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

THE NOSTRUM GROUP LIMITED

Highdown House, Yeoman Way, Worthing, WEST SUSSEX, BN99 3HH,
Company Registration Number
04274181
Private Limited Company
Active

Company Overview

About The Nostrum Group Ltd
THE NOSTRUM GROUP LIMITED was founded on 2001-08-21 and has its registered office in Worthing. The organisation's status is listed as "Active". The Nostrum Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE NOSTRUM GROUP LIMITED
 
Legal Registered Office
Highdown House
Yeoman Way
Worthing
WEST SUSSEX
BN99 3HH
Other companies in HG1
 
Filing Information
Company Number 04274181
Company ID Number 04274181
Date formed 2001-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB916595394  
Last Datalog update: 2024-04-30 12:47:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NOSTRUM GROUP 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 THE NOSTRUM GROUP LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2017-07-03
RICHARD WILLIAM CARTER
Director 2002-04-15
ADAM CHARLES GREEN
Director 2017-08-02
SEEMA SANGAR
Director 2017-08-15
ALEX STEPHEN
Director 2007-06-12
GUY RICHARD WAKELEY
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL WARMAN
Director 2011-12-05 2017-11-10
NEIL WARMAN
Company Secretary 2012-05-21 2017-07-03
ARNIE IVERSEN
Director 2009-07-20 2017-07-03
RICHARD WILLIAM CARTER
Company Secretary 2007-06-12 2012-05-21
ALFRED BARRINGTON MEEKS
Director 2009-02-01 2009-12-23
BROOMFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2001-11-26 2007-06-12
AIDAN STUART BARCLAY
Director 2001-11-26 2007-06-12
DAVID WALLACE KERSHAW
Director 2001-11-27 2007-06-12
RIGEL KENT MOWATT
Director 2001-11-26 2007-06-12
PHILIP LESLIE PETERS
Director 2001-11-26 2007-06-12
MICHAEL SEAL
Director 2001-11-26 2007-06-12
NEILL ALEXANDER DIPLOCK
Director 2003-01-17 2007-04-27
SISEC LIMITED
Nominated Secretary 2001-08-21 2001-12-10
LOVITING LIMITED
Nominated Director 2001-08-21 2001-11-26
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2001-08-21 2001-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM CARTER RESOLV LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2017-08-08
RICHARD WILLIAM CARTER CARCAP LTD Director 2011-03-02 CURRENT 2011-03-02 Dissolved 2016-06-28
RICHARD WILLIAM CARTER FLEXICASH LIMITED Director 2009-06-27 CURRENT 2009-06-27 Dissolved 2017-08-08
RICHARD WILLIAM CARTER ELASTICASH LIMITED Director 2009-06-27 CURRENT 2009-06-27 Dissolved 2017-08-08
RICHARD WILLIAM CARTER PRECIPIA LIMITED Director 2008-06-19 CURRENT 2008-06-19 Dissolved 2017-08-08
RICHARD WILLIAM CARTER ICENET LIMITED Director 2002-06-27 CURRENT 1997-03-12 Active
ADAM CHARLES GREEN EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
ADAM CHARLES GREEN ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
ADAM CHARLES GREEN EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
ADAM CHARLES GREEN EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
ADAM CHARLES GREEN REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
ADAM CHARLES GREEN EQUINITI FINANCIAL SERVICES LIMITED Director 2015-08-28 CURRENT 2007-04-11 Active
SEEMA SANGAR EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
SEEMA SANGAR ICENET LIMITED Director 2017-08-15 CURRENT 1997-03-12 Active
SEEMA SANGAR EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
SEEMA SANGAR EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
SEEMA SANGAR REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
SEEMA SANGAR PANCREDIT SYSTEMS LTD. Director 2016-12-31 CURRENT 1988-02-01 Active
SEEMA SANGAR PROSEARCH ASSET SOLUTIONS LIMITED Director 2016-12-31 CURRENT 1987-08-27 Active
SEEMA SANGAR TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
SEEMA SANGAR TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
SEEMA SANGAR TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2000-01-28 Active
SEEMA SANGAR RISKFACTOR SOLUTIONS LIMITED Director 2016-03-04 CURRENT 1992-11-24 Active
SEEMA SANGAR RISKFACTOR SOFTWARE LIMITED Director 2016-03-04 CURRENT 2000-02-10 Active
SEEMA SANGAR ITS COMPUTING LIMITED Director 2015-11-01 CURRENT 1999-08-23 Active
SEEMA SANGAR CIRCLE OF INSIGHT LIMITED Director 2014-10-15 CURRENT 2010-07-01 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA INTERNATIONAL LIMITED Director 2014-10-15 CURRENT 2011-03-29 Active
SEEMA SANGAR CHARTER UK LIMITED Director 2014-10-15 CURRENT 1989-12-19 Active
SEEMA SANGAR CHARTER.NET LIMITED Director 2014-10-15 CURRENT 1999-10-07 Active
SEEMA SANGAR CHARTER SYSTEMS LIMITED Director 2014-10-15 CURRENT 2007-03-08 Active - Proposal to Strike off
