NSS TRUSTEES LIMITED

Active Colindale

Other business support service activities n.e.c.

9 employees website.com
Financial services Other business support service activities n.e.c.
N

NSS TRUSTEES LIMITED

Other business support service activities n.e.c.

Founded 16 Jan 2001 Active Colindale, United Kingdom 9 employees website.com
Financial services Other business support service activities n.e.c.
Accounts Due 31 Jan 2027 8 months remaining
Confirmation Submitted 2 Apr 2026 Next due 13 Apr 2027 11 months remaining
Net assets £494K £5K 2025 year on year
Total assets £504K £7K 2025 year on year
Total Liabilities £10K £2K 2025 year on year
Charges 34
31 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NSS TRUSTEES LIMITED (04141920), an active financial services company based in Colindale, United Kingdom. Incorporated 16 Jan 2001. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£36.75k

Decreased by £358.98k (-91%)

Net Assets

£493.81k

Increased by £5.22k (+1%)

Total Liabilities

£10.20k

Increased by £1.56k (+18%)

Turnover

N/A

Employees

9

Increased by 3 (+50%)

Debt Ratio

2%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 115,000 Shares £115k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Apr 202465,000£65k£1
30 Mar 202320,000£20k£1
31 Jan 202320,000£20k£1
5 Apr 202210,000£10k£1

Officers

Officers

2 active 1 resigned
Status
Shah, AmitDirectorBritishEngland6312 Sept 2003Active
Young, GuyDirectorBritishUnited Kingdom522 Aug 2004Active

Shareholders

Shareholders (3)

Nigel Spencer Sloam As Trustee Of Nigel Sloam And Elizabeth Sloam As Trustees Of The 50/51 Pension Scheme Elizabeth Augusta Sloam As Trustee Of Nigel Sloam And Elizabeth Sloam As Trustees Of The 50/51 Pension Scheme
78.4%
286,250
Nigel Spencer Sloam
18.8%
68,750

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Elizabeth Augusta Sloam

British

Active
Notified 26 Aug 2016
Residence United Kingdom
DOB June 1951
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Nigel Spencer Sloam

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1950
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust

Mr Nigel Spencer Sloam

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1950
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors
  • Right To Appoint And Remove Directors As Trust

Mrs Elizabeth Augusta Sloam

British

Active
Notified 26 Aug 2016
Residence United Kingdom
DOB June 1951
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Group Structure

Group Structure

NSS TRUSTEES LIMITED Current Company

Charges

Charges

31 outstanding 3 satisfied

Properties

Properties

356 freehold 195 leasehold 551 total
AddressTenurePrice PaidDate Added
Unit 6, The Caxton Centre, Porters Wood, St Albans (AL3 6XT) ST ALBANS
Leasehold-17 Dec 2025
2 Empson Street, London (E3 3LT) TOWER HAMLETS
Freehold-26 Nov 2025
land and buildings lying to the east of Chesham Road, Berkhamsted DACORUM
Freehold-11 Nov 2025
Ground Floor, Murray Muscat Centre, 3 Glen Fern Road, Bournemouth (BH1 2LU) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Leasehold£370,00011 Nov 2025
Ashlyns Hall, Chesham Road, Berkhamsted (HP4 2ST) DACORUM
Freehold-11 Nov 2025
Unit 6, The Caxton Centre, Porters Wood, St Albans (AL3 6XT)
Leasehold
Added 17 Dec 2025
District ST ALBANS
2 Empson Street, London (E3 3LT)
Freehold
Added 26 Nov 2025
District TOWER HAMLETS
land and buildings lying to the east of Chesham Road, Berkhamsted
Freehold
Added 11 Nov 2025
District DACORUM
Ground Floor, Murray Muscat Centre, 3 Glen Fern Road, Bournemouth (BH1 2LU)
Leasehold £370,000
Added 11 Nov 2025
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
Ashlyns Hall, Chesham Road, Berkhamsted (HP4 2ST)
Freehold
Added 11 Nov 2025
District DACORUM

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
2 Apr 2026Confirmation StatementConfirmation statement made on 30 Mar 2026 with no updates
26 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
8 Oct 2025OfficersChange to director Mr Amit Shah on 7 Oct 2025
8 Oct 2025OfficersChange to director Mr Aaron Zvi Segal on 7 Oct 2025
7 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Apr 2026 Confirmation Statement

Confirmation statement made on 30 Mar 2026 with no updates

26 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Oct 2025 Officers

Change to director Mr Amit Shah on 7 Oct 2025

8 Oct 2025 Officers

Change to director Mr Aaron Zvi Segal on 7 Oct 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 7 Apr 2026

Confirmation statement made on 30 Mar 2026 with no updates

1 months ago on 2 Apr 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 26 Nov 2025

Change to director Mr Amit Shah on 7 Oct 2025

7 months ago on 8 Oct 2025

Change to director Mr Aaron Zvi Segal on 7 Oct 2025

7 months ago on 8 Oct 2025