Background WavePink WaveYellow Wave

NASHTECH LIMITED (09834873)

NASHTECH LIMITED (09834873) is an active UK company. incorporated on 21 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NASHTECH LIMITED has been registered for 10 years. Current directors include HILTON, James Robert, O'BRIEN, John Michael, Mr..

Company Number
09834873
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
85 Gresham Street, London, EC2V 7NQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HILTON, James Robert, O'BRIEN, John Michael, Mr.
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASHTECH LIMITED

NASHTECH LIMITED is an active company incorporated on 21 October 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NASHTECH LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09834873

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (Just now)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

85 Gresham Street London, EC2V 7NQ,

Previous Addresses

, 85 Gresham Street 85 Gresham Street, London, EC2V 7NQ, United Kingdom
From: 13 February 2025To: 13 February 2025
, 3 Noble Street, London, EC2V 7EE, England
From: 5 January 2022To: 13 February 2025
, 3 Noble Street, London, EC2V 7DE, England
From: 4 January 2022To: 5 January 2022
, 110 Bishopsgate, London, EC2N 4AY, United Kingdom
From: 30 March 2016To: 4 January 2022
, Heron Tower 110 Bishopsgate, London, EC2N 4AY, United Kingdom
From: 21 October 2015To: 30 March 2016
Timeline

51 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 17
Director Joined
May 17
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Loan Secured
Oct 20
Director Joined
Dec 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Dec 24
Director Left
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Owner Exit
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Sept 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HILTON, James Robert

Active
Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 31 Jul 2024

HILTON, James Robert

Active
Gresham Street, LondonEC2V 7NQ
Born February 1984
Director
Appointed 01 Jul 2024

O'BRIEN, John Michael, Mr.

Active
Gresham Street, LondonEC2V 7NQ
Born March 1964
Director
Appointed 01 Jul 2024

ASHCROFT, Jonathan Richard, Mr.

Resigned
Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 21 Oct 2015
Resigned 27 Apr 2017

GARRATT, Mark Jonathan

Resigned
Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 27 Apr 2017
Resigned 19 Oct 2019

TILLEY, Christopher Stuart

Resigned
Noble Street, LondonEC2V 7EE
Secretary
Appointed 19 Oct 2019
Resigned 31 Jul 2024

ASHCROFT, Jonathan Richard, Mr.

Resigned
Bishopsgate, LondonEC2N 4AY
Born August 1957
Director
Appointed 21 Oct 2015
Resigned 27 Apr 2017

ELLIS, Albert George Hector

Resigned
Three Households, Chalfont St. GilesHP8 4LW
Born February 1964
Director
Appointed 22 Mar 2016
Resigned 17 Jan 2020

GARRATT, Mark Jonathan

Resigned
Bishopsgate, LondonEC2N 4AY
Born June 1965
Director
Appointed 27 Apr 2017
Resigned 19 Oct 2019

TILLEY, Christopher Stuart

Resigned
Noble Street, LondonEC2V 7EE
Born May 1976
Director
Appointed 19 Oct 2019
Resigned 31 Jul 2024

WASSALL, Simon Mark

Resigned
18 Pebworth Drive, Hatton ParkCV35 7UD
Born May 1962
Director
Appointed 22 Mar 2016
Resigned 30 Nov 2019

WHITE, Beverley Marie

Resigned
Noble Street, LondonEC2V 7EE
Born July 1958
Director
Appointed 01 Dec 2022
Resigned 23 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Nashtech Global Limited

Active
7th Floor, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2025

Nashtech Holdings Limited

Ceased
Wickhams Cay Ii, TortolaVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2024
Ceased 10 Sept 2025
Noble Street, LondonEC2V 7EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Ceased 23 Dec 2024
Noble Street, LondonEC2V 7EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2021
AAAnnual Accounts
Legacy
26 October 2021
PARENT_ACCPARENT_ACC
Legacy
26 October 2021
AGREEMENT2AGREEMENT2
Legacy
26 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2021
AAAnnual Accounts
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Legacy
15 November 2019
GUARANTEE2GUARANTEE2
Legacy
15 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Legacy
24 June 2019
RP04CS01RP04CS01
Legacy
24 June 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
27 April 2019
RP04AR01RP04AR01
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
5 November 2018
PARENT_ACCPARENT_ACC
Legacy
5 November 2018
AGREEMENT2AGREEMENT2
Legacy
5 November 2018
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Confirmation Statement
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Incorporation Company
21 October 2015
NEWINCIncorporation