UKBizDB.co.uk

NERVO LIMITED

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

This company is commonly known as Nervo Limited. The company was founded 14 years ago and was given the registration number 06997005. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:NERVO LIMITED
Company Number:06997005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Secretary03 April 2013Active
Calle Villanueva 13, 3 Izquierda 28001, Madrid, Spain,

Director14 January 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director26 June 2017Active
Villanueva, 13, Madrid 28001, Spain,

Director22 May 2019Active
C/O Thrings Llp, Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU

Director23 October 2017Active
788, Finchley Road, London, England, NW11 7TJ

Director21 August 2009Active
51, Clarkegrove Road, Sheffield, England, S10 2NH

Director21 August 2009Active
51, Clarkegrove Road, Sheffield, S10 2NH

Director31 August 2014Active
51, Clarkegrove Road, Sheffield, England, S10 2NH

Director21 August 2009Active
4 Haven Point, Waterloo Road, Lymington, SO41 9AU

Director21 August 2009Active

People with Significant Control

Miss Olivia Margaret Nervo
Notified on:30 June 2016
Status:Active
Date of birth:February 1982
Nationality:Australian
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Miriam Nervo
Notified on:30 June 2016
Status:Active
Date of birth:February 1982
Nationality:Australian
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
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 (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
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

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

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-07Address

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

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.