Background WavePink WaveYellow Wave

NAH GROUP LIMITED (05607259)

NAH GROUP LIMITED (05607259) is an active UK company. incorporated on 31 October 2005. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NAH GROUP LIMITED has been registered for 20 years. Current directors include HIGHAM, Christopher Mark, SARALIS, James David.

Company Number
05607259
Status
active
Type
ltd
Incorporated
31 October 2005
Age
20 years
Address
Bevan House, Kettering, NN15 6XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIGHAM, Christopher Mark, SARALIS, James David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAH GROUP LIMITED

NAH GROUP LIMITED is an active company incorporated on 31 October 2005 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NAH GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05607259

LTD Company

Age

20 Years

Incorporated 31 October 2005

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 4 October 2025 (5 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

NAH HOLDINGS LIMITED
From: 20 March 2006To: 3 October 2007
HAMSARD 2956 LIMITED
From: 31 October 2005To: 20 March 2006
Contact
Address

Bevan House Kettering Parkway Kettering, NN15 6XR,

Previous Addresses

1430 Montagu Court Kettering Parkway Kettering Northants NN15 6XR
From: 31 October 2005To: 6 November 2020
Timeline

13 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Mar 10
Director Left
Feb 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Loan Cleared
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 20
Director Joined
Dec 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 20 Feb 2026

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Born April 1978
Director
Appointed 13 Dec 2022

SARALIS, James David

Active
Kettering Parkway, KetteringNN15 6XR
Born November 1978
Director
Appointed 01 Jan 2018

BAKER, Stephen George

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 23 Feb 2010
Resigned 25 Jan 2012

CAMPBELL, John Forbes

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 31 Mar 2006
Resigned 23 Feb 2010

COVE, Kirstie

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 24 Nov 2021
Resigned 20 Feb 2026

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 29 Feb 2012
Resigned 01 Jan 2018

SARALIS, James David

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 01 Jan 2018
Resigned 24 Nov 2021

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 31 Oct 2005
Resigned 31 Mar 2006

ATKINSON, John Russell

Resigned
1430 Montagu Court, KetteringNN15 6XR
Born April 1965
Director
Appointed 22 May 2014
Resigned 04 Sept 2020

BAKER, Steve George

Resigned
Montagu Court, KetteringNN15 6XR
Born September 1967
Director
Appointed 23 Feb 2010
Resigned 25 Jan 2012

CAMPBELL, John Forbes

Resigned
Montagu Court, KetteringNN15 6XR
Born March 1949
Director
Appointed 31 Mar 2006
Resigned 31 Dec 2010

CORRIE, Robert David

Resigned
71 Green Lane, EdgwareHA8 7PZ
Born October 1953
Director
Appointed 31 Mar 2006
Resigned 20 Mar 2008

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Born April 1962
Director
Appointed 29 Feb 2012
Resigned 01 Jan 2018

GRINDY, Roger Sydney

Resigned
2 Woodmancourt, GodalmingGU7 2BT
Born January 1947
Director
Appointed 19 Jun 2006
Resigned 28 Nov 2007

KENNEDY, Alan Stewart

Resigned
3 Barnsdale, Market HarboroughLE16 8SG
Born February 1958
Director
Appointed 31 Mar 2006
Resigned 01 Feb 2012

PORTEOUS, Samantha Jacqueline

Resigned
Montagu Court, KetteringNN15 6XR
Born January 1967
Director
Appointed 31 Jul 2006
Resigned 22 May 2014

SWANN, Richard

Resigned
24 Metchley Park Road, BirminghamB15 2PG
Born June 1967
Director
Appointed 06 Apr 2006
Resigned 28 Nov 2007

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 31 Oct 2005
Resigned 31 Mar 2006

Persons with significant control

1

Kettering Parkway, KetteringNN15 6XR

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

146

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Legacy
11 October 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Legacy
5 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Sail Address Company With Old Address
29 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Termination Secretary Company
16 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Resolution
20 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
17 March 2008
288cChange of Particulars
Legacy
16 March 2008
288cChange of Particulars
Legacy
6 March 2008
353353
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
155(6)b155(6)b
Legacy
6 December 2007
155(6)b155(6)b
Legacy
6 December 2007
155(6)a155(6)a
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
21 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
21 April 2007
AAAnnual Accounts
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
287Change of Registered Office
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
88(2)R88(2)R
Legacy
10 May 2006
123Notice of Increase in Nominal Capital
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
287Change of Registered Office
Certificate Change Of Name Company
20 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2005
NEWINCIncorporation