NESSCOINVSAT LIMITED

🌳Matureactive
03673679 · ltd · incorporated 1998-11-19
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2024
Net worth
book net assets
Opportunity
62/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other telecommunications activities
Sector: Information & communication
ALSO REGISTERED FOR
  • 82990Other business support service activities n.e.c.
Investor take
Pass (distressed without resilience)
Distressed active trading company — structural issues outweigh the discount.

Opportunity 62/100 (worth a look), bankability 37/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: strategic trade sale (48/100).

🏦

Refinance opportunity

20 live charges · 9 lenders · oldest 25.4y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 25.4 years old — likely at or near maturity.
  • · 9 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (78/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
20 charges (20/20 with lender, 20/20 with type)
90
Directors & officers
56 officers (3 active, 56 linked, 49 with DOB)
88
Ownership & PSC
0 active PSC(s) of 3 total, 3 with control declared
90
Director network
Network not yet resolved
30
Filing history
257 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
62/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
55
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Loss-making
Loss before tax £1,693,257

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Mar 2023Mar 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-03-312023-03-31
Profit before tax£-1.69M£-264.2k
Average employees41003700

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

3 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
2
filings
  • 1 confirmation-statement
  • 1 mortgage
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 mortgage
Counts from Companies House filing history.
Corporate timeline (167 events)Click to expand
  1. 2026-02-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2026-01-28
    🔒
    Charge registered #22
    Lender: Hsbc UK Bank PLC
  3. 2025-06-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2025-05-01
    VEITCH, Geoffrey Mennie appointed
    director
  5. 2025-03-31
    📄
    accounts-with-accounts-type-full
    accounts · AA
  6. 2025-01-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2025-01-10
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  8. 2025-01-10
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  9. 2025-01-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2025-01-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2025-01-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2025-01-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2025-01-09
    📄
    memorandum-articles
    incorporation · MA
  14. 2025-01-09
    📄
    resolution
    resolution · RESOLUTIONS
  15. 2025-01-09
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  16. 2025-01-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  17. 2025-01-07
    🔒
    Charge registered #21
    Lender: Vista Bank
  18. 2024-12-20
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  19. 2024-12-18
    BREELAND, Ronald Shawn appointed
    director
  20. 2024-12-18
    SIGFUSSON, Steven appointed
    director
  21. 2024-12-18
    BLAIR, Robert James resigned
    director
  22. 2024-12-18
    DUFFY, Shawn Lynn resigned
    director
  23. 2024-12-18
    🔒
    Charge registered #20
    Lender: Vista Bank
  24. 2024-12-18
    🔒
    Charge registered #19
    Lender: Vista Bank
  25. 2024-02-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2024-02-22
    🔓
    Charge satisfied #18
  27. 2023-12-24
    📄
    change-person-director-company-with-change-date
    officers · CH01
  28. 2023-12-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  29. 2023-11-21
    📍
    move-registers-to-registered-office-company-with-new-address
    address · AD04
  30. 2023-02-15
    📄
    accounts-with-accounts-type-small
    accounts · AA
  31. 2023-02-03
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  32. 2022-10-31
    BROUGHTON SECRETARIES LIMITED resigned
    corporate-secretary
  33. 2022-05-10
    D W COMPANY SERVICES LIMITED resigned
    corporate-secretary
  34. 2022-04-11
    BROUGHTON SECRETARIES LIMITED appointed
    corporate-secretary
  35. 2021-11-05
    AHLSTROM, Lee Michael, Mr. resigned
    director
  36. 2021-11-05
    BALL, Robert Randall, Mr. resigned
    director
  37. 2021-11-05
    BLAIR, Robert James appointed
    director
  38. 2021-11-05
    CLARKE, Egbert, Mr. resigned
    director
  39. 2021-11-05
    DUFFY, Shawn Lynn appointed
    director
  40. 2021-11-05
    EASTMAN, Brad, Mr. resigned
    director
  41. 2021-11-05
    FOLGE, Oyvind resigned
    director
  42. 2021-11-05
    MAGALLANES, Raul, Mr. resigned
    director
  43. 2021-11-05
    MORRISON, Suzanne Stewart, Ms. resigned
    director
  44. 2021-11-05
    O'SHAUGHNESSY, Terence Michael, Mr. resigned
    director
  45. 2021-11-05
    OLIVIER, Errol James resigned
    director
  46. 2021-11-05
    PICKETT, Steven, Mr. resigned
    director
  47. 2021-11-05
    TRAUPMAN, Edward Paul resigned
    director
  48. 2020-06-30
    O'SHAUGHNESSY, Terence Michael, Mr. appointed
    director
  49. 2020-06-25
    BISSET, Cheryl Monrea, Ms. resigned
    director
  50. 2020-05-27
    BISSET, Cheryl Monrea, Ms. appointed
    director
Showing most recent 50 of 167 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

