UKBizDB.co.uk

NUUNLIMITED LIMITED

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

This company is commonly known as Nuunlimited Limited. The company was founded 6 years ago and was given the registration number 11074352. The firm's registered office is in LONDON. You can find them at 142 Station Road, Chingford, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NUUNLIMITED LIMITED
Company Number:11074352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:142 Station Road, Chingford, London, United Kingdom, E4 6AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Station Road, Chingford, London, United Kingdom, E4 6AN

Secretary21 November 2017Active
142, Station Road, Chingford, London, United Kingdom, E4 6AN

Director21 November 2017Active
142, Station Road, Chingford, London, United Kingdom, E4 6AN

Director29 October 2021Active
142, Station Road, Chingford, London, United Kingdom, E4 6AN

Director21 November 2017Active
The Tower, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ

Director21 November 2017Active
142, Station Road, Chingford, London, United Kingdom, E4 6AN

Director19 October 2021Active

People with Significant Control

Mr John David Vine
Notified on:16 March 2018
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:14 Shelley House, Churchill Gardens, London, United Kingdom, SW1V 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Townsend Carter
Notified on:21 November 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:The Tower, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ
Nature of control:
  • Significant influence or control
Mr Paul Townsend Carter
Notified on:21 November 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:The Tower, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Michael Sandford
Notified on:21 November 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:The Tower, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Bruce Vansittart Bowater
Notified on:21 November 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:The Tower, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Accounts

Change account reference date company previous shortened.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Address

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

Download
2018-11-30Accounts

Change account reference date company current extended.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-17Resolution

Resolution.

Download
2018-09-12Capital

Capital allotment shares.

Download
2018-09-12Capital

Capital allotment shares.

Download
2018-09-12Capital

Capital allotment shares.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.