Company NameNevado Limited
Company StatusActive
Company Number05805708
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Richard Anton Atkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomework Southfields 265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
Director NameCraig Michael Turner
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(2 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHomework Southfields 265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
Director NameMr James Adrian Scully
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(2 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHomework Southfields 265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
Director NameMr Andrew Taylor Wood
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(2 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months
RoleIT Developer
Country of ResidenceEngland
Correspondence AddressHomework Southfields 265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
Secretary NameQuotient Financial Solutions Ltd (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressUnit 7 Commodore House
Battersea Reach, Juniper Drive
London
SW18 1TW
Secretary NameSable Accounting (Corporation)
StatusResigned
Appointed01 October 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2012)
Correspondence Address2nd Floor 77/91
New Oxford Street
London
WC1A 1DG
Secretary NameSable Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2012(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2016)
Correspondence Address1st Floor Castlewood House
77-91 New Oxford Street
London
WC1A 1DG

Contact

Websitenevado.co.uk
Email address[email protected]
Telephone020 88711777
Telephone regionLondon

Location

Registered AddressHomework Southfields 265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Taylor Wood
25.00%
Ordinary
1 at £1Craig Michael Turner
25.00%
Ordinary
1 at £1James Adrian Scully
25.00%
Ordinary
1 at £1Richard Atkins
25.00%
Ordinary

Financials

Year2014
Net Worth£396,607
Cash£296,056
Current Liabilities£96,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

8 August 2012Delivered on: 11 August 2012
Persons entitled: Eliterank Limited

Classification: Rent deposit deed
Secured details: £7,560.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,560.00.
Outstanding
31 October 2007Delivered on: 6 November 2007
Persons entitled: Eliterank Limited

Classification: Rent deposit deed
Secured details: £7,560.00 and all other monies due or to become due.
Particulars: Rent deposit.
Outstanding

Filing History

30 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 May 2020Change of details for Mr Craig Michael Turner as a person with significant control on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Andrew Taylor Wood on 4 May 2020 (2 pages)
4 May 2020Change of details for Mr Richard Anton Atkins as a person with significant control on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Richard Anton Atkins on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Craig Michael Turner on 4 May 2020 (2 pages)
4 May 2020Change of details for Mr James Adrian Scully as a person with significant control on 4 April 2020 (2 pages)
4 May 2020Director's details changed for Mr James Adrian Scully on 4 May 2020 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Termination of appointment of Sable Secretaries Limited as a secretary on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Sable Secretaries Limited as a secretary on 23 May 2016 (1 page)
17 May 2016Director's details changed for Mr James Adrian Scully on 19 October 2015 (2 pages)
17 May 2016Director's details changed for Mr James Adrian Scully on 19 October 2015 (2 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(7 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(7 pages)
17 May 2016Director's details changed for Mr Richard Anton Atkins on 29 April 2016 (2 pages)
17 May 2016Director's details changed for Mr Richard Anton Atkins on 29 April 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2012Termination of appointment of Sable Accounting as a secretary (1 page)
16 July 2012Termination of appointment of Sable Accounting as a secretary (1 page)
16 July 2012Appointment of Sable Secretaries Limited as a secretary (2 pages)
16 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
16 July 2012Appointment of Sable Secretaries Limited as a secretary (2 pages)
16 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
8 June 2011Termination of appointment of Quotient Financial Solutions Ltd as a secretary (1 page)
8 June 2011Director's details changed for Andrew Taylor Wood on 1 January 2011 (2 pages)
8 June 2011Appointment of Sable Accounting as a secretary (2 pages)
8 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
8 June 2011Appointment of Sable Accounting as a secretary (2 pages)
8 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
8 June 2011Director's details changed for Andrew Taylor Wood on 1 January 2011 (2 pages)
8 June 2011Director's details changed for Andrew Taylor Wood on 1 January 2011 (2 pages)
8 June 2011Termination of appointment of Quotient Financial Solutions Ltd as a secretary (1 page)
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)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
26 May 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Craig Michael Turner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Craig Michael Turner on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Craig Michael Turner on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Richard Atkins on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Atkins on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Atkins on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Atkins on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Atkins on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Atkins on 9 February 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 04/05/09; full list of members (5 pages)
2 July 2009Return made up to 04/05/09; full list of members (5 pages)
12 December 2008Registered office changed on 12/12/2008 from c/o quotient financial solutions commercial unit 7 commodore hous e battersea reach juniper drive (off york road) london SW18 1TW (1 page)
12 December 2008Registered office changed on 12/12/2008 from c/o quotient financial solutions commercial unit 7 commodore hous e battersea reach juniper drive (off york road) london SW18 1TW (1 page)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 November 2008Director's change of particulars / craig turner / 18/12/2007 (1 page)
18 November 2008Director's change of particulars / craig turner / 18/12/2007 (1 page)
14 May 2008Return made up to 04/05/08; full list of members (5 pages)
14 May 2008Return made up to 04/05/08; full list of members (5 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page)
23 October 2007Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
4 May 2006Incorporation (14 pages)
4 May 2006Incorporation (14 pages)