NUTRATECH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNUTRATECH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05093196
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUTRATECH LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Other human health activities (86900) / Human health and social work activities

    Where is NUTRATECH LIMITED located?

    Registered Office Address
    Vineyard House 44 Brook Green
    Hammersmith
    W6 7BT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NUTRATECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLCO 209 LIMITEDApr 05, 2004Apr 05, 2004

    What are the latest accounts for NUTRATECH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NUTRATECH LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for NUTRATECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    21 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 02, 2025 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    legacy

    1 pagesSH20

    Statement of capital on Mar 14, 2025

    • Capital: GBP 1,230.57
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Current accounting period extended from Oct 04, 2024 to Dec 31, 2024

    1 pagesAA01

    Termination of appointment of Rachel Elizabeth Hartley as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mr Stephen James Lavin as a director on Oct 14, 2024

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2023

    18 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Tim David Vryenhoef as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mrs Rachel Elizabeth Hartley as a director on Apr 30, 2024

    2 pagesAP01

    Confirmation statement made on Jul 02, 2023 with updates

    7 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    18 pagesAA

    Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    Second filing of a statement of capital following an allotment of shares on Nov 01, 2022

    • Capital: GBP 1,242.35
    5 pagesRP04SH01

    Registered office address changed from Suite 'H', the Point Welbeck Road West Bridgford Nottingham NG2 7QW England to Vineyard House 44 Brook Green Hammersmith London W6 7BT on Nov 16, 2022

    1 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of NUTRATECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLON, Katherine
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Secretary
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    302056680001
    CONSTANDA, Dan
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    United KingdomBritish124065820002
    CORNWELL, Sean Enrico
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    EnglandBritish226303520001
    LAVIN, Stephen James
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    United KingdomBritish108421120002
    HARTLEY, Rachel Elizabeth
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Secretary
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    British100672820001
    ROLLITS COMPANY SECRETARIES LIMITED
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    Secretary
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    69634250002
    COOKSON, Paul David
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Director
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    EnglandBritish91390220002
    HALLAM, Vivian David
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Director
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    EnglandBritish91949990002
    HARTLEY, Rachel Elizabeth
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    United KingdomBritish100672820001
    HARTLEY, Rachel Elizabeth
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Director
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    United KingdomBritish100672820001
    VRYENHOEF, Tim David
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    EnglandBritish100672670003
    ROLLITS COMPANY FORMATIONS LIMITED
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    Director
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    68367360001
    VIKING DIRECTORS LIMITED
    Metic House
    Ripley Drive
    WF6 1QT Normanton
    Metic House
    West Yorkshire
    England
    Director
    Metic House
    Ripley Drive
    WF6 1QT Normanton
    Metic House
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05364559
    103837470001

    Who are the persons with significant control of NUTRATECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Immediate Media Company London Limited
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Nov 01, 2022
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number06189487
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul David Cookson
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Apr 06, 2016
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Tim David Vryenhoef
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Apr 06, 2016
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Rachel Elizabeth Hartley
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Apr 06, 2016
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Iain Peter Duncumb
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Apr 06, 2016
    Welbeck Road
    West Bridgford
    NG2 7QW Nottingham
    Suite 'H', The Point
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0