Company NameNerds Online Ltd
DirectorNicholas Charles Piacun
Company StatusActive
Company Number01946779
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 7 months ago)
Previous Names7

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Charles Piacun
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2011(26 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165-167 The Broadway
London
SW19 1NE
Director NamePatricia Eileen Piacun
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address19a Leinster Gardens
Bayswater
London
W2 3AN
Director NameTom Gilbert John Michael Joseph Webster
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address15 Langdown Street
Plettenberg Bay
6600
South Africa
Secretary NameTom Gilbert John Michael Joseph Webster
NationalityBritish
StatusResigned
Appointed05 July 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address19 British Grove
Chiswick
London
W4 2NL
Director NameMr Anthony Steven Piacun
Date of BirthNovember 1942 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1994(8 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 23 January 2024)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaufort Close
Lynden Gate
London
SW15 3TL
Secretary NameNicholas Charles Piacun
NationalityBritish
StatusResigned
Appointed15 December 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressThree Firs Cottage
Bramshott Chase
Hind Head
Surrey
GU26 6DG
Director NameTimothy Hayward Fletcher
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address24 Crossfield
Fernhurst
Haslemere
Surrey
GU27 3JL
Secretary NameMr Anthony Steven Piacun
NationalityNew Zealander
StatusResigned
Appointed02 December 2002(17 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 26 January 2024)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaufort Close
Lynden Gate
London
SW15 3TL
Director NamePatricia Eilleen Piacun
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(21 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 January 2024)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaufort Close
Lynden Gate
London
SW15 3TL

Location

Registered Address165-167 The Broadway
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Anthony Steven Piacun
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,331
Cash£120
Current Liabilities£126,578