1 high · 1 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2025-12-31

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Similar companies

Active · Technology · SW postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
020 PAYMENTS LIMITED
14651121 · est 2023 · no financials extracted
3y
1 DEGREE UK FINANCE LTD
16462624 · est 2025 · no financials extracted
10 RIGHT MEDIA LTD
07333164 · est 2010 · no financials extracted
15y
100K-NOW LIMITED
16387946 · est 2025 · no financials extracted
1y
1080 MEDIA ORGANISATION LIMITED
06565472 · est 2008 · no financials extracted
18y
10FT FILMS LTD
03515223 · est 1998 · no financials extracted
28y
10X REACT LTD
14042372 · est 2022 · no financials extracted
4y
11:10 LTD
16146823 · est 2024 · no financials extracted
1y
11BCR LTD
13236828 · est 2021 · no financials extracted
5y
11PLUSBANK LTD
08509942 · est 2013 · no financials extracted
12y
1664 LTD
16342927 · est 2025 · no financials extracted
1y
169 PRODUCTIONS LIMITED
12810860 · est 2020 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1998-11-19
Jurisdictionengland-wales
Primary SIC61900 — Other telecommunications activities

Registered office

Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
England

Filing status

Accounts
Next due: 2025-12-31OVERDUE
Last made up to: 2024-03-31
Confirmation statement
Next due: 2027-03-11
Last: 2026-02-25

Officers (3 active · 53 resigned)

BREELAND, Ronald Shawn
director · ~52y · appointed 2024-12-18
View their other companies + combined net worth →
Active
SIGFUSSON, Steven
director · ~44y · appointed 2024-12-18
View their other companies + combined net worth →
Active
VEITCH, Geoffrey Mennie
director · ~54y · appointed 2025-05-01
View their other companies + combined net worth →
Active
HORROCKS, Alison Claire
secretary · appointed 1999-03-17 · resigned 2005-09-02
Resigned
ROWE, Nicholas Leonard
secretary · appointed 1998-11-19 · resigned 1999-03-17
Resigned
SINCLAIR, Martin Fraser
secretary · appointed 2005-09-02 · resigned 2008-06-02
Resigned
BROUGHTON SECRETARIES LIMITED
corporate-secretary · appointed 2022-04-11 · resigned 2022-10-31
Resigned
D W COMPANY SERVICES LIMITED
corporate-secretary · appointed 2012-07-05 · resigned 2022-05-10
Resigned
PAULL & WILLIAMSONS
corporate-secretary · appointed 2008-06-02 · resigned 2009-04-06
Resigned
PAULL & WILLIAMSONS LLP
corporate-secretary · appointed 2009-04-06 · resigned 2012-07-05
Resigned
AHLSTROM, Lee Michael, Mr.
director · ~59y · appointed 2019-12-03 · resigned 2021-11-05
Resigned
BALL, Robert Randall, Mr.
director · ~42y · appointed 2020-05-19 · resigned 2021-11-05
Resigned
BISSET, Cheryl Monrea, Ms.
director · ~52y · appointed 2020-05-27 · resigned 2020-06-25
Resigned
BLAIR, Robert James
director · ~52y · appointed 2021-11-05 · resigned 2024-12-18
Resigned
BUSKIE, Robert Alexander
director · ~68y · appointed 2000-01-14 · resigned 2001-01-31
Resigned
BUTLER, Michael John
director · ~63y · appointed 2000-05-08 · resigned 2002-12-11
Resigned
CLARKE, Egbert, Mr.
director · ~66y · appointed 2018-05-23 · resigned 2021-11-05
Resigned
COPE, John Mark
director · ~60y · appointed 2017-12-01 · resigned 2020-05-14
Resigned
DAVIDSON, Austin Rioch
director · ~75y · appointed 2005-09-02 · resigned 2010-05-31
Resigned
DAVIDSON, Scott
director · ~51y · appointed 2014-10-29 · resigned 2015-05-31
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

