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

NWN BLUE SQUARED LIMITED

19-20 Bourne Court Southend Road, SOUTHEND ROAD, Woodford Green, ESSEX, IG8 8HD,
Company Registration Number
06532504
Private Limited Company
Active

Company Overview

About Nwn Blue Squared Ltd
NWN BLUE SQUARED LIMITED was founded on 2008-03-12 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Nwn Blue Squared Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NWN BLUE SQUARED LIMITED
 
Legal Registered Office
19-20 Bourne Court Southend Road
SOUTHEND ROAD
Woodford Green
ESSEX
IG8 8HD
Other companies in IG8
 
Previous Names
NIEMAN WALTERS NIMAN LIMITED17/04/2010
Filing Information
Company Number 06532504
Company ID Number 06532504
Date formed 2008-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-10
Return next due 2024-03-24
Type of accounts DORMANT
VAT Number /Sales tax ID GB929412808  
Last Datalog update: 2024-04-08 01:30:23
Primary Source:Companies House
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 NWN BLUE SQUARED LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ALBAN CONEY
Director 2017-12-31
PAUL DELL
Director 2017-12-31
GARY PAUL INGLIS
Director 2017-12-31
LEE ELLIOT MANNING
Director 2017-12-31
ADAM HOWARD MOODY
Director 2017-12-31
GRAHAM BARRY SORAFF
Director 2017-12-31
THURAIRATNAM SUDARSHAN
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD DAVID WALTERS
Company Secretary 2008-03-12 2017-12-31
PETER BARRIE BRILL
Director 2014-11-01 2017-12-31
EDMUND BRIAN NIMAN
Director 2008-03-12 2017-12-31
HOWARD DAVID WALTERS
Director 2008-03-12 2017-12-31
JULIA HOUGHTON
Director 2016-04-01 2017-03-29
NICHOLAS DAVID LAWRENCE
Director 2010-04-01 2017-01-04
STUART HARRIS
Director 2008-03-12 2013-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ALBAN CONEY SOCIAL WORKERS (LONDON) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2015-08-11
ANDREW ALBAN CONEY SOCIAL WORKERS (UK) LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2015-08-11
PAUL DELL POUNDMORE LIMITED Director 2008-03-20 CURRENT 1978-06-23 Active
PAUL DELL ALEXANDER ASH & CO. LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
GARY PAUL INGLIS THE LUBAVITCH MULTI-ACADEMY TRUST Director 2018-02-16 CURRENT 2018-02-16 Active
GARY PAUL INGLIS RAFFINGERS ADVISORY LIMITED Director 2014-04-01 CURRENT 2014-01-13 Active
GARY PAUL INGLIS CONTEMPORARY TAILORS LIMITED Director 2009-12-24 CURRENT 2009-12-24 Active
GARY PAUL INGLIS CHARTER MANDELL LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active - Proposal to Strike off
LEE ELLIOT MANNING VIRIDIS PARTNERSHIP LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
LEE ELLIOT MANNING ROCK TWIST LTD Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2016-04-05
LEE ELLIOT MANNING RAFFINGERS ADVISORY LIMITED Director 2014-04-01 CURRENT 2014-01-13 Active
LEE ELLIOT MANNING HENLEYS LOVE SWEETS LTD Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2014-05-27
LEE ELLIOT MANNING CONTEMPORARY TAILORS LIMITED Director 2009-12-24 CURRENT 2009-12-24 Active
LEE ELLIOT MANNING JEGO PROPERTIES LIMITED Director 2004-07-05 CURRENT 2004-07-05 Liquidation
LEE ELLIOT MANNING RAFFINGERS TECHNOLOGY LIMITED Director 2001-08-06 CURRENT 1999-12-14 Dissolved 2014-05-06
ADAM HOWARD MOODY RAFFINGERS ADVISORY LIMITED Director 2014-12-16 CURRENT 2014-01-13 Active
THURAIRATNAM SUDARSHAN RAFFINGERS ADVISORY LIMITED Director 2014-04-01 CURRENT 2014-01-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office Administrator/receptionistWoodford GreenProvide reception and general office support and assistance for a team of 30 people. * Meet and greet clients personally and re-direction of telephone calls.2016-11-04
Payroll / Office AdministratorWoodford Green*DUTIES & RESPONSIBILITIES: * A varied role supporting the Payroll and Administration department of a busy Accountancy practice. The ideal candidate must2016-01-22
Office JuniorWoodford Green* To provide general reception and administration support. * Management of incoming and outgoing post. * Scanning and filing of client correspondence. * All2015-12-09

