Background WavePink WaveYellow Wave

NSD ASSETCO 1 LIMITED (12353039)

NSD ASSETCO 1 LIMITED (12353039) is an active UK company. incorporated on 6 December 2019. with registered office in St Helens. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NSD ASSETCO 1 LIMITED has been registered for 6 years. Current directors include ADAMSON, Daniel Manus, AINSCOUGH, Richard James, BARNES, Stephen Frank.

Company Number
12353039
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
Centrix House Crow Lane East, St Helens, WA12 9UY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMSON, Daniel Manus, AINSCOUGH, Richard James, BARNES, Stephen Frank
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSD ASSETCO 1 LIMITED

NSD ASSETCO 1 LIMITED is an active company incorporated on 6 December 2019 with the registered office located in St Helens. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NSD ASSETCO 1 LIMITED was registered 6 years ago.(SIC: 41100, 68209)

Status

active

Active since 6 years ago

Company No

12353039

LTD Company

Age

6 Years

Incorporated 6 December 2019

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 27 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

NETWORK SPACE DEVELOPMENTS LIMITED
From: 6 December 2019To: 8 October 2024
Contact
Address

Centrix House Crow Lane East Newton Le Willows St Helens, WA12 9UY,

Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Loan Secured
May 22
Loan Secured
Sept 22
Loan Cleared
May 23
Loan Cleared
Dec 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ADAMSON, Daniel Manus

Active
Crow Lane East, St HelensWA12 9UY
Born January 1974
Director
Appointed 06 Dec 2019

AINSCOUGH, Richard James

Active
Crow Lane East, St HelensWA12 9UY
Born July 1978
Director
Appointed 06 Dec 2019

BARNES, Stephen Frank

Active
Crow Lane East, St HelensWA12 9UY
Born January 1970
Director
Appointed 06 Dec 2019

Persons with significant control

1

Crow Lane East, St HelensWA12 9UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Resolution
23 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
8 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 February 2020
AA01Change of Accounting Reference Date
Resolution
10 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Incorporation Company
6 December 2019
NEWINCIncorporation