UKBizDB.co.uk

NEPET LIMITED

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

This company is commonly known as Nepet Limited. The company was founded 8 years ago and was given the registration number 10156876. The firm's registered office is in LONDON. You can find them at 101a Eltham High Street, , London, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:NEPET LIMITED
Company Number:10156876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 49390 - Other passenger land transport
  • 86900 - Other human health activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:101a Eltham High Street, London, England, SE9 1TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101a, Eltham High Street, London, England, SE9 1TD

Secretary31 December 2016Active
28, Rosenthal Road, London, United Kingdom, SE6 2BY

Director29 April 2016Active
101a, Eltham High Street, London, England, SE9 1TD

Director07 January 2020Active
28, Rosenthal Road, Catford, United Kingdom, SE6 2BY

Director29 April 2016Active

People with Significant Control

Mr Peter Omoghene-Osiaro
Notified on:01 June 2020
Status:Active
Date of birth:April 1966
Nationality:Nigerian
Country of residence:England
Address:101a, Eltham High Street, London, England, SE9 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Natasha Ikeagwu
Notified on:24 January 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:101a, Eltham High Street, London, England, SE9 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Osiaro
Notified on:16 December 2016
Status:Active
Date of birth:April 1966
Nationality:Nigerian
Country of residence:United Kingdom
Address:28, Rosenthal Road, Catford, United Kingdom, SE6 2BY
Nature of control:
  • Right to appoint and remove directors as firm

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
2024-04-17Gazette

Gazette filings brought up to date.

Download
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Address

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

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-13Gazette

Gazette filings brought up to date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Officers

Change person director company with change date.

Download
2016-12-31Officers

Appoint person secretary company with name date.

Download
2016-12-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.