UKBizDB.co.uk

NURVV LIMITED

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

This company is commonly known as Nurvv Limited. The company was founded 8 years ago and was given the registration number 09679849. The firm's registered office is in TWICKENHAM. You can find them at 5 Church Street, , Twickenham, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:NURVV LIMITED
Company Number:09679849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:5 Church Street, Twickenham, England, TW1 3NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, York Buildings, John Adam Street, London, WC2N 6JU

Director10 July 2015Active
22, York Buildings, John Adam Street, London, WC2N 6JU

Director06 June 2019Active
Syds Quay, Eel Pie Island, Twickenham, England, TW1 3DY

Secretary10 July 2015Active
Syds Quay, Eel Pie Island, Twickenham, England, TW1 3DY

Director10 July 2015Active

People with Significant Control

Mellis Place Limited
Notified on:26 September 2019
Status:Active
Country of residence:England
Address:Hill Dickinson, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nurvv Group Limited
Notified on:26 September 2019
Status:Active
Country of residence:England
Address:Thames House, 5 Church Street, Twickenham, England, TW1 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Lloyd Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:5, Church Street, Twickenham, England, TW1 3NJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-11Address

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

Download
2023-09-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-11Resolution

Resolution.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Address

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

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Address

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

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-05-05Incorporation

Memorandum articles.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-11-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.