UKBizDB.co.uk

NUBIS 365 LIMITED

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

This company is commonly known as Nubis 365 Limited. The company was founded 11 years ago and was given the registration number 08484840. The firm's registered office is in CORBY. You can find them at Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NUBIS 365 LIMITED
Company Number:08484840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire, England, NN18 9EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ

Director11 April 2013Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ

Director11 April 2013Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ

Director05 December 2019Active

People with Significant Control

Mr Michael Edward Windsor
Notified on:06 December 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Oakley House, Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Unit 2, Saxon House, Headway Business Park, Saxon Way West, Corby, England, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Richard North
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Oakley House, Headway Business Park, 3 Saxon Way West, Corby, England, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Capital

Capital name of class of shares.

Download
2020-01-28Resolution

Resolution.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Address

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

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Resolution

Resolution.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Change person director company with change date.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.