SEEMA SANGAR MYCUSTOMERFEEDBACK.COM LIMITED Director 2014-10-15 CURRENT 2009-02-25 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA LIMITED Director 2014-10-15 CURRENT 1997-02-14 Active
ALEX STEPHEN ICENET LIMITED Director 2007-06-12 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
GUY RICHARD WAKELEY EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
GUY RICHARD WAKELEY EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
GUY RICHARD WAKELEY EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
GUY RICHARD WAKELEY INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
GUY RICHARD WAKELEY RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
GUY RICHARD WAKELEY RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
GUY RICHARD WAKELEY ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY PETER EVANS & ASSOCIATES LIMITED Director 2017-01-09 CURRENT 1984-12-11 Active
GUY RICHARD WAKELEY REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
GUY RICHARD WAKELEY EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 MEZZ CLEANCO LIMITED Director 2015-06-19 CURRENT 2009-12-07 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
GUY RICHARD WAKELEY ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
GUY RICHARD WAKELEY CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
GUY RICHARD WAKELEY EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
GUY RICHARD WAKELEY PAYMASTER (1836) LIMITED Director 2015-05-12 CURRENT 1996-09-13 Active
GUY RICHARD WAKELEY EQUINITI LIMITED Director 2015-05-12 CURRENT 2007-04-25 Active
GUY RICHARD WAKELEY EQUINITI FINANCIAL SERVICES LIMITED Director 2015-04-14 CURRENT 2007-04-11 Active
GUY RICHARD WAKELEY PANCREDIT LIMITED Director 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
GUY RICHARD WAKELEY PANCREDIT SYSTEMS LTD. Director 2014-03-20 CURRENT 1988-02-01 Active
GUY RICHARD WAKELEY EQUINITI CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI DEBTCO LIMITED Director 2014-02-03 CURRENT 2007-04-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIK CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIKCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI HOLDINGS LIMITED Director 2014-01-27 CURRENT 2007-04-23 Active
GUY RICHARD WAKELEY EQUINITI GROUP LIMITED Director 2014-01-27 CURRENT 2009-11-30 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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES GREEN
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-27AP01DIRECTOR APPOINTED MR AARON WYN HUGHES
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE JACKSON
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE JACKSON
2022-03-30AP01DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-11-12AP01DIRECTOR APPOINTED SARAH LOUISE JACKSON
2021-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-30CH01Director's details changed for Mr Adam Charles Green on 2021-06-30
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-11-27AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2020-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17TM02Termination of appointment of Katherine Cong on 2020-09-16
2020-09-17AP04Appointment of Prism Cosec Limited as company secretary on 2020-09-16
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEX STEPHEN
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-07CH01Director's details changed for Ms Seema Sangar on 2019-01-31
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England
2018-11-05CH01Director's details changed for Ms Seema Sangar on 2018-10-23
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CH01Director's details changed for Mr Adam Charles Green on 2018-05-10
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 802045
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-09CH01Director's details changed for Mr Adam Charles Green on 2018-01-09
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARMAN
2017-11-09AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2017-11-08AP01DIRECTOR APPOINTED MS SEEMA SANGAR
2017-11-08AP01DIRECTOR APPOINTED MR ADAM CHARLES GREEN
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-07-24PSC07CESSATION OF NEIL WARMAN AS A PSC
2017-07-24PSC07CESSATION OF ARNIE IVERSEN AS A PSC
2017-07-24PSC07CESSATION OF ALEXANDER MICHAEL STEPHEN AS A PSC
2017-07-24PSC07CESSATION OF RICHARD WILLIAM CARTER AS A PSC
2017-07-24PSC02Notification of Equiniti Holdings Limited as a person with significant control on 2017-07-03
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-18RES01ADOPT ARTICLES 18/07/17