Jobs results powered by Indeed
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
2023-04-23CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-04-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-05-15RT01Administrative restoration application
2020-05-15RT01Administrative restoration application
2020-02-18GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-12-04AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2018-01-25PSC02Notification of Raffingers Llp as a person with significant control on 2017-12-31
2018-01-25PSC07CESSATION OF HOWARD DAVID WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND NIMAN
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WALTERS
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRILL
2018-01-11AP01DIRECTOR APPOINTED MR PAUL DELL
2018-01-11AP01DIRECTOR APPOINTED MR THURAIRATNAM SUDARSHAN
2018-01-11AP01DIRECTOR APPOINTED GRAHAM BARRY SORAFF
2018-01-11AP01DIRECTOR APPOINTED MR LEE ELLIOT MANNING
2018-01-11AP01DIRECTOR APPOINTED MR GARY PAUL INGLIS
2018-01-11AP01DIRECTOR APPOINTED ANDREW ALBAN CONEY
2018-01-10AP01DIRECTOR APPOINTED ADAM HOWARD MOODY
2018-01-10TM02Termination of appointment of Howard David Walters on 2017-12-31
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HOUGHTON
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 398
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID LAWRENCE
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AP01DIRECTOR APPOINTED MRS JULIA HOUGHTON
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 398
2016-03-22AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 398
2015-03-13AR0110/03/15 FULL LIST
2014-12-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-07AP01DIRECTOR APPOINTED MR PETER BARRIE BRILL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 398
2014-03-21AR0110/03/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARRIS
2013-03-12AR0110/03/13 FULL LIST
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AR0110/03/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND BRIAN NIMAN / 09/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARRIS / 09/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID LAWRENCE / 09/03/2012
2011-12-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0110/03/11 FULL LIST
2010-12-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-17CERTNMCOMPANY NAME CHANGED NIEMAN WALTERS NIMAN LIMITED CERTIFICATE ISSUED ON 17/04/10
2010-04-07RES15CHANGE OF NAME 26/03/2010
2010-04-06SH0101/04/10 STATEMENT OF CAPITAL GBP 398
2010-04-06SH0101/04/10 STATEMENT OF CAPITAL GBP 398
2010-04-01AP01DIRECTOR APPOINTED MR. NICHOLAS DAVID LAWRENCE
2010-04-01SH0101/04/10 STATEMENT OF CAPITAL GBP 357
2010-03-15AR0112/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID WALTERS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND BRIAN NIMAN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HARRIS / 15/03/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / STUART HARRIS / 31/10/2008
2008-04-1088(2)AD 12/03/08 GBP SI 2@1=2 GBP IC 264/266
2008-04-1088(2)AD 12/03/08 GBP SI 1@1=1 GBP IC 263/264
2008-04-1088(2)AD 12/03/08 GBP SI 67@1=67 GBP IC 196/263
2008-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to NWN BLUE SQUARED 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 NWN BLUE SQUARED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NWN BLUE SQUARED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 456,023
Creditors Due Within One Year 2012-03-31 £ 460,839

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NWN BLUE SQUARED LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 225,762
Cash Bank In Hand 2012-03-31 £ 141,384
Current Assets 2013-03-31 £ 467,041
Current Assets 2012-03-31 £ 370,249
Debtors 2013-03-31 £ 241,279
Debtors 2012-03-31 £ 228,865
Fixed Assets 2013-03-31 £ 512,529
Fixed Assets 2012-03-31 £ 547,351
Shareholder Funds 2013-03-31 £ 523,547
Shareholder Funds 2012-03-31 £ 456,761
Tangible Fixed Assets 2013-03-31 £ 28,960
Tangible Fixed Assets 2012-03-31 £ 31,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NWN BLUE SQUARED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NWN BLUE SQUARED LIMITED
Trademarks
We have not found any records of NWN BLUE SQUARED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NWN BLUE SQUARED 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 (69201 - Accounting and auditing activities) as NWN BLUE SQUARED LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where NWN BLUE SQUARED 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 NWN BLUE SQUARED 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 NWN BLUE SQUARED 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.