Company NameThe Nuff Corporation Limited
DirectorSabina Anne Spencer
Company StatusActive
Company Number04194611
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSabina Anne Spencer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(4 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Secretary NameMark John Heyburn
NationalityBritish
StatusCurrent
Appointed06 April 2003(2 years after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Vaux Crescent
Hersham
Surrey
KT12 4HE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NamePembroke Consulting Limited (Corporation)
StatusResigned
Appointed09 April 2001(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 06 April 2003)
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB

Contact

Telephone028 90960860
Telephone regionNorthern Ireland

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Sabina Spencer
90.00%
Ordinary
11 at £1Andrew Dawson
10.00%
Ordinary

Financials

Year2014
Net Worth£173,495
Current Liabilities£63,665

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

28 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 April 2018Change of details for Ms Sabina Anne Spencer as a person with significant control on 25 April 2018 (2 pages)
27 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 110
(4 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 110
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110
(4 pages)
3 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110
(4 pages)
3 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 110
(4 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 110
(4 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 110
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Director's details changed for Sabina Anne Spencer on 1 January 2012 (3 pages)
16 April 2012Director's details changed for Sabina Anne Spencer on 1 January 2012 (3 pages)
16 April 2012Director's details changed for Sabina Anne Spencer on 1 January 2012 (3 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Sabina Anne Spencer on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Sabina Anne Spencer on 1 January 2012 (2 pages)
11 April 2012Director's details changed for Sabina Anne Spencer on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 October 2008Ad 31/07/08-31/07/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
7 October 2008Ad 31/07/08-31/07/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2008Nc inc already adjusted 23/06/08 (1 page)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2008Nc inc already adjusted 23/06/08 (1 page)
11 June 2008Return made up to 05/04/08; full list of members (3 pages)
11 June 2008Return made up to 05/04/08; full list of members (3 pages)
4 January 2008Ad 26/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2008Ad 26/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 May 2006Return made up to 05/04/06; full list of members (2 pages)
16 May 2006Return made up to 05/04/06; full list of members (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
17 October 2005Registered office changed on 17/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 May 2005Return made up to 05/04/05; full list of members (2 pages)
19 May 2005Return made up to 05/04/05; full list of members (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 April 2004Return made up to 05/04/04; full list of members (6 pages)
15 April 2004Return made up to 05/04/04; full list of members (6 pages)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
8 May 2003New secretary appointed (2 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 July 2002Return made up to 05/04/02; full list of members (6 pages)
26 July 2002Return made up to 05/04/02; full list of members (6 pages)
9 July 2002Registered office changed on 09/07/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
9 July 2002Registered office changed on 09/07/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
12 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
12 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 46 queens reach hampton court surrey KT8 9DE (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 46 queens reach hampton court surrey KT8 9DE (1 page)
14 May 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 April 2001Registered office changed on 12/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 April 2001Incorporation (8 pages)
5 April 2001Incorporation (8 pages)