UKBizDB.co.uk

NEBULA SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nebula Systems Ltd. The company was founded 11 years ago and was given the registration number 08509893. The firm's registered office is in BUCKINGHAM. You can find them at Unit 9 Swan Business Centre, Osier Way, Buckingham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NEBULA SYSTEMS LTD
Company Number:08509893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 9 Swan Business Centre, Osier Way, Buckingham, United Kingdom, MK18 1TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octo Telematics, Via Lamaro 51 00173, Rome, Italy,

Director25 October 2019Active
Octo Telematics, Via Lamaro 51 00173, Roma, Italy,

Director25 October 2019Active
Via Lamaro, 51 0073, Rome, Italy,

Director30 September 2019Active
G.P.G. House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

Secretary09 October 2014Active
Rac House, Brockhurst Crescent, Walsall, England, WS5 4AW

Secretary24 February 2016Active
Rac House, Brockhurst Crescent, Walsall, England, WS5 4AW

Director24 February 2016Active
Rac House, Brockhurst Crescent, Walsall, England, WS5 4AW

Director09 October 2014Active
Unit 9 Swan Business Centre, Osier Way, Buckingham, United Kingdom, MK18 1TB

Director30 April 2013Active
Rac House, Brockhurst Crescent, Walsall, England, WS5 4AW

Director05 September 2016Active
Rac House, Brockhurst Crescent, Walsall, United Kingdom, WS5 4AW

Director19 May 2017Active
Rac House, Brockhurst Crescent, Walsall, United Kingdom, WS5 4AW

Director02 March 2017Active
Unit 9 Swan Business Centre, Osier Way, Buckingham, United Kingdom, MK18 1TB

Director30 April 2013Active
Rac House, Brockhurst Crescent, Walsall, England, WS5 4AW

Director24 February 2016Active
Rac House, Brockhurst Crescent, Walsall, England, WS5 4AW

Director12 September 2017Active
Via Vincenzo Lamaro, 51 - 00173, Rome, Italy,

Director30 July 2018Active
Unit 9 Swan Business Centre, Osier Way, Buckingham, United Kingdom, MK18 1TB

Director30 April 2013Active
Rac House, Brockhurst Crescent, Walsall, England, WS5 4AW

Director24 February 2016Active
Rac House, Brockhurst Crescent, Walsall, England, WS5 4AW

Director24 February 2016Active

People with Significant Control

Octo Telematics Spa
Notified on:01 February 2019
Status:Active
Country of residence:Italy
Address:51, Via Vincenzo Lamaro, Rome, Italy, 00173
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew William Steer
Notified on:24 January 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Tanglewood, South End, Buckingham, England, MK18 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alfredo Roman Di Lullo
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:Argentine
Country of residence:United Kingdom
Address:Unit 9 Swan Business Centre, Osier Way, Buckingham, United Kingdom, MK18 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Rac Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rac House, Brockhurst Crescent, Walsall, England, WS5 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-13Dissolution

Dissolution application strike off company.

Download
2021-09-09Capital

Capital statement capital company with date currency figure.

Download
2021-09-09Capital

Legacy.

Download
2021-09-09Insolvency

Legacy.

Download
2021-09-09Resolution

Resolution.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2020-08-24Accounts

Accounts with accounts type small.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Resolution

Resolution.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.