UKBizDB.co.uk

NEBULAE LIMITED

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

This company is commonly known as Nebulae Limited. The company was founded 12 years ago and was given the registration number 07662411. The firm's registered office is in MANCHESTER. You can find them at Reedham House 31, King Street West, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEBULAE LIMITED
Company Number:07662411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Reedham House 31, King Street West, Manchester, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, England, SE1 2RE

Director13 May 2013Active
Reedham House 31, King Street West, Manchester, United Kingdom, M3 2PJ

Director14 June 2011Active
Reedham House 31, King Street West, Manchester, United Kingdom, M3 2PJ

Director08 June 2011Active
3, More London Riverside, London, England, SE1 2RE

Director08 April 2013Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director05 September 2012Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director04 January 2016Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director16 February 2015Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director02 April 2016Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director10 September 2014Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director03 May 2016Active

People with Significant Control

Mr Iain Lorriman
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elspeth Clare Lorriman
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Resolution

Resolution.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.