Background WavePink WaveYellow Wave

NSM HOLDINGS LIMITED (09951442)

NSM HOLDINGS LIMITED (09951442) is a dissolved UK company. incorporated on 14 January 2016. with registered office in South Woodham Ferrers. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). NSM HOLDINGS LIMITED has been registered for 10 years. Current directors include MIDDLETON, Stephen Thomas, SHAKESPEARE, Neil Brian, Mr..

Company Number
09951442
Status
dissolved
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
87 Haltwhistle Road, South Woodham Ferrers, CM3 5ZA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
MIDDLETON, Stephen Thomas, SHAKESPEARE, Neil Brian, Mr.
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSM HOLDINGS LIMITED

NSM HOLDINGS LIMITED is an dissolved company incorporated on 14 January 2016 with the registered office located in South Woodham Ferrers. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). NSM HOLDINGS LIMITED was registered 10 years ago.(SIC: 25620)

Status

dissolved

Active since 10 years ago

Company No

09951442

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 November 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 January 2024 (2 years ago)
Submitted on 18 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

87 Haltwhistle Road South Woodham Ferrers, CM3 5ZA,

Previous Addresses

91 Haltwhistle Road South Woodham Ferrers Essex CM3 5ZA United Kingdom
From: 14 January 2016To: 16 March 2018
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jun 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MIDDLETON, Stephen Thomas

Active
South Woodham FerrersCM3 5ZA
Born February 1966
Director
Appointed 14 Jan 2016

SHAKESPEARE, Neil Brian, Mr.

Active
South Woodham FerrersCM3 5ZA
Born October 1964
Director
Appointed 14 Jan 2016

Persons with significant control

3

The Pantiles, Tunbridge WellsTN2 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023

Mr Neil Brian Shakespeare

Active
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Stephen Thomas Middleton

Active
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Born February 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Voluntary
25 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 December 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Incorporation Company
14 January 2016
NEWINCIncorporation