Background WavePink WaveYellow Wave

NNS LEASING LIMITED (11605954)

NNS LEASING LIMITED (11605954) is an active UK company. incorporated on 4 October 2018. with registered office in West Malling. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NNS LEASING LIMITED has been registered for 7 years. Current directors include BARKER, Michael Denis, COOK, Neil Richard, MCGRATH, Nicholas John and 1 others.

Company Number
11605954
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
Suite 9 20 Churchill Square, West Malling, ME19 4YU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARKER, Michael Denis, COOK, Neil Richard, MCGRATH, Nicholas John, TURNER, Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNS LEASING LIMITED

NNS LEASING LIMITED is an active company incorporated on 4 October 2018 with the registered office located in West Malling. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NNS LEASING LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11605954

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Suite 9 20 Churchill Square Kings Hilll West Malling, ME19 4YU,

Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Sept 19
Director Joined
Apr 20
Director Left
Feb 21
Director Joined
Mar 21
Loan Secured
Dec 22
Director Left
Jan 24
Director Joined
Apr 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARKER, Michael Denis

Active
Quorum Business Park, Newcastle Upon TyneNE12 8EU
Born April 1976
Director
Appointed 11 Feb 2025

COOK, Neil Richard

Active
20 Churchill Square, West MallingME19 4YU
Born June 1965
Director
Appointed 04 Oct 2018

MCGRATH, Nicholas John

Active
20 Churchill Square, West MallingME19 4YU
Born January 1972
Director
Appointed 04 Oct 2018

TURNER, Michael

Active
Quorum Business Park, Newcastle Upon TyneNE12 8EU
Born December 1971
Director
Appointed 11 Feb 2025

JACKSON, David

Resigned
20 Churchill Square, West MallingME19 4YU
Born January 1959
Director
Appointed 02 Mar 2021
Resigned 31 Dec 2023

KANDIAH, Senthilnathan

Resigned
20 Churchill Square, West MallingME19 4YU
Born August 1956
Director
Appointed 04 Oct 2018
Resigned 11 Feb 2025

NEL, Jennifer Catherine

Resigned
20 Churchill Square, West MallingME19 4YU
Born June 1979
Director
Appointed 20 Mar 2020
Resigned 30 Jun 2020

WILES, Duncan

Resigned
20 Churchill Square, West MallingME19 4YU
Born April 1981
Director
Appointed 01 Jan 2024
Resigned 20 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
20 Churchill Square, West MallingME19 4YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2019

Mr Neil Richard Cook

Ceased
Trouville Road, ClaphamSW4 8QW
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Ceased 03 Jan 2019

Mr Senthilnathan Kandiah

Ceased
18b Kingsdowne Road, SurbitonKT6 6JZ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Ceased 03 Jan 2019

Mr Nicholas John Mcgrath

Ceased
SevenoaksTN13 1QS
Born January 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Ceased 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Resolution
16 January 2025
RESOLUTIONSResolutions
Memorandum Articles
16 January 2025
MAMA
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2018
NEWINCIncorporation