UKBizDB.co.uk

NITROBOX PRIVACY LTD

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

This company is commonly known as Nitrobox Privacy Ltd. The company was founded 6 years ago and was given the registration number 11109006. The firm's registered office is in DONCASTER. You can find them at Dept 2255 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NITROBOX PRIVACY LTD
Company Number:11109006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2017
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Dept 2255 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dobroliubov Str 40, Tula, United Kingdom, 30021

Secretary01 April 2019Active
75, Viktorijas Iela, Jurmala, Latvia,

Secretary02 June 2023Active
75, Viktorijas Iela, Jurmala, Latvia,

Director02 June 2023Active
Colley House 35, 61 Whitehall Rd, Uxbridge, England, UB8 2NZ

Director01 April 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director13 December 2017Active

People with Significant Control

Ms. Anastaija Sinelnika
Notified on:02 June 2023
Status:Active
Date of birth:August 1998
Nationality:Latvian
Country of residence:Latvia
Address:75, Viktorijas Iela, Jurmala, Latvia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Oksana Pushilina
Notified on:01 April 2019
Status:Active
Date of birth:May 1982
Nationality:Russian
Country of residence:England
Address:Colley House 35, 61 Whitehall Rd, Whitehall Road 61, Colley House 35, Uxbridge, England, UB8 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:13 December 2017
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:13 December 2017
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Address

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

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person secretary company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-20Persons with significant control

Change to a person with significant control.

Download
2022-03-20Persons with significant control

Change to a person with significant control.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-31Gazette

Gazette filings brought up to date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-09-08Address

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

Download
2020-07-24Address

Default companies house registered office address applied.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Address

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

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.