Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXTONLINE LIMITED
Company Information for

NEXTONLINE LIMITED

COMPASS HOUSE, GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BQ,
Company Registration Number
03972355
Private Limited Company
Active

Company Overview

About Nextonline Ltd
NEXTONLINE LIMITED was founded on 2000-04-13 and has its registered office in Chertsey. The organisation's status is listed as "Active". Nextonline Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEXTONLINE LIMITED
 
Legal Registered Office
COMPASS HOUSE
GUILDFORD STREET
CHERTSEY
SURREY
KT16 9BQ
Other companies in KT16
 
Filing Information
Company Number 03972355
Company ID Number 03972355
Date formed 2000-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 17:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXTONLINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEXTONLINE LIMITED

Current Directors
Officer Role Date Appointed
COMPASS SECRETARIES LIMITED
Company Secretary 2008-10-14
LAURA ELIZABETH CARR
Director 2017-05-18
MARK JONATHAN WHITE
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATE DUNHAM
Director 2015-12-31 2017-05-31
NIGEL ANTHONY FREDERICK PALMER
Director 2005-09-19 2015-12-31
ANDREW VINCENT DERHAM
Company Secretary 2002-05-27 2008-10-14
TIMOTHY CHARLES MASON
Director 2005-09-19 2007-06-01
RONALD MARTIN MORLEY
Director 2000-05-22 2005-09-30
ANDREW PATRICK LYNCH
Director 2000-05-22 2005-09-19
RONALD MARTIN MORLEY
Company Secretary 2000-05-22 2002-05-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-13 2000-05-22
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-13 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA ELIZABETH CARR THE EXCELSIOR INSURANCE COMPANY LIMITED Director 2017-06-23 CURRENT 1989-06-16 Active
LAURA ELIZABETH CARR COMPASS OVERSEAS HOLDINGS NO.2 LIMITED Director 2017-05-18 CURRENT 1995-07-11 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.3 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.4 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.6 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR COMPASS HOSPITALITY GROUP LIMITED Director 2017-05-18 CURRENT 2000-05-22 Active - Proposal to Strike off
LAURA ELIZABETH CARR COMPASS HOSPITALITY GROUP HOLDINGS LIMITED Director 2017-05-18 CURRENT 2000-05-22 Active - Proposal to Strike off
LAURA ELIZABETH CARR COMPASS SECRETARIES LIMITED Director 2017-05-18 CURRENT 2000-10-02 Active
LAURA ELIZABETH CARR COMPASS PENSION TRUSTEES LIMITED Director 2017-05-18 CURRENT 2000-11-21 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.8 Director 2017-05-18 CURRENT 2000-12-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.11 Director 2017-05-18 CURRENT 2000-12-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.12 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS HOTELS CHERTSEY Director 2017-05-18 CURRENT 2001-07-04 Active
LAURA ELIZABETH CARR COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2 Director 2017-05-18 CURRENT 2005-02-16 Active
LAURA ELIZABETH CARR COMPASS GROUP NORTH AMERICA INVESTMENTS LIMITED Director 2017-05-18 CURRENT 2005-09-08 Active
LAURA ELIZABETH CARR SEVITA (UK) LIMITED Director 2017-05-18 CURRENT 2008-05-20 Active
LAURA ELIZABETH CARR COMPASS GROUP TRUSTEES LIMITED Director 2017-05-18 CURRENT 1991-12-03 Active
LAURA ELIZABETH CARR AUDREY (LONDON) LIMITED Director 2017-05-18 CURRENT 1961-02-14 Active
LAURA ELIZABETH CARR AUDREY INVESTMENTS LIMITED Director 2017-05-18 CURRENT 1940-08-20 Active
LAURA ELIZABETH CARR COMPASS NOMINEE COMPANY NUMBER FOURTEEN LIMITED Director 2017-05-18 CURRENT 1961-10-02 Active
LAURA ELIZABETH CARR BATEMAN SERVICES LIMITED Director 2017-05-18 CURRENT 1977-12-23 Active
LAURA ELIZABETH CARR COMPASS OVERSEAS HOLDINGS LIMITED Director 2017-05-18 CURRENT 1992-05-11 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO.2 LIMITED Director 2017-05-18 CURRENT 1996-02-28 Active
LAURA ELIZABETH CARR COMPASS QUEST LIMITED Director 2017-05-18 CURRENT 1997-09-23 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.1 Director 2017-05-18 CURRENT 1998-09-18 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.5 Director 2017-05-18 CURRENT 1999-11-18 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.7 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.14 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.15 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO.5 LIMITED Director 2017-05-18 CURRENT 2003-12-05 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO.4 LIMITED Director 2017-05-18 CURRENT 2004-02-25 Active
LAURA ELIZABETH CARR COMPASS GROUP FINANCE NO. 3 LIMITED Director 2017-05-18 CURRENT 2016-04-21 Active
LAURA ELIZABETH CARR COMPASS SCOTTISH SITE SERVICES LIMITED Director 2017-05-18 CURRENT 1975-03-25 Active
