Background WavePink WaveYellow Wave

NSF INTERNATIONAL UK LIMITED (06313713)

NSF INTERNATIONAL UK LIMITED (06313713) is an active UK company. incorporated on 16 July 2007. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NSF INTERNATIONAL UK LIMITED has been registered for 18 years. Current directors include KROL, Sarah, TACKETT, Laura.

Company Number
06313713
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
Hanborough Business Park, Oxford, OX29 8SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KROL, Sarah, TACKETT, Laura
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSF INTERNATIONAL UK LIMITED

NSF INTERNATIONAL UK LIMITED is an active company incorporated on 16 July 2007 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NSF INTERNATIONAL UK LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06313713

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

SHELFCO (NO. 3441) LIMITED
From: 16 July 2007To: 17 July 2007
Contact
Address

Hanborough Business Park Long Hanborough Oxford, OX29 8SJ,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 24 November 2009To: 20 March 2012
4Th Floor 35 New Bridge Street London EC4V 6BW
From: 16 July 2007To: 24 November 2009
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 16
Funding Round
Dec 17
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KROL, Sarah

Active
Long Hanborough, OxfordOX29 8SJ
Born May 1974
Director
Appointed 12 Dec 2023

TACKETT, Laura

Active
Long Hanborough, OxfordOX29 8SJ
Born December 1980
Director
Appointed 01 Mar 2023

CHALMERS, Mark Jonathan

Resigned
Elm Grove, Chipping NortonOX7 6EF
Secretary
Appointed 21 Oct 2008
Resigned 25 Mar 2009

CHIPPER, Lesley

Resigned
Long Hanborough, OxfordOX29 8SJ
Secretary
Appointed 09 May 2012
Resigned 30 Nov 2020

HUNT, Lynne Anne

Resigned
11 Cedar Crescent, ThameOX9 2AX
Secretary
Appointed 18 Jan 2008
Resigned 20 Oct 2008

THOMAS, David Michael

Resigned
Long Hanborough, OxfordOX29 8SJ
Secretary
Appointed 25 Mar 2009
Resigned 09 May 2012

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 16 Jul 2007
Resigned 18 Jan 2008

CHESTER, Robert Malcom

Resigned
Long Hanborough, OxfordOX29 8SJ
Born February 1973
Director
Appointed 09 Dec 2020
Resigned 09 Apr 2021

CHIPPER, Lesley Ann

Resigned
Long Hanborough, OxfordOX29 8SJ
Born March 1965
Director
Appointed 05 Dec 2014
Resigned 30 Nov 2020

LAWLOR, Kevan Paul

Resigned
Long Hanborough, OxfordOX29 8SJ
Born June 1957
Director
Appointed 23 Jul 2007
Resigned 30 Nov 2020

PHYALL, Paul

Resigned
Long Hanborough, OxfordOX29 8SJ
Born February 1965
Director
Appointed 09 Apr 2021
Resigned 31 Dec 2021

RICHARDSON, David Graham

Resigned
Long Hanborough, OxfordOX29 8SJ
Born August 1960
Director
Appointed 05 Dec 2014
Resigned 26 Jul 2016

ROWLEY, John

Resigned
Long Hanborough, OxfordOX29 8SJ
Born November 1965
Director
Appointed 29 Mar 2023
Resigned 12 Dec 2023

WALSH, Michael Patrick

Resigned
Long Hanborough, OxfordOX29 8SJ
Born December 1964
Director
Appointed 23 Jul 2007
Resigned 01 Mar 2023

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 16 Jul 2007
Resigned 17 Jul 2007
Fundings
Financials
Latest Activities

Filing History

86

Legacy
20 November 2025
RP01SH01RP01SH01
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 October 2024
AAMDAAMD
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
22 February 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Sail Address Company With Old Address
12 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
12 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Auditors Resignation Limited Company
2 December 2009
AA03AA03
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
287Change of Registered Office
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
27 March 2008
225Change of Accounting Reference Date
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
88(2)R88(2)R
Legacy
26 September 2007
123Notice of Increase in Nominal Capital
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Memorandum Articles
26 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2007
NEWINCIncorporation