Background WavePink WaveYellow Wave

NNH1 LIMITED (10069659)

NNH1 LIMITED (10069659) is an active UK company. incorporated on 17 March 2016. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NNH1 LIMITED has been registered for 10 years. Current directors include HANSEN, Nicolai Borcher.

Company Number
10069659
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
Stag House, Hertford, SG13 7LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANSEN, Nicolai Borcher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNH1 LIMITED

NNH1 LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Hertford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NNH1 LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10069659

LTD Company

Age

10 Years

Incorporated 17 March 2016

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

NEW NORDIC ADVISORS LIMITED
From: 17 March 2016To: 20 April 2018
Contact
Address

Stag House Old London Road Hertford, SG13 7LA,

Previous Addresses

33 Broadwick Street London W1F 0DQ England
From: 29 March 2019To: 1 May 2020
16-19 Eastcastle Street London W1W 8DY England
From: 15 February 2019To: 29 March 2019
Fora Westend 16-19 Eastcastle Street London W1W 8DY England
From: 16 January 2019To: 15 February 2019
40 - 44 Newman Street 1st Floor London W1T 1QD England
From: 6 July 2018To: 16 January 2019
40 - 44 Newman Street 1st Floor London W1T 1QZ England
From: 20 June 2017To: 6 July 2018
Birchin Court 20 Birchin Lane London EC3V 9DU England
From: 9 September 2016To: 20 June 2017
8th Floor, 50 Berkeley Street London W1J 8HA England
From: 17 March 2016To: 9 September 2016
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Dec 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HANSEN, Nicolai Borcher

Active
Old London Road, HertfordSG13 7LA
Born November 1972
Director
Appointed 17 Mar 2016

BRINK MADSEN, Peter

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born November 1976
Director
Appointed 17 Mar 2016
Resigned 24 Jan 2017

SPRY, Jonathan Lionel

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born July 1977
Director
Appointed 17 Mar 2016
Resigned 24 Jan 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Nicolai Borcher Hansen

Ceased
Old London Road, HertfordSG13 7LA
Born November 1972

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Dissolution Withdrawal Application Strike Off Company
8 January 2020
DS02DS02
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Gazette Notice Voluntary
19 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 November 2019
DS01DS01
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Resolution
20 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Incorporation Company
17 March 2016
NEWINCIncorporation