NUTRATECH LIMITED
Overview
| Company Name | NUTRATECH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05093196 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NUTRATECH LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROLCO 209 LIMITED | Apr 05, 2004 | Apr 05, 2004 |
What are the latest accounts for NUTRATECH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NUTRATECH LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for NUTRATECH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 02, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 14, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Oct 04, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Rachel Elizabeth Hartley as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen James Lavin as a director on Oct 14, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Tim David Vryenhoef as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Rachel Elizabeth Hartley as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 02, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2022 | 18 pages | AA | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 01, 2022
| 5 pages | RP04SH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of NUTRATECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONLON, Katherine | Secretary | 44 Brook Green Hammersmith W6 7BT London Vineyard House United Kingdom | 302056680001 | |||||||||||
| CONSTANDA, Dan | Director | 44 Brook Green Hammersmith W6 7BT London Vineyard House United Kingdom | United Kingdom | British | 124065820002 | |||||||||
| CORNWELL, Sean Enrico | Director | 44 Brook Green Hammersmith W6 7BT London Vineyard House United Kingdom | England | British | 226303520001 | |||||||||
| LAVIN, Stephen James | Director | 44 Brook Green Hammersmith W6 7BT London Vineyard House United Kingdom | United Kingdom | British | 108421120002 | |||||||||
| HARTLEY, Rachel Elizabeth | Secretary | Welbeck Road West Bridgford NG2 7QW Nottingham Suite 'H', The Point England | British | 100672820001 | ||||||||||
| ROLLITS COMPANY SECRETARIES LIMITED | Secretary | Wilberforce Court High Street HU1 1NE Hull North Humberside | 69634250002 | |||||||||||
| COOKSON, Paul David | Director | Welbeck Road West Bridgford NG2 7QW Nottingham Suite 'H', The Point England | England | British | 91390220002 | |||||||||
| HALLAM, Vivian David | Director | Welbeck Road West Bridgford NG2 7QW Nottingham Suite 'H', The Point England | England | British | 91949990002 | |||||||||
| HARTLEY, Rachel Elizabeth | Director | 44 Brook Green Hammersmith W6 7BT London Vineyard House United Kingdom | United Kingdom | British | 100672820001 | |||||||||
| HARTLEY, Rachel Elizabeth | Director | Welbeck Road West Bridgford NG2 7QW Nottingham Suite 'H', The Point England | United Kingdom | British | 100672820001 | |||||||||
| VRYENHOEF, Tim David | Director | 44 Brook Green Hammersmith W6 7BT London Vineyard House United Kingdom | England | British | 100672670003 | |||||||||
| ROLLITS COMPANY FORMATIONS LIMITED | Director | Wilberforce Court High Street HU1 1NE Hull North Humberside | 68367360001 | |||||||||||
| VIKING DIRECTORS LIMITED | Director | Metic House Ripley Drive WF6 1QT Normanton Metic House West Yorkshire England |
| 103837470001 |
Who are the persons with significant control of NUTRATECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Immediate Media Company London Limited | Nov 01, 2022 | 44 Brook Green Hammersmith W6 7BT London Vineyard House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul David Cookson | 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
| |||||||||||||
| Mr Tim David Vryenhoef | 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
| |||||||||||||
| Mrs Rachel Elizabeth Hartley | 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
| |||||||||||||
| Mr Iain Peter Duncumb | 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
| |||||||||||||
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