ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NSS Legal Limited

NSS Legal Limited is an active company incorporated on 29 July 2015 with the registered office located in London, Greater London. NSS Legal Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09708052
Private limited company
Age
10 years
Incorporated 29 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (3 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
Marlborough House 4th Floor
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 21 Oct 2025 (10 days ago)
Previous address was Roman House 296 Golders Green Road London NW11 9PY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1983
Director • British • Lives in UK • Born in Dec 1950
Director • British • Lives in UK • Born in Jun 1951
Mr Nigel Spencer Sloam
PSC • British • Lives in UK • Born in Dec 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NSS Trustees Limited
Elizabeth Augusta Sloam and are mutual people.
Active
NSS Independent Trustees Limited
Elizabeth Augusta Sloam and are mutual people.
Active
Prutkol Investments Limited
Elizabeth Augusta Sloam and Nigel Spencer Sloam are mutual people.
Active
Springbridge Investments Limited
Elizabeth Augusta Sloam and Nigel Spencer Sloam are mutual people.
Active
Sinclair Cavendish Limited
Elizabeth Augusta Sloam and Nigel Spencer Sloam are mutual people.
Active
NSS (Sipp) Limited
Elizabeth Augusta Sloam and Nigel Spencer Sloam are mutual people.
Active
Annandale Financial Management Limited
Elizabeth Augusta Sloam and Nigel Spencer Sloam are mutual people.
Active
The Administrator Limited
Nigel Spencer Sloam is a mutual person.
Active
Brands
NSS Legal
NSS Legal is a law firm that provides legal services in the Private Client and Commercial Property sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£12.57K
Decreased by £16.49K (-57%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£94.49K
Decreased by £36.72K (-28%)
Total Liabilities
-£27.98K
Decreased by £47.73K (-63%)
Net Assets
£66.51K
Increased by £11.01K (+20%)
Debt Ratio (%)
30%
Decreased by 28.09% (-49%)
Latest Activity
Registered Address Changed
10 Days Ago on 21 Oct 2025
Mr Nigel Spencer Sloam (PSC) Details Changed
11 Days Ago on 20 Oct 2025
Mr Nigel Spencer Sloam Details Changed
11 Days Ago on 20 Oct 2025
Mr Oliver Julian Richard Sloam Details Changed
11 Days Ago on 20 Oct 2025
Mrs Elizabeth Augusta Sloam Details Changed
11 Days Ago on 20 Oct 2025
Confirmation Submitted
3 Months Ago on 30 Jul 2025
Full Accounts Submitted
6 Months Ago on 25 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 9 Apr 2024
Mr Oliver Sloam Details Changed
10 Years Ago on 29 Jul 2015
Get Credit Report
Discover NSS Legal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Elizabeth Augusta Sloam on 20 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Oliver Julian Richard Sloam on 20 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Nigel Spencer Sloam on 20 October 2025
Submitted on 21 Oct 2025
Registered office address changed from Roman House 296 Golders Green Road London NW11 9PY England to Marlborough House 4th Floor 298 Regents Park Road London N3 2SZ on 21 October 2025
Submitted on 21 Oct 2025
Change of details for Mr Nigel Spencer Sloam as a person with significant control on 20 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 28 July 2025 with no updates
Submitted on 30 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 25 Apr 2025
Director's details changed for Mr Oliver Sloam on 29 July 2015
Submitted on 7 Aug 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 7 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 9 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year