Company NameNefila Limited
DirectorFriedrich Wilhelm Ludwig Paul Vollrath
Company StatusActive
Company Number03751698
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Friedrich Wilhelm Ludwig Paul Vollrath
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed16 April 1999(2 days after company formation)
Appointment Duration25 years
RoleProfessor
Country of ResidenceEngland
Correspondence AddressUpper Woods Farm
Oxford
Oxfordshire
OX3 9TF
Secretary NameMs Leslie Ann Scott
NationalityBritish
StatusCurrent
Appointed01 January 2003(3 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Woods Farm
Islip Road
Beckley
Oxford
OX3 9TF
Director NameDavid Knight
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2003)
RoleAcademic
Correspondence Address107 Teg Down Meads
Winchester
Hampshire
SO22 5NG
Secretary NameDr Friedrich Wilhelm Ludwig Paul Vollrath
NationalityGerman
StatusResigned
Appointed16 April 1999(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2003)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressUpper Woods Farm
Oxford
Oxfordshire
OX3 9TF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Fritz Vollrath
100.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£46,446
Current Liabilities£51,208

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Filing History

23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 13 January 2016 (1 page)
22 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 April 2011Amended accounts made up to 30 April 2010 (4 pages)
21 April 2011Amended accounts made up to 30 April 2010 (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 May 2008Return made up to 14/04/08; full list of members (6 pages)
28 May 2008Return made up to 14/04/08; full list of members (6 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 August 2007Amended accounts made up to 30 April 2006 (3 pages)
2 August 2007Amended accounts made up to 30 April 2006 (3 pages)
18 May 2007Return made up to 14/04/07; full list of members (6 pages)
18 May 2007Return made up to 14/04/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 April 2006Return made up to 14/04/06; full list of members (6 pages)
28 April 2006Return made up to 14/04/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
22 April 2005Return made up to 14/04/05; full list of members (6 pages)
22 April 2005Return made up to 14/04/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
30 September 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
30 September 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Return made up to 14/04/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 30 April 2000 (3 pages)
2 July 2001Return made up to 14/04/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 30 April 2000 (3 pages)
18 July 2000Registered office changed on 18/07/00 from: 11 dan leno walk london SW6 2HN (1 page)
18 July 2000Return made up to 14/04/00; full list of members (6 pages)
18 July 2000Registered office changed on 18/07/00 from: 11 dan leno walk london SW6 2HN (1 page)
18 July 2000Return made up to 14/04/00; full list of members (6 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 11 dan leno walk london SW6 2HN (1 page)
27 April 1999Registered office changed on 27/04/99 from: 11 dan leno walk london SW6 2HN (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 April 1999Registered office changed on 21/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
14 April 1999Incorporation (14 pages)
14 April 1999Incorporation (14 pages)