Background WavePink WaveYellow Wave

NESTOR ACCOUNTANCY SERVICES LIMITED (06456195)

NESTOR ACCOUNTANCY SERVICES LIMITED (06456195) is an active UK company. incorporated on 18 December 2007. with registered office in Trafford Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. NESTOR ACCOUNTANCY SERVICES LIMITED has been registered for 18 years. Current directors include LEECH, Nicholas, SHUTTLEWORTH, Barbara Mary, STONE, Jennifer Allison.

Company Number
06456195
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
C/O Topping Partnership Incom House, Trafford Park, M17 1WD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LEECH, Nicholas, SHUTTLEWORTH, Barbara Mary, STONE, Jennifer Allison
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTOR ACCOUNTANCY SERVICES LIMITED

NESTOR ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Trafford Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. NESTOR ACCOUNTANCY SERVICES LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06456195

LTD Company

Age

18 Years

Incorporated 18 December 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

C/O Topping Partnership Incom House Waterside Trafford Park, M17 1WD,

Previous Addresses

C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD England
From: 14 July 2023To: 14 July 2023
Controlled House Waterfold Business Park Rochdale Road, Bury Lancashire BL9 7BR
From: 18 December 2007To: 14 July 2023
Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Owner Exit
Apr 21
Funding Round
Jun 22
Owner Exit
Jun 22
Director Left
Jan 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STONE, Jennifer Allison

Active
Incom House, Trafford ParkM17 1WD
Secretary
Appointed 18 Dec 2007

LEECH, Nicholas

Active
Incom House, Trafford ParkM17 1WD
Born September 1968
Director
Appointed 18 Dec 2007

SHUTTLEWORTH, Barbara Mary

Active
Incom House, Trafford ParkM17 1WD
Born October 1957
Director
Appointed 10 Mar 2008

STONE, Jennifer Allison

Active
Incom House, Trafford ParkM17 1WD
Born November 1972
Director
Appointed 10 Mar 2008

MARTIN, Nicholas John

Resigned
Incom House, Trafford ParkM17 1WD
Born August 1968
Director
Appointed 10 Mar 2008
Resigned 07 Dec 2025

Persons with significant control

2

0 Active
2 Ceased
Waterfold Business Park, Bury LancsBL9 7BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 08 Jun 2022
Incom House, Trafford ParkM17 1WD

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
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 June 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
11 January 2008
287Change of Registered Office
Incorporation Company
18 December 2007
NEWINCIncorporation