UKBizDB.co.uk

NUDJED LTD

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

This company is commonly known as Nudjed Ltd. The company was founded 11 years ago and was given the registration number 08500755. The firm's registered office is in NEWPORT. You can find them at 16 Uskvale Drive, Caerleon, Newport, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NUDJED LTD
Company Number:08500755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 April 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:16 Uskvale Drive, Caerleon, Newport, United Kingdom, NP18 1NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Uskvale Drive, Caerleon, Newport, United Kingdom, NP18 1NL

Director23 April 2013Active
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Secretary23 April 2013Active
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Director23 April 2013Active
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Director04 November 2015Active

People with Significant Control

Mr Paul Robert Teather
Notified on:10 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:16, Uskvale Drive, Newport, United Kingdom, NP18 1NL
Nature of control:
  • Significant influence or control
Mr Warren Oscar Fauvel
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:16, Uskvale Drive, Newport, United Kingdom, NP18 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Finances Wales Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:1, Tyndall Street, Cardiff, Wales, CF10 4BZ
Nature of control:
  • Significant influence or control
Mr Ashley Gerard Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:16, Uskvale Drive, Newport, United Kingdom, NP18 1NL
Nature of control:
  • Significant influence or control

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 (5 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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-14Dissolution

Dissolution application strike off company.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Address

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

Download
2018-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Capital

Capital allotment shares.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type micro entity.

Download
2016-10-25Accounts

Change account reference date company current shortened.

Download
2016-10-24Address

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

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Capital

Capital allotment shares.

Download
2016-06-22Capital

Capital allotment shares.

Download
2016-06-22Capital

Capital name of class of shares.

Download
2016-06-22Resolution

Resolution.

Download
2016-06-21Document replacement

Second filing of form with form type.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.