UKBizDB.co.uk

NEKTAN UK LIMITED

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

This company is commonly known as Nektan Uk Limited. The company was founded 22 years ago and was given the registration number 04468412. The firm's registered office is in LONDON. You can find them at 2nd Floor Malta House, , 36-38 Piccadilly, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEKTAN UK LIMITED
Company Number:04468412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2nd Floor Malta House, , 36-38 Piccadilly, London, England, W1J 0LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Malta House, 36-38 Piccadilly, London, England, W1J 0DP

Secretary17 October 2022Active
Second Floor, Malta House, 36-38 Piccadilly, London, England, W1J 0DP

Director01 September 2023Active
Suite 7, Hadfield House, Gibraltar, Gibraltar, GX111AA

Director01 June 2020Active
Second Floor, Malta House, 36-38 Piccadilly, London, England, W1J 0DP

Director13 September 2023Active
The Gridiron Building, Pancras Square, London, England, N1C 4AG

Secretary12 May 2016Active
Casa 5, Calle Cartagena, Casa 5, Los Barrios, Spain, 11379

Secretary01 June 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary23 February 2019Active
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary03 February 2017Active
The Gridiron Building, Pancras Square, London, England, N1C 4AG

Secretary22 January 2016Active
Oakview, Cramhurst Lane, Witley, Godalming, England, GU8 5RA

Secretary24 June 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary24 June 2002Active
Old Letton Court, Letton, Hereford, HR3 6DT

Director06 March 2008Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director23 February 2019Active
32, Culverden Road, London, England, SW12 9LP

Director06 August 2012Active
7th Floor Portland House, Bressenden Place, London, SW1E 5BH

Director12 January 2015Active
Flat 3, 68 Vincent Square, London, SW1P 2NU

Director17 April 2008Active
The Gridiron Building, Pancras Square, London, England, N1C 4AG

Director12 July 2016Active
9 Pumping Station Road, London, W4 2SN

Director24 June 2002Active
9 Chester Row, London, SW1W 9JF

Director04 February 2005Active
23, Trematon Place, Teddington, TW11 9RH

Director16 December 2008Active
7th Floor Portland House, Bressenden Place, London, SW1E 5BH

Director18 June 2013Active
Robin Gate Cottage Boarhill, Coldharbour Lane, Dorking, RH4 3JW

Director24 June 2002Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director03 February 2017Active
7th Floor Portland House, Bressenden Place, London, SW1E 5BH

Director15 September 2014Active
Old Quarry Cottage, East End North Leigh, Witney, OX29 6QA

Director17 February 2006Active
The Gridiron Building, Pancras Square, London, England, N1C 4AG

Director22 January 2016Active
Second Floor, Malta House, 36-38 Piccadilly, London, England, W1J 0DP

Director25 July 2023Active
2 Dungarvan Avenue, London, SW15 5QU

Director04 February 2005Active
Wistaria Cottage, 69 Brighton Road, Godalming, GU7 1NT

Director24 June 2002Active
19 West Lane, Hayling Island, PO11 0JH

Director24 June 2002Active
The Gridiron Building,, Pancras Square, London, United Kingdom, N1C 4AG

Director27 June 2017Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director24 June 2002Active

People with Significant Control

Markor Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:Suite 7, Hadfield House, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-25Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-10-17Officers

Appoint person secretary company with name date.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Accounts

Change account reference date company current extended.

Download
2020-06-18Address

Change registered office address company with date old address new address.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-06Officers

Appoint person secretary company with name date.

Download
2020-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.