UKBizDB.co.uk

NERICOM LIMITED

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

This company is commonly known as Nericom Limited. The company was founded 7 years ago and was given the registration number 10548767. The firm's registered office is in PLYMPTON. You can find them at 7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NERICOM LIMITED
Company Number:10548767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, England, PL7 5JX

Director16 January 2017Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX

Director16 January 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director05 January 2017Active

People with Significant Control

Mrs Gillian Gwen Hutchinson
Notified on:16 January 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:124, Hurn Road, Christchurch, England, BH23 2RP
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:05 January 2017
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas James Hutchinson
Notified on:05 January 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:124, Hurn Road, Christchurch, England, BH23 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Address

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

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Resolution

Resolution.

Download
2017-02-09Accounts

Change account reference date company current extended.

Download
2017-02-09Capital

Capital allotment shares.

Download
2017-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.