NUVANTAHR LTD

Register to unlock more data on OkredoRegister

NUVANTAHR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13493199

Incorporation date

05/07/2021

Size

Dormant

Contacts

Registered address

Registered address

4385, 13493199 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2022)
dot icon02/04/2026
Address of officer Marlyn Malazarte Laping changed to 13493199 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-02
dot icon02/04/2026
Registered office address changed to PO Box 4385, 13493199 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-02
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon24/06/2025
Cessation of Chevron Consulting Limited as a person with significant control on 2025-05-27
dot icon24/06/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-05-27
dot icon24/06/2025
Termination of appointment of Khalil Ashif Kassam as a director on 2025-05-27
dot icon24/06/2025
Appointment of Marlyn Malazarte Laping as a director on 2025-05-27
dot icon24/06/2025
Registered office address changed from , 169 Torrington Avenue, Coventry, CV4 9AP, England to 30 Willow Street Accrington BB5 1LP on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon24/06/2025
Certificate of change of name
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Accounts for a dormant company made up to 2023-07-31
dot icon23/05/2024
Registered office address changed from , 72 Wembley Park Drive, Wembley, HA9 8HB, England to 30 Willow Street Accrington BB5 1LP on 2024-05-23
dot icon25/03/2024
Cessation of Mercia Facilities Ltd as a person with significant control on 2024-03-01
dot icon25/03/2024
Termination of appointment of Paul Vucovic as a director on 2024-03-01
dot icon25/03/2024
Appointment of Mr Khalil Ashif Kassam as a director on 2024-03-01
dot icon25/03/2024
Notification of Chevron Consulting Limited as a person with significant control on 2024-03-01
dot icon25/03/2024
Registered office address changed from , C/O Newmans 4 Spring Villa Road, Edgware, Middlsex, HA8 7EB, England to 30 Willow Street Accrington BB5 1LP on 2024-03-25
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon10/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon20/06/2023
Accounts for a dormant company made up to 2022-07-31
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon17/02/2023
Registered office address changed from , Hd Accountancy Services 23a Broad Lane, Huddersfield, HD5 9BX, England to 30 Willow Street Accrington BB5 1LP on 2023-02-17
dot icon16/02/2023
Termination of appointment of Timothy Dale Jones as a director on 2023-01-01
dot icon16/02/2023
Appointment of Mr Paul Vucovic as a director on 2023-01-01
dot icon16/02/2023
Cessation of Pss General Ltd as a person with significant control on 2023-01-01
dot icon16/02/2023
Notification of Mercia Facilities Ltd as a person with significant control on 2023-01-01
dot icon16/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon08/03/2022
Registered office address changed from , 4 West Yorkshire Accountancy Services Railway Street, Huddersfield, HD1 1JP, England to 30 Willow Street Accrington BB5 1LP on 2022-03-08
dot icon06/02/2022
Registered office address changed from , Suite 6 Northlight Pendle, Brierfield, Nelson, Lancashire, BB9 5EG, England to 30 Willow Street Accrington BB5 1LP on 2022-02-06
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy Dale
Director
27/01/2022 - 31/12/2022
23
Sabir, Omar Mahmood
Director
05/07/2021 - 28/01/2022
21
Kassam, Khalil Ashif
Director
01/03/2024 - 27/05/2025
28
Vucovic, Paul
Director
01/01/2023 - 01/03/2024
-
Laping, Marlyn Malazarte
Director
27/05/2025 - Present
39

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NUVANTAHR LTD

NUVANTAHR LTD is an(a) Active company incorporated on 05/07/2021 with the registered office located at 4385, 13493199 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 NUVANTAHR LTD?

toggle

NUVANTAHR LTD is currently Active. It was registered on 05/07/2021 .

Where is NUVANTAHR LTD located?

toggle

NUVANTAHR LTD is registered at 4385, 13493199 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does NUVANTAHR LTD do?

toggle

NUVANTAHR LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for NUVANTAHR LTD?

toggle

The latest filing was on 02/04/2026: Address of officer Marlyn Malazarte Laping changed to 13493199 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-02.