Warning: file_put_contents(c/7db11322ad854d42118f6ec44745edbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nu Holdings Ltd, CF24 5JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NU HOLDINGS LTD

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

This company is commonly known as Nu Holdings Ltd. The company was founded 22 years ago and was given the registration number 04245639. The firm's registered office is in CARDIFF. You can find them at 1st Floor North Anchor Court, Keen Road, Cardiff, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:NU HOLDINGS LTD
Company Number:04245639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 2001
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Orchard Road, Pulloxhill, MK45 5HL

Secretary02 October 2001Active
Chaucer House, Market Square, Toddington, LU5 6BS

Director02 October 2001Active
20 Orchard Road, Pulloxhill, MK45 5HL

Director02 October 2001Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary03 July 2001Active
1 The Hornbeams, Hatherop, Cirencester, GL7 3NA

Director04 September 2003Active
34 Townsend Lane, Harpenden, AL5 2QS

Director17 April 2003Active
36, Hawtree Way, Groton, Usa, 01450

Director17 April 2003Active

People with Significant Control

Mr John Gilman Woolford
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Alan Robins
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-19Gazette

Gazette dissolved liquidation.

Download
2022-12-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-08Address

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

Download
2019-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-07Resolution

Resolution.

Download
2019-11-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Accounts

Change account reference date company current shortened.

Download
2019-08-01Address

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

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption full.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-31Accounts

Accounts with accounts type total exemption full.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.