UKBizDB.co.uk

NUEVERA LIMITED

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

This company is commonly known as Nuevera Limited. The company was founded 17 years ago and was given the registration number 06255217. The firm's registered office is in SUTTON. You can find them at Trinity Court, 34 West Street, Sutton, Surrey. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:NUEVERA LIMITED
Company Number:06255217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2007
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Trinity Court, 34 West Street, Sutton, Surrey, England, SM1 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Director20 January 2018Active
The Byre, Chilmead Lane, Nutfield, Redhill, England, RH1 4EQ

Director03 June 2021Active
The Byre, Chilmead Lane, Nutfield, RH1 4EQ

Secretary22 May 2007Active
The Byre, Chilmead Lane, Nutfield, Redhill, England, RH1 4EQ

Director01 August 2010Active
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Director21 May 2013Active
Gate House Farm Cottage, Eastbourne Road, Newchapel, RH7 6LF

Director22 May 2007Active
175 Garlands Road, Redhill, RH1 6NY

Director22 May 2007Active

People with Significant Control

Mr Steve Craig
Notified on:16 June 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Kelly Craig
Notified on:16 June 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kirsty Craig
Notified on:01 May 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Craig
Notified on:01 January 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Change account reference date company current extended.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.