UKBizDB.co.uk

NUTBALL LTD

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

This company is commonly known as Nutball Ltd. The company was founded 16 years ago and was given the registration number 06387838. The firm's registered office is in LONDON. You can find them at 1st Floor, Cromwell House, 14 Fulwood Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NUTBALL LTD
Company Number:06387838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 October 2007
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Aldrich Drive, Willen, Milton Keynes, England, MK15 9LU

Director16 November 2022Active
18, Hand Court, London, WC1V 6JF

Secretary30 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 October 2007Active
1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ

Director26 February 2019Active
1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ

Director19 October 2009Active
18 Hand Court, London, WC1V 6JF

Director30 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 October 2007Active

People with Significant Control

Mr Andrew Kevin Dickins
Notified on:26 February 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Leigh Dickins
Notified on:01 May 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:1st Floor, Cromwell House, 14 Fulwood Place, London, England, WC1V 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-12Dissolution

Dissolution application strike off company.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Restoration

Restoration order of court.

Download
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-06Dissolution

Dissolution application strike off company.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-01Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Address

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

Download

Copyright © 2024. All rights reserved.