
Director
Appointed 01 Jan 2007
Resigned 01 Oct 2009

RHODES, Fiona Elizabeth, Mrs.

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born November 1977
Director
Appointed 01 May 2012
Resigned 04 Feb 2013

ZITO, Pasquale

Resigned
16 Gainsborough House, LondonNW3 6PZ
Born February 1949
Director
Appointed 23 Feb 2007
Resigned 31 Mar 2009

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 06 Oct 2005
Resigned 22 Feb 2006

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 06 Oct 2005
Resigned 22 Feb 2006

Persons with significant control

1

Hall Lane, OrmskirkL40 5UF

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

190

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Full
21 August 2020
AAMDAAMD
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Miscellaneous
14 October 2019
MISCMISC
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Miscellaneous
26 July 2019
MISCMISC
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Legacy
2 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 January 2019
SH19Statement of Capital
Legacy
2 January 2019
CAP-SSCAP-SS
Resolution
2 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
14 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Resolution
2 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Resolution
7 March 2012
RESOLUTIONSResolutions
Resolution
8 December 2011
RESOLUTIONSResolutions
Resolution
8 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Resolution
4 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Resolution
26 July 2011
RESOLUTIONSResolutions
Resolution
13 June 2011
RESOLUTIONSResolutions
Resolution
25 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Resolution
6 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 September 2010
CC04CC04
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Resolution
21 April 2010
RESOLUTIONSResolutions
Resolution
21 April 2010
RESOLUTIONSResolutions
Resolution
21 April 2010
RESOLUTIONSResolutions
Resolution
21 April 2010
RESOLUTIONSResolutions
Resolution
23 March 2010
RESOLUTIONSResolutions
Resolution
9 February 2010
RESOLUTIONSResolutions
Memorandum Articles
1 February 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
123Notice of Increase in Nominal Capital
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
288cChange of Particulars
Resolution
31 January 2009
RESOLUTIONSResolutions
Legacy
11 December 2008
287Change of Registered Office
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
12 October 2007
288cChange of Particulars
Legacy
12 October 2007
288cChange of Particulars
Legacy
12 October 2007
288cChange of Particulars
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
10 May 2007
288cChange of Particulars
Legacy
20 April 2007
288cChange of Particulars
Legacy
28 March 2007
88(2)R88(2)R
Legacy
28 March 2007
123Notice of Increase in Nominal Capital
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
122122
Legacy
12 March 2007
123Notice of Increase in Nominal Capital
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
6 July 2006
88(2)R88(2)R
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Statement Of Affairs
28 June 2006
SASA
Legacy
28 June 2006
88(2)R88(2)R
Legacy
28 June 2006
287Change of Registered Office
Legacy
28 June 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Memorandum Articles
21 March 2006
MEM/ARTSMEM/ARTS
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 2005
NEWINCIncorporation