Company NameNautilus Corporate Limited
DirectorAnthony George Hunter
Company StatusActive
Company Number06506505
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony George Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Secretary NameQuamail Hussain
StatusCurrent
Appointed28 November 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Secretary NameCatherine Earnshaw
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH

Contact

Websitenautilusmanagement.com

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Nautilus Management LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
23 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
12 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
3 December 2012Appointment of Quamail Hussain as a secretary (1 page)
3 December 2012Appointment of Quamail Hussain as a secretary (1 page)
3 December 2012Termination of appointment of Catherine Earnshaw as a secretary (1 page)
3 December 2012Termination of appointment of Catherine Earnshaw as a secretary (1 page)
16 March 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 March 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
2 December 2009Director's details changed for Mr Anthony George Hunter on 30 November 2009 (2 pages)
2 December 2009Secretary's details changed for Catherine Earnshaw on 30 November 2009 (1 page)
2 December 2009Secretary's details changed for Catherine Earnshaw on 30 November 2009 (1 page)
2 December 2009Director's details changed for Mr Anthony George Hunter on 30 November 2009 (2 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2008Incorporation (20 pages)
18 February 2008Incorporation (20 pages)