NURTUR LIMITED
Overview
| Company Name | NURTUR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06503130 |
| 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 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 Address | No |
What were the previous names of NURTUR LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIEFYOURMARKET LIMITED | Feb 13, 2008 | Feb 13, 2008 |
What are the latest accounts for NURTUR 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 NURTUR LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for NURTUR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of Jon Cooke as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Combellack as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 065031300003 in full | 1 pages | MR04 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 31, 2012
| 4 pages | RP04SH01 | ||||||||||
Appointment of Mr Richard Combellack as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Tristan Jordan Combellack as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Edward Every as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Hobley as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed briefyourmarket LIMITED\certificate issued on 07/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Feb 28, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 11 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2022 to Feb 28, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 065031300003, created on Apr 22, 2022 | 17 pages | MR01 | ||||||||||
Satisfaction of charge 065031300002 in full | 1 pages | MR04 | ||||||||||
Change of details for Gellaw 456 Limited as a person with significant control on Mar 03, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of NURTUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULLIMORE, Damon | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | United Kingdom | British | 109992520001 | |||||
| EVERY, Edward | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 324568540001 | |||||
| ROBINSON, Paul James | Secretary | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | British | 129360890001 | ||||||
| BASEL, Lisa | Director | Outrams Wharf Little Eaton DE21 5EL Derby Jessop House Derbyshire | South Africa | South African | 150819700001 | |||||
| BASEL, Nigel | Director | Outrams Wharf Little Eaton DE21 5EL Derby Jessop House Derbyshire | South Africa | South African | 150819690001 | |||||
| BLUNT, Simon Charles | Director | Church Lane Osgathorpe LE12 9SY Loughborough Osgathorpe Hall Leicestershire | United Kingdom | British | 129995990001 | |||||
| BRODNICKI, Peter Christopher Steven | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 69373190009 | |||||
| COMBELLACK, Richard | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | United Kingdom | British | 332833660001 | |||||
| COMBELLACK, Richard Tristan Jordan | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 136711200001 | |||||
| COOKE, Jon | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 293287380001 | |||||
| EARP, Graham John | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House | United Kingdom | British | 140864040001 | |||||
| FINDLAYSON, Derek Grant | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House | Wales | British | 113400870001 | |||||
| FORCE, Paul John | Director | Outrams Wharf Little Eaton DE21 5EL Derby Jessop House Derbyshire | United Kingdom | British | 121970200001 | |||||
| HAMPSON, Ryan | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House | England | British | 266887510001 | |||||
| HOBLEY, Charles Jeremy Stuart | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | United Kingdom | British | 232454320001 | |||||
| HOLMES, Timothy John | Director | 70 Windy Arbour CV8 2BB Kenilworth Warwickshire | England | British | 51772470001 | |||||
| PALMER, Richard Michael | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 1625750003 | |||||
| ROBINSON, Paul James | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 129360890001 | |||||
| SAMPLES, Gareth Meirion | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 171895420001 | |||||
| VALLENDER, Joseph | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House | United Kingdom | British | 266887120001 | |||||
| WAKERLEY, Graham Alan | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House | England | British | 68626290002 |
Who are the persons with significant control of NURTUR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bym-Digival Limited | Apr 06, 2016 | Park Lane W1K 7AG London 121 England | No | ||||||||||
| |||||||||||||
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