LAURA ELIZABETH CARR MERITGLEN LIMITED Director 2017-05-18 CURRENT 1890-12-29 Active
LAURA ELIZABETH CARR NEW FAMOUS FOODS LIMITED Director 2017-05-18 CURRENT 1984-04-17 Active - Proposal to Strike off
LAURA ELIZABETH CARR COMPASS SITE SERVICES LIMITED Director 2017-05-18 CURRENT 1961-06-02 Active
LAURA ELIZABETH CARR COMPASS HEALTHCARE GROUP LIMITED Director 2017-05-18 CURRENT 1948-06-29 Active
LAURA ELIZABETH CARR COMPASS OVERSEAS SERVICES LIMITED Director 2017-05-18 CURRENT 1975-03-25 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.2 Director 2017-05-18 CURRENT 1999-10-22 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.10 Director 2017-05-18 CURRENT 2000-12-13 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.16 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.9 Director 2017-05-18 CURRENT 2001-01-09 Active
LAURA ELIZABETH CARR COMPASS GROUP CAPITAL NO.13 Director 2017-05-18 CURRENT 2001-01-09 Active
MARK JONATHAN WHITE COMPASS GROUP FINANCE NO. 3 LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.3 Director 2015-12-31 CURRENT 1999-11-18 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.4 Director 2015-12-31 CURRENT 1999-11-18 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.6 Director 2015-12-31 CURRENT 1999-11-18 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.8 Director 2015-12-31 CURRENT 2000-12-13 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.11 Director 2015-12-31 CURRENT 2000-12-13 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.12 Director 2015-12-31 CURRENT 2001-01-09 Active
MARK JONATHAN WHITE COMPASS GROUP NORTH AMERICA INVESTMENTS LIMITED Director 2015-12-31 CURRENT 2005-09-08 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.1 Director 2015-12-31 CURRENT 1998-09-18 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.5 Director 2015-12-31 CURRENT 1999-11-18 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.7 Director 2015-12-31 CURRENT 2001-01-09 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.14 Director 2015-12-31 CURRENT 2001-01-09 Active
MARK JONATHAN WHITE COMPASS GROUP CAPITAL NO.15 Director 2015-12-31 CURRENT 2001-01-09 Active
MARK JONATHAN WHITE COMPASS GROUP FINANCE NO.5 LIMITED Director 2015-12-31 CURRENT 2003-12-05 Active
MARK JONATHAN WHITE COMPASS GROUP FINANCE NO.4 LIMITED Director 2015-12-31 CURRENT 2004-02-25 Active
MARK JONATHAN WHITE COMPASS UK PENSION TRUSTEE CO LIMITED Director 2015-01-31 CURRENT 2002-09-24 Active
MARK JONATHAN WHITE COMPASS GROUP PROCUREMENT LIMITED Director 2011-11-01 CURRENT 2007-02-21 Active
MARK JONATHAN WHITE CRISP TRUSTEES LIMITED Director 2009-03-04 CURRENT 2002-09-05 Active
MARK JONATHAN WHITE SEVITA (UK) LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active
MARK JONATHAN WHITE COMPASS GROUP PENSION TRUSTEE COMPANY LIMITED Director 2008-05-08 CURRENT 1988-01-22 Active
MARK JONATHAN WHITE COMPASS PENSION TRUSTEES LIMITED Director 2007-09-18 CURRENT 2000-11-21 Active
MARK JONATHAN WHITE THE EXCELSIOR INSURANCE COMPANY LIMITED Director 2007-06-26 CURRENT 1989-06-16 Active
MARK JONATHAN WHITE COMPASS OVERSEAS HOLDINGS NO.2 LIMITED Director 2007-06-01 CURRENT 1995-07-11 Active
MARK JONATHAN WHITE COMPASS HOSPITALITY GROUP LIMITED Director 2007-06-01 CURRENT 2000-05-22 Active - Proposal to Strike off
MARK JONATHAN WHITE COMPASS HOSPITALITY GROUP HOLDINGS LIMITED Director 2007-06-01 CURRENT 2000-05-22 Active - Proposal to Strike off
MARK JONATHAN WHITE COMPASS SECRETARIES LIMITED Director 2007-06-01 CURRENT 2000-10-02 Active
MARK JONATHAN WHITE COMPASS HOTELS CHERTSEY Director 2007-06-01 CURRENT 2001-07-04 Active
MARK JONATHAN WHITE COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2 Director 2007-06-01 CURRENT 2005-02-16 Active
MARK JONATHAN WHITE GOGMORE Director 2007-06-01 CURRENT 2005-02-16 Active - Proposal to Strike off
MARK JONATHAN WHITE RIVERSDELL Director 2007-06-01 CURRENT 2005-02-16 Active - Proposal to Strike off
MARK JONATHAN WHITE COMPASS GROUP TRUSTEES LIMITED Director 2007-06-01 CURRENT 1991-12-03 Active
MARK JONATHAN WHITE AUDREY (LONDON) LIMITED Director 2007-06-01 CURRENT 1961-02-14 Active
MARK JONATHAN WHITE AUDREY INVESTMENTS LIMITED Director 2007-06-01 CURRENT 1940-08-20 Active
MARK JONATHAN WHITE COMPASS NOMINEE COMPANY NUMBER FOURTEEN LIMITED Director 2007-06-01 CURRENT 1961-10-02 Active
MARK JONATHAN WHITE BATEMAN SERVICES LIMITED Director 2007-06-01 CURRENT 1977-12-23 Active
MARK JONATHAN WHITE COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY Director 2007-06-01 CURRENT 1987-01-16 Active
MARK JONATHAN WHITE COMPASS OVERSEAS HOLDINGS LIMITED Director 2007-06-01 CURRENT 1992-05-11 Active
MARK JONATHAN WHITE COMPASS GROUP FINANCE NO.2 LIMITED Director 2007-06-01 CURRENT 1996-02-28 Active
MARK JONATHAN WHITE COMPASS QUEST LIMITED Director 2007-06-01 CURRENT 1997-09-23 Active
