NURTUR LIMITED

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

    Company NameNURTUR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06503130
    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 NURTUR LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is NURTUR LIMITED located?

    Registered Office Address
    Brindley House Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NURTUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIEFYOURMARKET LIMITEDFeb 13, 2008Feb 13, 2008

    What are the latest accounts for NURTUR 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 NURTUR LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for NURTUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Termination of appointment of Jon Cooke as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of Richard Combellack as a director on Jul 18, 2025

    1 pagesTM01

    Satisfaction of charge 065031300003 in full

    1 pagesMR04

    Second filing of a statement of capital following an allotment of shares on Mar 31, 2012

    • Capital: GBP 4,761
    4 pagesRP04SH01

    Appointment of Mr Richard Combellack as a director on Dec 31, 2024

    2 pagesAP01

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Tristan Jordan Combellack as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Previous accounting period shortened from Feb 28, 2024 to Dec 31, 2023

    1 pagesAA01

    Appointment of Mr Edward Every as a director on Jun 27, 2024

    2 pagesAP01

    Termination of appointment of Charles Hobley as a director on Jun 13, 2024

    1 pagesTM01

    Registered office address changed from 121 Park Lane London W1K 7AG England to Brindley House Outrams Wharf Little Eaton Derby DE21 5EL on Jun 10, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed briefyourmarket LIMITED\certificate issued on 07/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 04, 2024

    RES15

    Accounts for a small company made up to Feb 28, 2023

    12 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    11 pagesAA

    Current accounting period shortened from Dec 31, 2022 to Feb 28, 2022

    1 pagesAA01

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    12 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 065031300003, created on Apr 22, 2022

    17 pagesMR01

    Satisfaction of charge 065031300002 in full

    1 pagesMR04

    Change of details for Gellaw 456 Limited as a person with significant control on Mar 03, 2022

    2 pagesPSC05

    Who are the officers of NURTUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLIMORE, Damon
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    United KingdomBritish109992520001
    EVERY, Edward
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish324568540001
    ROBINSON, Paul James
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Secretary
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    British129360890001
    BASEL, Lisa
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Jessop House
    Derbyshire
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Jessop House
    Derbyshire
    South AfricaSouth African150819700001
    BASEL, Nigel
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Jessop House
    Derbyshire
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Jessop House
    Derbyshire
    South AfricaSouth African150819690001
    BLUNT, Simon Charles
    Church Lane
    Osgathorpe
    LE12 9SY Loughborough
    Osgathorpe Hall
    Leicestershire
    Director
    Church Lane
    Osgathorpe
    LE12 9SY Loughborough
    Osgathorpe Hall
    Leicestershire
    United KingdomBritish129995990001
    BRODNICKI, Peter Christopher Steven
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish69373190009
    COMBELLACK, Richard
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    United KingdomBritish332833660001
    COMBELLACK, Richard Tristan Jordan
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish136711200001
    COOKE, Jon
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish293287380001
    EARP, Graham John
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    United KingdomBritish140864040001
    FINDLAYSON, Derek Grant
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    WalesBritish113400870001
    FORCE, Paul John
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Jessop House
    Derbyshire
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Jessop House
    Derbyshire
    United KingdomBritish121970200001
    HAMPSON, Ryan
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    EnglandBritish266887510001
    HOBLEY, Charles Jeremy Stuart
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    United KingdomBritish232454320001
    HOLMES, Timothy John
    70 Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    Director
    70 Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    EnglandBritish51772470001
    PALMER, Richard Michael
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish1625750003
    ROBINSON, Paul James
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish129360890001
    SAMPLES, Gareth Meirion
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish171895420001
    VALLENDER, Joseph
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    United KingdomBritish266887120001
    WAKERLEY, Graham Alan
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    EnglandBritish68626290002

    Who are the persons with significant control of NURTUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Lane
    W1K 7AG London
    121
    England
    Apr 06, 2016
    Park Lane
    W1K 7AG London
    121
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityLimited Company
    Place RegisteredCompanies House
    Registration Number09227347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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