UKBizDB.co.uk

NEVION LIMITED

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

This company is commonly known as Nevion Limited. The company was founded 26 years ago and was given the registration number 03475601. The firm's registered office is in READING. You can find them at Unit 11 Brewery Court, Theale, Reading, Brekshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NEVION LIMITED
Company Number:03475601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 11 Brewery Court, Theale, Reading, Brekshire, RG7 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lightbox, 87 Castle Street, Reading, United Kingdom, RG1 7SN

Secretary31 March 2022Active
The Lightbox, 87 Castle Street, Reading, United Kingdom, RG1 7SN

Director31 March 2022Active
The Lightbox, 87 Castle Street, Reading, United Kingdom, RG1 7SN

Director01 February 2024Active
219 Calle Tamega, Camarillo,, Usa,

Secretary01 June 2002Active
Eversheds Mosley Street, Newcastle Upon Tyne, NE1 1XX

Secretary23 December 1997Active
Advantage, 87 Castle Street, Reading, England, RG1 7SN

Secretary30 April 2008Active
6631 Button Wood, Oak Park 91301 California Usa, FOREIGN

Secretary01 January 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary03 December 1997Active
Unit 5 Church Farm, Church Lane, Eversley, Hook, RG27 0PX

Director30 April 2008Active
19 Beaumont Terrace, Gosforth, Newcastle Upon Tyne, NE3 1AS

Director23 December 1997Active
Unit 5 Church Farm, Eversley, Hook, Reading, RG27 0PX

Director29 September 2010Active
1, Nordre Kullerod, Sandefjord, Norway,

Director09 March 2015Active
219 Calle Tamega, Camarillo, Usa,

Director01 January 1998Active
219 Calle Tamega, Camarillo,, Usa,

Director01 June 2002Active
5, Lysaker Torg, Lysaker, Norway, NO 1366

Director01 September 2017Active
Advantage, 87 Castle Street, Reading, England, RG1 7SN

Director30 April 2008Active
6631 Button Wood, Oak Park 91301 California Usa, FOREIGN

Director01 January 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director03 December 1997Active

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Change person secretary company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-05Address

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

Download
2023-07-15Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type small.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Officers

Change person secretary company with change date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-21Address

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

Download
2021-11-02Accounts

Change account reference date company current extended.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2018-02-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.