UKBizDB.co.uk

NERIAL LTD

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

This company is commonly known as Nerial Ltd. The company was founded 8 years ago and was given the registration number 10103578. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:NERIAL LTD
Company Number:10103578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director30 September 2019Active
3267, Bee Caves Road #107, Box 63, Austin, United States,

Director29 April 2021Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director05 April 2016Active
41, St Gerards Close, London, England, SW4 9DU

Director03 June 2020Active
25 Avenue Pablo Picasso, Saint-Ouen, France, 93400

Director13 October 2020Active
3267 Bee Caves Road, #107, Box 63, Austin, United States,

Director29 April 2021Active

People with Significant Control

Mr Arnaud De Bock
Notified on:03 June 2020
Status:Active
Date of birth:July 1980
Nationality:French
Country of residence:England
Address:41, St. Gerards Close, London, England, SW4 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tamara Alliot
Notified on:29 June 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:63 Abbotshall Road, London, United Kingdom, SE6 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francois Louis Marie Alliot
Notified on:29 June 2016
Status:Active
Date of birth:January 1979
Nationality:French
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Change account reference date company current shortened.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Capital

Capital alter shares subdivision.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.