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

NNIT UK LIMITED

C/O TMF GROUP, 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
09399926
Private Limited Company
Active

Company Overview

About Nnit Uk Ltd
NNIT UK LIMITED was founded on 2015-01-21 and has its registered office in London. The organisation's status is listed as "Active". Nnit Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NNIT UK LIMITED
 
Legal Registered Office
C/O TMF GROUP, 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
 
Previous Names
MOFO SIXTY-FIVE LIMITED13/03/2015
Filing Information
Company Number 09399926
Company ID Number 09399926
Date formed 2015-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB220077452  
Last Datalog update: 2024-03-06 20:31:53
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 NNIT UK LIMITED

Current Directors
Officer Role Date Appointed
MOFO SECRETARIES LIMITED
Company Secretary 2015-01-21
CLAUS MIDDELBOE ANDERSEN
Director 2018-04-03
CARSTEN KROGSGAARD THOMSEN
Director 2015-03-13
JACOB HAHN MICHELSEN
Director 2016-02-09
PER OVE KOGUT
Director 2015-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
METTE STEFFENSEN
Director 2016-05-24 2018-04-03
SOREN LUPLAU-PAGH
Director 2015-03-13 2016-05-24
MICHAEL BJERREGAARD VECHT
Director 2015-03-13 2016-02-09
ALASTAIR JAMES MAUGHAN
Director 2015-01-21 2015-03-13
MOFO NOMINEES LIMITED
Director 2015-01-21 2015-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOFO SECRETARIES LIMITED DOCUSIGN UK LIMITED Company Secretary 2016-08-02 CURRENT 2016-08-02 Active
MOFO SECRETARIES LIMITED MOFO SIXTY-SIX LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2016-01-19
MOFO SECRETARIES LIMITED MOFO SIXTY-SEVEN LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2016-10-04
MOFO SECRETARIES LIMITED MOFO NOTICES LIMITED Company Secretary 2015-01-15 CURRENT 2005-04-20 Active - Proposal to Strike off
MOFO SECRETARIES LIMITED MOFO NOMINEES LIMITED Company Secretary 2015-01-15 CURRENT 2005-04-20 Active - Proposal to Strike off
MOFO SECRETARIES LIMITED MF GLOBAL HOLDINGS EUROPE LIMITED Company Secretary 2012-05-10 CURRENT 1988-03-01 Active - Proposal to Strike off
MOFO SECRETARIES LIMITED MF GLOBAL HOLDINGS OVERSEAS LIMITED Company Secretary 2012-05-10 CURRENT 2006-11-21 Active
MOFO SECRETARIES LIMITED PEAK MOTORSPORTS LIMITED Company Secretary 2012-03-16 CURRENT 1996-02-22 Liquidation
MOFO SECRETARIES LIMITED TRANSATLANTIC PRESS LIMITED Company Secretary 2007-04-02 CURRENT 2007-04-02 Dissolved 2014-06-17
MOFO SECRETARIES LIMITED THE INDEPENDENT RETAIL GROUP LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Dissolved 2013-11-20
MOFO SECRETARIES LIMITED TELROCK PLC Company Secretary 2006-05-22 CURRENT 2006-05-22 Dissolved 2016-02-16
MOFO SECRETARIES LIMITED MOFO LIMITED Company Secretary 2006-04-11 CURRENT 2006-04-11 Dissolved 2015-07-21
MOFO SECRETARIES LIMITED BOOKSOURCE LIMITED Company Secretary 2005-10-05 CURRENT 2004-06-30 Dissolved 2014-05-13
MOFO SECRETARIES LIMITED COLUMBIA MARKETING LIMITED Company Secretary 2005-10-05 CURRENT 1989-10-09 Dissolved 2015-04-06

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-01-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-07-07APPOINTMENT TERMINATED, DIRECTOR RASMUS KOCH NELUND
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-11-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-19Director's details changed for Mr Par Ake Fors on 2022-01-19
2022-01-19CH01Director's details changed for Mr Par Ake Fors on 2022-01-19
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PERNILLE FABRICIUS
2021-10-25TM02Termination of appointment of Mofo Secretaries Limited on 2021-10-25
2021-10-20AP01DIRECTOR APPOINTED MR PAR AKE FORS
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PER OVE KOGUT
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 52 Lime Street London EC3M 7AF England
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-07AP01DIRECTOR APPOINTED PERNILLE FABRICIUS
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JACOB HAHN MICHELSEN
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS MIDDELBOE ANDERSEN
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-17AP01DIRECTOR APPOINTED CLAUS MIDDELBOE ANDERSEN
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR METTE STEFFENSEN
2018-04-17AP01DIRECTOR APPOINTED CLAUS MIDDELBOE ANDERSEN
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AP01DIRECTOR APPOINTED METTE STEFFENSEN
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SOREN LUPLAU-PAGH
2016-09-14AP01DIRECTOR APPOINTED JACOB HAHN MICHELSEN
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BJERREGAARD VECHT
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BJERREGAARD VECHT
2016-03-17AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-27AR0121/01/16 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MICHAEL BJERREGAARD VECHT
2015-04-09RES01ADOPT ARTICLES 13/03/2015
2015-03-30AP01DIRECTOR APPOINTED PER OVE KOGUT
2015-03-30AP01DIRECTOR APPOINTED CARSTEN KROGAGAARD THOMSEN
2015-03-30AP01DIRECTOR APPOINTED CARSTEN KROGSGAARD THOMSEN
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MOFO NOMINEES LIMITED
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MAUGHAN
2015-03-27AP01DIRECTOR APPOINTED SOREN LUPLAU-PAGH
2015-03-27SH0113/03/15 STATEMENT OF CAPITAL GBP 50000
2015-03-25RES01ADOPT ARTICLES 13/03/2015
2015-03-13RES15CHANGE OF NAME 13/03/2015
2015-03-13CERTNMCOMPANY NAME CHANGED MOFO SIXTY-FIVE LIMITED CERTIFICATE ISSUED ON 13/03/15
2015-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of NNIT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NNIT UK LIMITED
Trademarks
We have not found any records of NNIT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NNIT UK 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 (62012 - Business and domestic software development) as NNIT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NNIT UK 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 NNIT UK 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 NNIT UK 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.