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ARNIE IVERSEN
2017-07-10AP03Appointment of Katherine Cong as company secretary on 2017-07-03
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM 100 Mostyn Street Llandudno LL30 2SW Wales
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM 1 Simpson House Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE
2017-07-06TM02Termination of appointment of Neil Warman on 2017-07-03
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 802045
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 802045
2015-08-25AR0121/08/15 FULL LIST
2015-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 802045
2014-08-29AR0121/08/14 FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21AR0121/08/13 FULL LIST
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-19RES01ADOPT ARTICLES 09/04/2013
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10AR0121/08/12 FULL LIST
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CARTER
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL WARRMAN / 21/05/2012
2012-05-31AP03SECRETARY APPOINTED MR NEIL WARRMAN
2012-03-05RES01ADOPT ARTICLES 27/02/2012
2011-12-09AP01DIRECTOR APPOINTED MR NEIL WARMAN
2011-09-16AR0121/08/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29SH20STATEMENT BY DIRECTORS
2010-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-12-29SH1929/12/10 STATEMENT OF CAPITAL GBP 802045
2010-12-29CAP-SSSOLVENCY STATEMENT DATED 22/12/10
2010-12-29RES01ALTER MEM AND ARTS 22/12/2010
2010-12-29RES06REDUCE ISSUED CAPITAL 22/12/2010
2010-12-29SH20STATEMENT BY DIRECTORS
2010-12-29SH1929/12/10 STATEMENT OF CAPITAL GBP 1802045
2010-12-29CAP-SSSOLVENCY STATEMENT DATED 22/12/10
2010-12-29RES06REDUCE ISSUED CAPITAL 22/12/2010
2010-12-29RES0122/12/2010
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06AR0121/08/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM CARTER / 01/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX STEPHEN / 01/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM CARTER / 01/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM CARTER / 01/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX STEPHEN / 01/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM CARTER / 01/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM CARTER / 01/07/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED MEEKS
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-08-03288aDIRECTOR APPOINTED ARNIE IVERSEN
2009-02-07288aDIRECTOR APPOINTED ALFRED BARRINGTON MEEKS
2008-12-05RES13RICHARD CARTER AND ALEX STEPHEN ARE DIRECTOR 01/10/2008
2008-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD CARTER / 18/09/2008
2008-09-05363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-05353LOCATION OF REGISTER OF MEMBERS
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM SIMPSON HOUSE WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM, SIMPSON HOUSE WINDSOR COURT, CLARENCE DRIVE, HARROGATE, NORTH YORKSHIRE, HG1 2PE
2008-09-04190LOCATION OF DEBENTURE REGISTER
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30353LOCATION OF REGISTER OF MEMBERS
2007-10-05363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-07-03288bDIRECTOR RESIGNED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 3RD FLOOR 20 SAINT JAMESS STREET LONDON SW1A 1ES
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bSECRETARY RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to THE NOSTRUM GROUP 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 THE NOSTRUM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-01-20 Satisfied ST MARTINS PROPERTY INVESTMENTS LIMITED
RENT DEPOSIT DEED 2005-05-13 Satisfied ST MARTINS PROPERTY INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of THE NOSTRUM GROUP LIMITED registering or being granted any patents
Domain Names

THE NOSTRUM GROUP LIMITED owns 5 domain names.

money-managed.co.uk   myresolution.co.uk   resolutionrecoveries.co.uk   businessprocessoutsource.co.uk   precipia.co.uk  

Trademarks
We have not found any records of THE NOSTRUM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NOSTRUM GROUP 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 (62090 - Other information technology service activities) as THE NOSTRUM GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where THE NOSTRUM GROUP 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 THE NOSTRUM GROUP 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 THE NOSTRUM GROUP 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.