Company NameNu-Mega Ingredients Limited
DirectorsPeter Julian Davey and Rupert Anthony Harrington
Company StatusActive
Company Number05576398
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Julian Davey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed23 October 2015(10 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Rupert Anthony Harrington
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed21 September 2017(11 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address930 High Road
London
N12 9RT
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 December 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address930 High Road
London
N12 9RT
Director NameJerome Nicholas Luff
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Lodge, Ermine Street South
Papworth Everard
Cambridgeshire
CB23 3QA
Director NameMr Peter Raymond Robinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address930 High Road
London
N12 9RT
Secretary NameJerome Nicholas Luff
NationalityAustralian
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Lodge, Ermine Street South
Papworth Everard
Cambridgeshire
CB23 3QA
Director NameMr Ian Lewis Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2014)
RoleManager
Country of ResidenceAustralia
Correspondence Address930 High Road
North Finchley
London
N12 9RT
Director NameMr Darren John Callanhan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2015)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address930 High Road
London
N12 9RT

Contact

Websitewww.nusoya.com

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£308,952
Cash£625,770
Current Liabilities£793,136

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
12 October 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
25 September 2017Termination of appointment of Peter Raymond Robinson as a director on 21 September 2017 (1 page)
25 September 2017Appointment of Mr Rupert Anthony Harrington as a director on 21 September 2017 (2 pages)
25 September 2017Appointment of Mr Rupert Anthony Harrington as a director on 21 September 2017 (2 pages)
25 September 2017Termination of appointment of Peter Raymond Robinson as a director on 21 September 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
11 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
5 November 2015Appointment of Mr Peter Julian Davey as a director on 23 October 2015 (2 pages)
5 November 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 5 November 2015 (1 page)
5 November 2015Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages)
5 November 2015Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Peter Julian Davey as a director on 23 October 2015 (2 pages)
5 November 2015Termination of appointment of Darren John Callanhan as a director on 23 October 2015 (1 page)
5 November 2015Termination of appointment of Darren John Callanhan as a director on 23 October 2015 (1 page)
5 November 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 5 November 2015 (1 page)
5 November 2015Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Darren John Callanhan on 1 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Peter Raymond Robinson on 1 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Peter Raymond Robinson on 1 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Peter Raymond Robinson on 1 September 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 November 2014Director's details changed for Darren John Callanhan on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Darren John Callanhan on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Darren John Callanhan on 1 October 2014 (2 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
6 August 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
6 August 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
16 May 2014Appointment of Darren John Callanhan as a director (2 pages)
16 May 2014Appointment of Darren John Callanhan as a director (2 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2014Termination of appointment of Ian Brown as a director (1 page)
4 April 2014Termination of appointment of Ian Brown as a director (1 page)
10 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
10 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
13 May 2013Director's details changed for Mr Ian Lewis Brown on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Ian Lewis Brown on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Peter Robinson on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Peter Robinson on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Peter Robinson on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Ian Lewis Brown on 1 May 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
14 January 2010Appointment of Mr Ian Lewis Brown as a director (2 pages)
14 January 2010Appointment of Mr Ian Lewis Brown as a director (2 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 December 2009Termination of appointment of Jerome Luff as a secretary (1 page)
18 December 2009Appointment of B & C Company Secretarial Services Limited as a secretary (2 pages)
18 December 2009Appointment of B & C Company Secretarial Services Limited as a secretary (2 pages)
18 December 2009Termination of appointment of Jerome Luff as a secretary (1 page)
17 December 2009Termination of appointment of Jerome Luff as a director (1 page)
17 December 2009Termination of appointment of Jerome Luff as a director (1 page)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2007Return made up to 28/09/07; full list of members (2 pages)
20 November 2007Return made up to 28/09/07; full list of members (2 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 October 2006Return made up to 28/09/06; full list of members (2 pages)
20 October 2006Return made up to 28/09/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
1 November 2005Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
1 November 2005Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
28 September 2005Incorporation (30 pages)
28 September 2005Incorporation (30 pages)