NUVO ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

NUVO ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05061184

Incorporation date

02/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby DE21 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon18/04/2026
Satisfaction of charge 050611840002 in full
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2026
Director's details changed for Mr Stephen James Sharp on 2026-02-10
dot icon19/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon16/12/2025
Notification of Rr Bidco Limited as a person with significant control on 2025-11-14
dot icon16/12/2025
Cessation of Simon Mark Rogers as a person with significant control on 2025-11-14
dot icon16/12/2025
Cessation of Stephen James Sharp as a person with significant control on 2025-11-14
dot icon15/12/2025
Memorandum and Articles of Association
dot icon15/12/2025
Resolutions
dot icon21/10/2025
-
dot icon25/02/2025
Second filing of Confirmation Statement dated 2024-12-01
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Change of details for Mr Stephen James Sharp as a person with significant control on 2023-10-27
dot icon09/12/2024
01/12/24 Statement of Capital gbp 100
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon27/10/2023
Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor, Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2023-10-27
dot icon15/09/2023
Appointment of Mr Simon Mark Rogers as a director on 2023-09-15
dot icon05/09/2023
Termination of appointment of Stephen James Sharp as a secretary on 2023-09-01
dot icon04/09/2023
Appointment of Mr Philip Reader as a secretary on 2023-09-01
dot icon04/09/2023
Appointment of Mr Benjamin David Knapp as a director on 2023-09-01
dot icon04/09/2023
Appointment of Mr Daniel Johnson as a director on 2023-09-01
dot icon20/06/2023
Termination of appointment of Adam Kelvin Dominey as a director on 2023-04-01
dot icon09/05/2023
Cessation of Adam Kelvin Dominey as a person with significant control on 2023-03-31
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon09/05/2023
Notification of Simon Rogers as a person with significant control on 2023-04-01
dot icon03/04/2023
Certificate of change of name
dot icon10/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2022
Registration of charge 050611840002, created on 2022-02-17
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon26/11/2021
Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2021-11-26
dot icon16/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Satisfaction of charge 050611840001 in full
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon13/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon27/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/05/2017
Director's details changed for Mr Stephen James Sharp on 2017-05-20
dot icon20/05/2017
Secretary's details changed for Mr Stephen James Sharp on 2017-05-20
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Registration of charge 050611840001, created on 2015-02-05
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/12/2012
Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom on 2012-12-04
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Director's details changed for Mr Adam Kelvin Dominey on 2012-08-22
dot icon22/03/2012
Termination of appointment of Simon Rogers as a director
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Appointment of Mr Simon Mark Rogers as a director
dot icon23/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Stephen James Sharp on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Mr Stephen James Sharp on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Adam Kelvin Dominey on 2009-12-01
dot icon23/03/2009
Return made up to 01/03/09; full list of members
dot icon23/03/2009
Location of register of members
dot icon21/03/2009
Location of debenture register
dot icon21/03/2009
Registered office changed on 21/03/2009 from friary house 47 uttoxeter new road derby DE22 3NL united kingdom
dot icon20/03/2009
Director's change of particulars / adam dominey / 01/05/2008
dot icon06/05/2008
Registered office changed on 06/05/2008 from 21 chatsworth drive, mickleover derby derbyshire DE3 9HF
dot icon05/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 02/03/07; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon11/07/2006
Ad 30/06/06--------- £ si 1@1=1 £ ic 4/5
dot icon08/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 02/03/06; full list of members
dot icon27/04/2006
Location of debenture register
dot icon27/04/2006
Location of register of members
dot icon27/04/2006
Registered office changed on 27/04/06 from: 11A derby road hilton derby derbyshire DE65 5FP
dot icon27/04/2006
Secretary's particulars changed
dot icon30/03/2006
New director appointed
dot icon13/03/2006
Ad 03/03/06--------- £ si 1@1=1 £ ic 3/4
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
Ad 18/06/05--------- £ si 1@1=1 £ ic 2/3
dot icon29/06/2005
Director resigned
dot icon07/04/2005
Return made up to 02/03/05; full list of members
dot icon19/10/2004
Registered office changed on 19/10/04 from: 12 willowside green spondon derby DE21 7SP
dot icon24/05/2004
Director's particulars changed
dot icon10/03/2004
Ad 04/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon09/03/2004
Registered office changed on 09/03/04 from: 1 mundy close derby DE1 3PU
dot icon03/03/2004
New director appointed
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New secretary appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

90
2023
change arrow icon0 % *

* during past year

Cash in Bank

£20,601.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
219.86K
-
0.00
245.53K
-
2023
90
122.46K
-
0.00
20.60K
-
2023
90
122.46K
-
0.00
20.60K
-

Employees

2023

Employees

90 Ascended- *

Net Assets(GBP)

122.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Stephen James
Director
02/03/2004 - 18/06/2005
35
Sharp, Stephen James
Director
03/03/2006 - Present
35
Mr Adam Kelvin Dominey
Director
02/03/2004 - 01/04/2023
8
Mr Daniel Johnson
Director
01/09/2023 - Present
10
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
02/03/2004 - 02/03/2004
9687

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About NUVO ACCOUNTANCY LIMITED

NUVO ACCOUNTANCY LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby DE21 5EL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 90 according to last financial statements.

Frequently Asked Questions

What is the current status of NUVO ACCOUNTANCY LIMITED?

toggle

NUVO ACCOUNTANCY LIMITED is currently Active. It was registered on 02/03/2004 .

Where is NUVO ACCOUNTANCY LIMITED located?

toggle

NUVO ACCOUNTANCY LIMITED is registered at First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby DE21 5EL.

What does NUVO ACCOUNTANCY LIMITED do?

toggle

NUVO ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does NUVO ACCOUNTANCY LIMITED have?

toggle

NUVO ACCOUNTANCY LIMITED had 90 employees in 2023.

What is the latest filing for NUVO ACCOUNTANCY LIMITED?

toggle

The latest filing was on 18/04/2026: Satisfaction of charge 050611840002 in full.