CompanyTrack
N

NSL LIMITED

Active Birmingham

General public administration activities

3,372 employees Website
Professional services General public administration activities
N

NSL LIMITED

General public administration activities

Founded 19 Dec 2006 Active Birmingham, England 3,372 employees marstonholdings.co.uk
Professional services General public administration activities
Accounts Submitted 17 Jan 2025
Confirmation Statement Submitted 19 Feb 2025
Net assets £82.72M £14.72M 2024 year on year
Total assets £170.92M £18.23M 2024 year on year
Total Liabilities £88.19M £3.51M 2024 year on year
Charges 16
12 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR England

Office (Marston High Court)

5th Floor, 148 Great Charles Street, Queensway, Birmingham, B3 3HT

Office (Engage)

Wavell House, Holcombe Road, Rossendale BB4 4NB

Office (NSL Limited)

12th Floor, One America Square, London, EC3N 2LS

Office (Videalert Limited)

The Clock House, 87 Paines Lane, Pinner, Middlesex, HA5 3BY

Office (Scott & Co (Scotland) LLP)

9 Melville Crescent Edinburgh, EH3 7LZ

Office (ParkTrade Europe AB)

Sturegatan 16, 114 36 Stockholm, Sweden

Office (Project Centre Limited)

Credit Report

Discover NSL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£2.54M

Increased by £51.00k (+2%)

Net Assets

£82.72M

Increased by £14.72M (+22%)

Total Liabilities

£88.19M

Increased by £3.51M (+4%)

Turnover

£181.86M

Decreased by £352.00k (-0%)

Employees

3372

Increased by 29 (+1%)

Debt Ratio

52%

Decreased by 3 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£46k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

10 active 36 resigned
Status
David James SinclairDirectorBritishEngland472 Jul 2024Active
Edward Astley BirtwistleDirectorBritishEngland392 Jul 2024Active
Emma CowanDirectorBritishUnited Kingdom423 Feb 2025Active
Fraser MooreDirectorBritishUnited Kingdom493 Feb 2025Active
Keith HanshawDirectorBritishUnited Kingdom5715 Sept 2023Active
Marcus Edward LambertDirectorBritishEngland532 Jul 2024Active
Martin FlemingDirectorIrishUnited Kingdom573 Feb 2025Active
Martin JohnsonDirectorBritishUnited Kingdom524 Aug 2023Active

Shareholders

Shareholders (1)

Nsl Finance Limited
100.0%
14,812,49118 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Marston (holdings) Limited

United Kingdom

Active
Notified 9 Feb 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nsl Finance Limited

Ceased 9 Feb 2017

Ceased

Group Structure

Group Structure

MARSTON (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
MAGENTA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGENTA INTERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGENTA PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSTON CORPORATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW INTERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW TOPCO LIMITED united kingdom
NSL LIMITED Current Company
PROJECT CENTRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TASK ENFORCEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

12 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Jun 2025OfficersTermination of James Thompson as director on 2025-04-15View(1 page)
9 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(67 pages)
24 Mar 2025OfficersChange to director Edward Astley Birtwistle on 2025-03-24View(2 pages)
17 Mar 2025OfficersAppointment of Sam Del Mar as directorView(3 pages)
19 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-16 with no updatesView(3 pages)
13 Jun 2025 Officers

Termination of James Thompson as director on 2025-04-15

9 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Mar 2025 Officers

Change to director Edward Astley Birtwistle on 2025-03-24

17 Mar 2025 Officers

Appointment of Sam Del Mar as director

19 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-16 with no updates

Recent Activity

Latest Activity

Termination of James Thompson as director on 2025-04-15

8 months ago on 13 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 9 Jun 2025

Change to director Edward Astley Birtwistle on 2025-03-24

10 months ago on 24 Mar 2025

Appointment of Sam Del Mar as director

11 months ago on 17 Mar 2025

Confirmation statement made on 2025-02-16 with no updates

12 months ago on 19 Feb 2025