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

11 July 1991Delivered on: 16 July 1991
Satisfied on: 28 February 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
(3 pages)
2 March 2021Registered 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 2 March 2021 (1 page)
26 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
24 October 2018Registered 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 24 October 2018 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
18 July 2017Notification of Nicholas Charles Piacun as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
18 July 2017Notification of Nicholas Charles Piacun as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Patricia Eilleen Piacun as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Anthony Steven Piacun as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Anthony Steven Piacun as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Patricia Eilleen Piacun as a person with significant control on 18 July 2017 (2 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 500
(6 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 500
(6 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 500
(6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500
(6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500
(6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 October 2013Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 8 March 2012 (1 page)
8 March 2012Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 8 March 2012 (1 page)
8 March 2012Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 8 March 2012 (1 page)
26 September 2011Appointment of Mr Nicholas Charles Piacun as a director (2 pages)
26 September 2011Company name changed international concepts LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Appointment of Mr Nicholas Charles Piacun as a director (2 pages)
26 September 2011Company name changed international concepts LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2010Director's details changed for Patricia Eilleen Piacun on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Patricia Eilleen Piacun on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Patricia Eilleen Piacun on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 July 2009Return made up to 04/07/09; full list of members (3 pages)
4 July 2009Return made up to 04/07/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2008Return made up to 05/07/08; full list of members (4 pages)
22 October 2008Return made up to 05/07/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from 82 saint john street london EC1M 4JN (1 page)
8 October 2008Registered office changed on 08/10/2008 from 82 saint john street london EC1M 4JN (1 page)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 September 2006Return made up to 05/07/06; full list of members (7 pages)
26 September 2006Return made up to 05/07/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Return made up to 05/07/05; full list of members (7 pages)
25 August 2005Return made up to 05/07/05; full list of members (7 pages)
12 October 2004Return made up to 05/07/04; no change of members (4 pages)
12 October 2004Return made up to 05/07/04; no change of members (4 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 October 2003Return made up to 05/07/03; full list of members (5 pages)
8 October 2003Return made up to 05/07/03; full list of members (5 pages)
17 February 2003Registered office changed on 17/02/03 from: three firs cottage bramshott chase hindhead surrey GU26 6DG (1 page)
17 February 2003Registered office changed on 17/02/03 from: three firs cottage bramshott chase hindhead surrey GU26 6DG (1 page)
24 December 2002New director appointed (3 pages)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Company name changed gato LIMITED\certificate issued on 24/12/02 (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Company name changed gato LIMITED\certificate issued on 24/12/02 (2 pages)
24 December 2002New director appointed (3 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 July 2002Accounts for a small company made up to 31 December 2000 (6 pages)
23 July 2002Accounts for a small company made up to 31 December 2000 (6 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
15 July 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
15 July 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
11 September 2001Return made up to 05/07/01; full list of members (5 pages)
11 September 2001Return made up to 05/07/01; full list of members (5 pages)
20 July 2001Company name changed autotag LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed autotag LIMITED\certificate issued on 20/07/01 (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
29 June 2000Return made up to 05/07/00; full list of members (6 pages)
29 June 2000Return made up to 05/07/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 05/07/99; no change of members (4 pages)
8 July 1999Return made up to 05/07/99; no change of members (4 pages)
1 December 1998Registered office changed on 01/12/98 from: 3 swancombe road london W11 4SU (1 page)
1 December 1998Registered office changed on 01/12/98 from: 3 swancombe road london W11 4SU (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 August 1998Return made up to 05/07/98; full list of members (6 pages)
28 August 1998Return made up to 05/07/98; full list of members (6 pages)
2 February 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 February 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 July 1997Return made up to 05/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1997Return made up to 05/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1997Company name changed autosales (kensington) LIMITED\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed autosales (kensington) LIMITED\certificate issued on 21/02/97 (2 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 August 1996Return made up to 05/07/96; full list of members (6 pages)
27 August 1996Return made up to 05/07/96; full list of members (6 pages)
6 March 1996Registered office changed on 06/03/96 from: 3 swanscombe road holland park london W11 4SU (1 page)
6 March 1996Registered office changed on 06/03/96 from: 3 swanscombe road holland park london W11 4SU (1 page)
21 December 1995Director's particulars changed (2 pages)
21 December 1995Director's particulars changed (2 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (13 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (13 pages)
25 July 1995Return made up to 05/07/95; full list of members (14 pages)
25 July 1995Return made up to 05/07/95; full list of members (14 pages)
29 January 1995Accounts for a small company made up to 31 March 1994 (13 pages)
29 January 1995Accounts for a small company made up to 31 March 1994 (13 pages)
25 July 1994Director resigned;new director appointed (2 pages)
25 July 1994Return made up to 05/07/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
25 July 1994Return made up to 05/07/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
25 July 1994Director resigned;new director appointed (2 pages)
17 November 1993Full accounts made up to 31 March 1993 (15 pages)
17 November 1993Full accounts made up to 31 March 1993 (15 pages)
20 July 1993Return made up to 05/07/93; no change of members (4 pages)
20 July 1993Return made up to 05/07/93; no change of members (4 pages)
1 July 1992Full accounts made up to 31 March 1991 (14 pages)
1 July 1992Return made up to 05/07/92; no change of members (4 pages)
1 July 1992Return made up to 05/07/92; no change of members (4 pages)
1 July 1992Full accounts made up to 31 March 1991 (14 pages)
31 July 1991Return made up to 05/07/91; full list of members (7 pages)
31 July 1991Return made up to 05/07/91; full list of members (7 pages)
16 July 1991Particulars of mortgage/charge (4 pages)
16 July 1991Particulars of mortgage/charge (4 pages)
5 October 1990Return made up to 05/07/90; full list of members (4 pages)
5 October 1990Return made up to 05/07/90; full list of members (4 pages)
21 September 1990Full accounts made up to 31 March 1990 (12 pages)
21 September 1990Full accounts made up to 31 March 1990 (12 pages)
8 May 1989Return made up to 05/04/89; full list of members (4 pages)
8 May 1989Return made up to 05/04/89; full list of members (4 pages)
13 April 1989Full accounts made up to 31 March 1988 (10 pages)
13 April 1989Full accounts made up to 31 March 1988 (10 pages)
13 May 1988Full accounts made up to 31 March 1987 (10 pages)
13 May 1988Full accounts made up to 31 March 1987 (10 pages)
19 March 1987Accounts for a small company made up to 31 March 1986 (4 pages)
19 March 1987Accounts for a small company made up to 31 March 1986 (4 pages)
19 March 1987Return made up to 26/02/87; full list of members (4 pages)
19 March 1987Return made up to 26/02/87; full list of members (4 pages)