UKBizDB.co.uk

NEMEA LIMITED

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

This company is commonly known as Nemea Limited. The company was founded 25 years ago and was given the registration number 03628071. The firm's registered office is in STOCKBRIDGE. You can find them at 1-2 Clarendon Court, Over Wallop, Stockbridge, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEMEA LIMITED
Company Number:03628071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1-2 Clarendon Court, Over Wallop, Stockbridge, England, SO20 8HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paradise Farm, Sandy Lane, Newport, United Kingdom, PO30 3EA

Secretary17 June 2002Active
Paradise Farm, Sandy Lane, Newport, United Kingdom, PO30 3EA

Director01 September 2003Active
Paradise Farm, Sandy Lane, Newport, United Kingdom, PO30 3EA

Director08 September 1998Active
Orchard House 1 Longcroft, Hempstead, Saffron Walden, CB10 2PU

Secretary29 March 1999Active
43 Vogans Mill 17 Mill Street, London, SE1 2BZ

Secretary09 September 1998Active
Bickner Park Cottage, Hucking, Maidstone, ME17 1QP

Secretary08 September 1998Active
99c Hornsey Lane, Hornsey, London, N6 5LW

Secretary23 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 September 1998Active
Crooked Willows, Wash Road, Basildon, SS15 4BP

Director01 December 2000Active
43 Vogans Mill 17 Mill Street, London, SE1 2BZ

Director08 September 1998Active
Bickner Park Cottage, Hucking, Maidstone, ME17 1QP

Director08 September 1998Active
60 Glamis Road, Dundee, DD2 1TU

Director24 August 1999Active
The Grove, Turners Hill, RH10 4SF

Director12 April 2002Active
53 Broomleaf Road, Farnham, GU9 8DQ

Director17 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 September 1998Active

People with Significant Control

Mr Paul Gerard Sandford
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Paradise Farm, Sandy Lane, Newport, United Kingdom, PO30 3EA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Arabella Maria Sandford
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Paradise Farm, Sandy Lane, Newport, United Kingdom, PO30 3EA
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Address

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

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.