20
Total charges
4
Outstanding
2
Active lenders
Status:Lender:20 of 20 shown
TypeProperties
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge28/01/2026
outstanding
Vista Bank
A registered charge1 property07/01/2025
outstanding
Vista Bank
A registered charge1 property18/12/2024
outstanding
Vista Bank
A registered charge1 property18/12/2024
satisfied
Virgin Money
Clydesdale Bank PLC
Pledge and assignation over account(s)1 property28/09/201222/02/2024
satisfied
Scottish Enterprise
Standard security executed on 4 october 20111 property19/10/201119/07/2012
satisfied
Maven Capital Partners UK (As Trustee)
Maven Capital Partners UK LLP (As Trustee)
Standard security executed on 4 october 20111 property19/10/201119/07/2012
satisfied
Maven Capital Partners UK (As Trustee)
Maven Capital Partners UK LLP (As Trustee)
Debenture1 property04/10/201119/07/2012
satisfied
Scottish Enterprise
Debenture1 property04/10/201119/07/2012
satisfied
Aberdeen Asset Managers (The Creditor)
Aberdeen Asset Managers Limited (The Creditor)
Standard security1 property02/06/200819/07/2012
satisfied
Scottish Enterprise
Standard security1 property02/06/200819/07/2012
satisfied
Scottish Enterprise
Debenture1 property02/06/200819/07/2012
satisfied
Virgin Money
Clydesdale Bank PLC
Standard security1 property02/06/200802/10/2012
satisfied
Virgin Money
Clydesdale Bank PLC
Guarantee1 property02/06/200805/10/2012
satisfied
Aberdeen Asset Managers
Aberdeen Asset Managers Limited
Debenture1 property02/06/200819/07/2012
satisfied
Virgin Money
Clydesdale Bank PLC
Debenture1 property02/06/200805/10/2012
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
A standard security which was presented for registration in scotland on 15 september 2005 and1 property02/09/200511/06/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Corporate guarantee1 property02/09/200511/06/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture1 property02/09/200511/06/2008
satisfied
Westhill Development Company
Westhill Development Company Limited
Standard security which was presented for registration in scotland on the 28 december 2000 and1 property08/12/200007/08/2012
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (257 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-21
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-02-02
appoint-person-director-company-with-name-date
officers · AP01
2025-06-25
accounts-with-accounts-type-full
accounts · AA
2025-03-31
confirmation-statement-with-updates
confirmation-statement · CS01
2025-02-25
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-01-13
notification-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC08
2025-01-10
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-01-10
termination-director-company-with-name-termination-date
officers · TM01
2025-01-10
termination-director-company-with-name-termination-date
officers · TM01
2025-01-10
appoint-person-director-company-with-name-date
officers · AP01
2025-01-10
appoint-person-director-company-with-name-date
officers · AP01
2025-01-10
memorandum-articles
incorporation · MA
2025-01-09
resolution
resolution · RESOLUTIONS
2025-01-09
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-01-09