Nasstar South Limited

DataGardener
live
Micro

Nasstar South Limited

05022857Private Limited With Share Capital

Melbourne House, Brandy Carr Road, West Yorkshire, WF20UG
Incorporated

22/01/2004

Company Age

22 years

Directors

1

Employees

7

SIC Code

61900

Risk

low risk

Company Overview

Registration, classification & business activity

Nasstar South Limited (05022857) is a private limited with share capital incorporated on 22/01/2004 (22 years old) and registered in west yorkshire, WF20UG. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 22/01/2004
WF20UG
7 employees

Financial Overview

Total Assets

£8.50M

Liabilities

£5.85M

Net Assets

£2.65M

Turnover

£488.0K

Cash

£29.0K

Key Metrics

7

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-09-2025
Legacy
Category:Accounts
Date:26-09-2025
Legacy
Category:Other
Date:26-09-2025
Legacy
Category:Other
Date:26-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-05-2025
Legacy
Category:Other
Date:21-05-2025
Legacy
Category:Accounts
Date:22-04-2025
Legacy
Category:Other
Date:22-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2025
Legacy
Category:Capital
Date:31-12-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-12-2024
Legacy
Category:Insolvency
Date:31-12-2024
Resolution
Category:Resolution
Date:31-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-08-2024
Legacy
Category:Accounts
Date:05-08-2024
Legacy
Category:Other
Date:05-08-2024
Legacy
Category:Other
Date:05-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:30-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2021
Move Registers To Sail Company With New Address
Category:Address
Date:18-11-2020
Change Sail Address Company With New Address
Category:Address
Date:17-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2020
Memorandum Articles
Category:Incorporation
Date:23-04-2020
Resolution
Category:Resolution
Date:23-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Resolution
Category:Resolution
Date:26-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Capital Cancellation Shares
Category:Capital
Date:07-01-2014
Capital Return Purchase Own Shares
Category:Capital
Date:07-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2014
Capital Cancellation Shares
Category:Capital
Date:17-04-2013
Capital Return Purchase Own Shares
Category:Capital
Date:17-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2012
Capital Cancellation Shares
Category:Capital
Date:24-04-2012
Capital Return Purchase Own Shares
Category:Capital
Date:24-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2010
Legacy
Category:Mortgage
Date:10-11-2009
Legacy
Category:Annual Return
Date:18-02-2009

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date29/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

Melbourne House, Brandy Carr Road, West Yorkshire, Wf2 0Ug, WF20UGRegistered

Contact

08444434433
Melbourne House, Brandy Carr Road, West Yorkshire, WF20UG