MARK JONATHAN WHITE HOSPITALITY HOLDINGS LIMITED Director 2007-06-01 CURRENT 2000-03-30 Active
MARK JONATHAN WHITE COMPASS SCOTTISH SITE SERVICES LIMITED Director 2007-06-01 CURRENT 1975-03-25 Active
MARK JONATHAN WHITE AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED Director 2006-05-01 CURRENT 2005-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SANDRA DEMBECK
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SANDRA DEMBECK
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DEMBECK
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MR BRENDAN JAMES BOUCHER
2020-12-11AP01DIRECTOR APPOINTED MS SANDRA DEMBECK
2020-12-11AP01DIRECTOR APPOINTED MS SANDRA DEMBECK
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIANO JESUS GODINO ESCOLAR
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIANO JESUS GODINO ESCOLAR
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MR MARIANO JESUS GODINO ESCOLAR
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH CARR
2018-09-05AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN WHITE
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;EUR 4168000;GBP 1
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM
2017-05-22AP01DIRECTOR APPOINTED MRS LAURA ELIZABETH CARR
2017-05-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;EUR 124168000;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-15CH01Director's details changed for Ms Kate Dunham on 2016-06-13
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1;EUR 4168000
2016-05-04SH19Statement of capital on 2016-05-04 GBP 1.00
2016-05-04SH20Statement by Directors
2016-05-04CAP-SSSolvency Statement dated 04/05/16
2016-05-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY FREDERICK PALMER
2015-12-31AP01DIRECTOR APPOINTED MS KATE DUNHAM
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;EUR 124168000;GBP 1
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-04-15MISCSection 519
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;EUR 124168000;GBP 1
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-03AR0131/03/13 FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-10AR0131/03/12 FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-27AR0131/03/11 FULL LIST
2011-02-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-13AR0131/03/10 FULL LIST
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FREDERICK PALMER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WHITE / 01/10/2009
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS NIGEL ANTHONY FREDERICK PALMER LOGGED FORM
2009-07-23363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-13SASHARE AGREEMENT OTC
2008-11-13123NC INC ALREADY ADJUSTED 03/11/08
2008-11-13RES01ALTER ARTICLES 03/11/2008
2008-11-13RES12VARYING SHARE RIGHTS AND NAMES
2008-11-1388(2)AD 04/11/08 EUR SI 124168000@1=124168000 EUR IC 0/124168000
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-23288aSECRETARY APPOINTED COMPASS SECRETARIES LIMITED
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY ANDREW DERHAM
2008-10-14RES13SEC 175(5)(A) 171 TO 177 01/10/2008
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-04-18363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-21288bDIRECTOR RESIGNED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-29363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-04-20363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-05-02363aRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: COWLEY HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9BA
2002-06-01288aNEW SECRETARY APPOINTED
2002-06-01288bSECRETARY RESIGNED
2002-04-18363aRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-12ELRESS369(4) SHT NOTICE MEET 01/02/02
2002-02-12ELRESS80A AUTH TO ALLOT SEC 01/02/02
2001-04-27363sRETURN MADE UP TO 13/04/01; BULK LIST AVAILABLE SEPARATELY
2000-08-30225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2000-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13287REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-06-08288bDIRECTOR RESIGNED
2000-06-08288bSECRETARY RESIGNED
2000-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NEXTONLINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXTONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEXTONLINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NEXTONLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXTONLINE LIMITED
Trademarks
We have not found any records of NEXTONLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXTONLINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NEXTONLINE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEXTONLINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXTONLINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXTONLINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.