NERDS ONLINE LTD

Register to unlock more data on OkredoRegister

NERDS ONLINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01946779

Incorporation date

12/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon12/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon08/04/2025
Micro company accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon14/01/2025
Registered office address changed from Fulham Works Unit 21 Fulham Broadway Centre Fulham Road London SW6 1BW England to 124 City Road London EC1V 2NX on 2025-01-14
dot icon04/11/2024
Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD to Fulham Works Unit 21 Fulham Broadway Centre Fulham Road London SW6 1BW on 2024-11-04
dot icon04/11/2024
Change of details for Mr Nicholas Charles Piacun as a person with significant control on 2024-11-04
dot icon03/05/2024
Registered office address changed from 165-167 the Broadway London SW19 1NE England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2024-05-03
dot icon23/02/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Certificate of change of name
dot icon26/01/2024
Cessation of Patricia Eilleen Piacun as a person with significant control on 2024-01-26
dot icon26/01/2024
Cessation of Anthony Steven Piacun as a person with significant control on 2024-01-26
dot icon26/01/2024
Termination of appointment of Anthony Steven Piacun as a secretary on 2024-01-26
dot icon26/01/2024
Change of details for Mr Nicholas Charles Piacun as a person with significant control on 2024-01-26
dot icon23/01/2024
Termination of appointment of Anthony Steven Piacun as a director on 2024-01-23
dot icon23/01/2024
Termination of appointment of Patricia Eilleen Piacun as a director on 2024-01-23
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon07/02/2023
Registered office address changed from 54-58 the Brandenburg Suite 54-58 Tanner Street London SE1 3PH United Kingdom to 165-167 the Broadway London SW19 1NE on 2023-02-08
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon03/03/2021
Resolutions
dot icon02/03/2021
Registered office address changed from 27D Hurlingham Studios Ranelagh Gardens London London SW6 3PA to 54-58 the Brandenburg Suite 54-58 Tanner Street London SE1 3PH on 2021-03-02
dot icon26/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 27D Hurlingham Studios Ranelagh Gardens London London SW6 3PA on 2018-10-24
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Withdrawal of a person with significant control statement on 2017-12-12
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon18/07/2017
Notification of Patricia Eilleen Piacun as a person with significant control on 2017-07-18
dot icon18/07/2017
Notification of Nicholas Charles Piacun as a person with significant control on 2017-07-18
dot icon18/07/2017
Notification of Anthony Steven Piacun as a person with significant control on 2017-07-18
dot icon02/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon04/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 2013-10-23
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 2012-03-08
dot icon26/09/2011
Appointment of Mr Nicholas Charles Piacun as a director
dot icon26/09/2011
Certificate of change of name
dot icon04/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon03/08/2010
Director's details changed for Patricia Eilleen Piacun on 2010-07-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/07/2009
Return made up to 04/07/09; full list of members
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 05/07/08; full list of members
dot icon08/10/2008
Registered office changed on 08/10/2008 from 82 saint john street london EC1M 4JN
dot icon14/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Return made up to 05/07/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2006
Return made up to 05/07/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 05/07/05; full list of members
dot icon12/10/2004
Return made up to 05/07/04; no change of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 05/07/03; full list of members
dot icon17/02/2003
Registered office changed on 17/02/03 from: three firs cottage bramshott chase hindhead surrey GU26 6DG
dot icon24/12/2002
Certificate of change of name
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
New secretary appointed
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/07/2002
Accounts for a small company made up to 2000-12-31
dot icon23/07/2002
Director's particulars changed
dot icon15/07/2002
Return made up to 05/07/02; full list of members
dot icon11/09/2001
Return made up to 05/07/01; full list of members
dot icon20/07/2001
Certificate of change of name
dot icon28/02/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Secretary resigned
dot icon02/02/2001
New secretary appointed
dot icon29/06/2000
Return made up to 05/07/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-12-31
dot icon10/08/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1999
Return made up to 05/07/99; no change of members
dot icon01/12/1998
Registered office changed on 01/12/98 from: 3 swancombe road london W11 4SU
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon28/08/1998
Return made up to 05/07/98; full list of members
dot icon02/02/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon02/02/1998
Secretary's particulars changed;director's particulars changed
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/07/1997
Return made up to 05/07/97; full list of members
dot icon20/02/1997
Certificate of change of name
dot icon26/11/1996
Accounts for a small company made up to 1996-03-31
dot icon27/08/1996
Return made up to 05/07/96; full list of members
dot icon06/03/1996
Registered office changed on 06/03/96 from: 3 swanscombe road holland park london W11 4SU
dot icon21/12/1995
Director's particulars changed
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Return made up to 05/07/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Director resigned;new director appointed
dot icon25/07/1994
Return made up to 05/07/94; full list of members
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon20/07/1993
Return made up to 05/07/93; no change of members
dot icon06/01/1993
Full accounts made up to 1992-03-31
dot icon01/07/1992
Return made up to 05/07/92; no change of members
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon31/07/1991
Return made up to 05/07/91; full list of members
dot icon16/07/1991
Particulars of mortgage/charge
dot icon05/10/1990
Return made up to 05/07/90; full list of members
dot icon21/09/1990
Full accounts made up to 1990-03-31
dot icon29/08/1989
Full accounts made up to 1989-03-31
dot icon08/05/1989
Return made up to 05/04/89; full list of members
dot icon13/04/1989
Full accounts made up to 1988-03-31
dot icon13/05/1988
Full accounts made up to 1987-03-31
dot icon13/05/1988
Return made up to 28/04/88; full list of members
dot icon19/03/1987
Accounts for a small company made up to 1986-03-31
dot icon19/03/1987
Return made up to 26/02/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
75.18K
-
0.00
53.00
-
2022
-
75.86K
-
0.00
-
-
2023
-
75.86K
-
0.00
-
-
2023
-
75.86K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

75.86K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piacun, Anthony Steven
Director
01/07/1994 - 23/01/2024
12
Piacun, Patricia Eilleen
Director
13/08/2007 - 23/01/2024
-
Mr Nicholas Charles Piacun
Director
25/09/2011 - Present
10
Piacun, Anthony Steven
Secretary
02/12/2002 - 26/01/2024
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About NERDS ONLINE LTD

NERDS ONLINE LTD is an(a) Active company incorporated on 12/09/1985 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NERDS ONLINE LTD?

toggle

NERDS ONLINE LTD is currently Active. It was registered on 12/09/1985 .

Where is NERDS ONLINE LTD located?

toggle

NERDS ONLINE LTD is registered at 124 City Road, London EC1V 2NX.

What does NERDS ONLINE LTD do?

toggle

NERDS ONLINE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for NERDS ONLINE LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-23 with no updates.