Company NameNubile Technology Limited
Company StatusDissolved
Company Number03206645
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBen Jones
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address46 Hillway
London
N6 6EP
Secretary NameMiss Navene Alim
StatusClosed
Appointed30 July 2008(12 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address46 Hillway
London
N6 6EP
Director NameHelen Michelle Martlew
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Taylors Crescent
Cranleigh
Surrey
GU6 7EL
Secretary NameDr Paul John Martlew
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Taylors Crescent
Cranleigh
Surrey
GU6 7EL
Secretary NameDillian Smith
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address44a Crown Road
Twickenham
Middlesex
TW1 3EH

Location

Registered Address46 Hillway
London
N6 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£205,179
Cash£200,486
Current Liabilities£24,172

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH to 53 Chetwynd Road London NW5 1BX on 30 April 2018 (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Miss Navene Alim on 31 May 2011 (1 page)
15 June 2011Secretary's details changed for Miss Navene Alim on 31 May 2011 (1 page)
15 June 2011Director's details changed for Ben Jones on 31 May 2011 (2 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Ben Jones on 31 May 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Ben Jones on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Ben Jones on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Ben Jones on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 June 2009Director's change of particulars / ben jones / 01/03/2009 (1 page)
16 June 2009Director's change of particulars / ben jones / 01/03/2009 (1 page)
16 June 2009Secretary's change of particulars / navene alim / 01/03/2009 (1 page)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 June 2009Secretary's change of particulars / navene alim / 01/03/2009 (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Appointment terminated secretary dillian smith (1 page)
4 August 2008Appointment terminated secretary dillian smith (1 page)
4 August 2008Return made up to 03/06/08; full list of members (3 pages)
4 August 2008Secretary appointed miss navene alim (1 page)
4 August 2008Secretary appointed miss navene alim (1 page)
4 August 2008Return made up to 03/06/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Return made up to 03/06/07; full list of members (2 pages)
2 July 2007Return made up to 03/06/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 03/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 03/06/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
6 June 2005Return made up to 03/06/04; full list of members (2 pages)
6 June 2005Return made up to 03/06/04; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
24 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
13 October 2003Return made up to 03/06/03; full list of members (6 pages)
13 October 2003Return made up to 03/06/03; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
11 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
27 August 2002Return made up to 03/06/02; full list of members (6 pages)
27 August 2002Return made up to 03/06/02; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
4 September 2001Return made up to 03/06/01; full list of members (6 pages)
4 September 2001Return made up to 03/06/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
22 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
11 April 2001Registered office changed on 11/04/01 from: 4 montpelier row twickenham middlesex TW1 1NQ (1 page)
11 April 2001Registered office changed on 11/04/01 from: 4 montpelier row twickenham middlesex TW1 1NQ (1 page)
9 October 2000Return made up to 03/06/00; full list of members (6 pages)
9 October 2000Return made up to 03/06/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
27 May 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 May 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
15 August 1997Return made up to 03/06/97; full list of members (6 pages)
15 August 1997Return made up to 03/06/97; full list of members (6 pages)
5 July 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
5 July 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New secretary appointed (2 pages)
23 June 1996Registered office changed on 23/06/96 from: 1ST floor 28 taylors crescent cranleigh surrey GU6 7EL (1 page)
23 June 1996Registered office changed on 23/06/96 from: 1ST floor 28 taylors crescent cranleigh surrey GU6 7EL (1 page)
23 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
3 June 1996Incorporation (14 pages)
3 June 1996Incorporation (14 pages)