Background WavePink WaveYellow Wave

NEXT STEP INVESTMENTS LIMITED (07532523)

NEXT STEP INVESTMENTS LIMITED (07532523) is an active UK company. incorporated on 16 February 2011. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. NEXT STEP INVESTMENTS LIMITED has been registered for 15 years. Current directors include POLLARD, Richard Charles.

Company Number
07532523
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
16 Rowan Road, Lincoln, LN5 9BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POLLARD, Richard Charles
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT STEP INVESTMENTS LIMITED

NEXT STEP INVESTMENTS LIMITED is an active company incorporated on 16 February 2011 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. NEXT STEP INVESTMENTS LIMITED was registered 15 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 15 years ago

Company No

07532523

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 26/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 27 October 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2023
Period: 1 March 2022 - 26 February 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 16 February 2023 (3 years ago)
Submitted on 28 February 2023 (3 years ago)

Next Due

Due by 1 March 2024
For period ending 16 February 2024
Contact
Address

16 Rowan Road Waddington Lincoln, LN5 9BS,

Previous Addresses

16 16 Rowan Road Lincoln LN5 8JJ United Kingdom
From: 21 December 2015To: 24 December 2015
Unit 2 Swanwick Business Centre, Bridge Road Swanwick Southampton SO31 7GB
From: 19 August 2014To: 21 December 2015
Unit 9 Park Industrial Estate, Frogmore St. Albans Hertfordshire AL2 2DR United Kingdom
From: 1 November 2011To: 19 August 2014
76 Rosebery Road Epsom KT18 6AA England
From: 16 February 2011To: 1 November 2011
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jan 13
Director Left
Dec 15
Director Joined
Aug 22
Director Left
Sept 22
Owner Exit
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

POLLARD, Richard Charles

Active
Rowan Road, LincolnLN5 9BS
Born October 1963
Director
Appointed 26 Aug 2022

BOWER, Ian

Resigned
Swanwick Business Centre, Bridge Road, SouthamptonSO31 7GB
Secretary
Appointed 16 Feb 2011
Resigned 01 Mar 2015

BOWER, Ian Michael

Resigned
Swanwick Business Centre, Bridge Road, SouthamptonSO31 7GB
Born October 1980
Director
Appointed 16 Feb 2011
Resigned 01 Mar 2015

MISTRY, Divian

Resigned
Dale Avenue, LeicesterLE18 1BL
Born February 1988
Director
Appointed 16 Feb 2011
Resigned 25 Jan 2013

TRAVIS, Dan

Resigned
Rowan Road, LincolnLN5 9BS
Born December 1980
Director
Appointed 16 Feb 2011
Resigned 01 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Charles Pollard

Ceased
Rowan Road, LincolnLN5 9BS
Born October 1963

Nature of Control

Significant influence or control
Notified 05 Sept 2022
Ceased 05 Sept 2022

Estate Of Dan Travis

Active
42 Water Lane, LincolnLN5 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2022

Dan Travis

Ceased
Rowan Road, LincolnLN5 9BS
Born December 1980

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 Mar 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 February 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 January 2023
DS01DS01
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Gazette Filings Brought Up To Date
23 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Incorporation Company
16 February 2011
NEWINCIncorporation