Company NameSprint Nsis Ltd
Company StatusActive
Company Number02505557
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)
Previous NameMicromart Europe Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Micah Barns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMrs Sian Kelly Banks
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(28 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Anthony Court Malting Way
Isleworth
TW7 6SB
Director NameMr Matthew John Harper-Ward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(28 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
Director NameMr Keith John Hayward
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration22 years, 4 months (resigned 30 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Gingells Farm Road
Charvil
Reading
Berkshire
RG10 9DJ
Secretary NameMr Christopher Prior
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 16 May 1991)
RoleCompany Director
Correspondence Address3 Winchester Drive
Maidenhead
Berkshire
SL6 3AH
Director NameMr Jagdeep Emmanuel Alfred
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 19 July 2017)
RoleSales Director
Country of ResidenceCanada
Correspondence Address1775 Mid Ridge Court
Kelowna, British Columbia
Viw 4a2
Canada
Secretary NameMr Keith John Hayward
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gingells Farm Road
Charvil
Reading
Berkshire
RG10 9DJ
Director NameMr Daniel Ian Spencer
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(27 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN

Contact

Websitemicromarteurope.com
Email address[email protected]
Telephone01344 875385
Telephone regionBracknell

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £11063839 Alberta LTD
80.00%
Ordinary
10 at £1Keith John Hayward
10.00%
Ordinary
10 at £1Nicola Jane Fitton
10.00%
Ordinary

Financials

Year2014
Net Worth£9,742
Cash£11,231
Current Liabilities£82,861

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

3 December 2018Delivered on: 4 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 21 July 2017
Persons entitled: Keith Hayward, Nicola Fitton and 1063839 Alberta Limited

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 20 July 2017
Persons entitled: Security Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
28 April 1999Delivered on: 14 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 July 2017Registration of charge 025055570003, created on 19 July 2017 (21 pages)
21 July 2017Registered office address changed from Kingswick House Kingswick Drive Sunninghill Berkshire SL5 7BH to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
20 July 2017Appointment of Mr Jonathan Micah Barns as a director on 19 July 2017 (2 pages)
20 July 2017Notification of Sprint Integration Limited as a person with significant control on 19 July 2017 (1 page)
20 July 2017Registration of charge 025055570002, created on 19 July 2017 (31 pages)
20 July 2017Cessation of 1063839 Alberta Ltd as a person with significant control on 19 July 2017 (1 page)
20 July 2017Termination of appointment of Jagdeep Emmanuel Alfred as a director on 19 July 2017 (1 page)
20 July 2017Appointment of Mr Daniel Ian Spencer as a director on 19 July 2017 (2 pages)
4 July 2017Satisfaction of charge 1 in full (1 page)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
9 October 2013Termination of appointment of Keith Hayward as a secretary (1 page)
9 October 2013Termination of appointment of Keith Hayward as a director (1 page)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (2 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (2 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 June 2010Director's details changed for Mr Keith John Hayward on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Jagdeep Emmanuel Alfred on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Jagdeep Emmanuel Alfred on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Keith John Hayward on 1 May 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 May 2007Return made up to 24/05/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 August 2005Accounts for a small company made up to 30 June 2005 (5 pages)
13 June 2005Return made up to 24/05/05; full list of members (3 pages)
10 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
15 July 2004Return made up to 24/05/04; full list of members (8 pages)
24 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
12 June 2003Return made up to 24/05/03; full list of members (8 pages)
13 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
18 June 2002Return made up to 24/05/02; full list of members (8 pages)
15 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
11 June 2001Return made up to 24/05/01; full list of members (7 pages)
20 October 2000Full accounts made up to 30 June 2000 (7 pages)
14 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Full accounts made up to 30 June 1999 (7 pages)
15 June 1999Return made up to 24/05/99; no change of members (4 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
1 October 1998Full accounts made up to 30 June 1998 (7 pages)
15 June 1998Return made up to 24/05/98; no change of members (4 pages)
13 February 1998Full accounts made up to 30 June 1997 (7 pages)
21 July 1997Return made up to 24/05/97; full list of members (6 pages)
1 November 1996Full accounts made up to 30 June 1996 (7 pages)
24 June 1996Return made up to 24/05/96; no change of members (4 pages)
14 June 1995Return made up to 24/05/95; full list of members (6 pages)