Company NameNitrome Limited
DirectorsMatthew Annal and Jonathan Roy Annal
Company StatusActive
Company Number07285938
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Previous NamesNitrome Holdings Limited and Nitrome Limited Limited

Business Activity

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

Directors

Director NameMr Matthew Annal
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-41 North Road
London
N7 9DP
Director NameMr Jonathan Roy Annal
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(5 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 North Road
London
N7 9DP

Contact

Websitenitrome.com
Telephone07 568598115
Telephone regionMobile

Location

Registered Address39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Matthew Annal
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
15 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
1 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
6 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 December 2018Change of details for Mr Matthew Annal as a person with significant control on 6 April 2016 (2 pages)
8 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
16 July 2018Director's details changed for Mr Jonathan Roy Annal on 14 June 2018 (2 pages)
13 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 February 2018Particulars of variation of rights attached to shares (2 pages)
7 February 2018Change of share class name or designation (2 pages)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Notification of Matthew Annal as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Notification of Matthew Annal as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Director's details changed for Mr Matthew Annal on 27 March 2017 (2 pages)
21 June 2017Director's details changed for Mr Matthew Annal on 27 March 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Appointment of Mr Jonathan Roy Annal as a director on 4 April 2016 (2 pages)
29 June 2016Director's details changed for Mr Matthew Annal on 4 April 2016 (2 pages)
29 June 2016Appointment of Mr Jonathan Roy Annal as a director on 4 April 2016 (2 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Director's details changed for Mr Matthew Annal on 4 April 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 February 2016Company name changed nitrome LIMITED LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
23 February 2016Company name changed nitrome LIMITED LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
27 November 2015Company name changed nitrome holdings LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
27 November 2015Company name changed nitrome holdings LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
22 July 2015Registered office address changed from 22-24 Corsham Street London N1 6DR to 39-41 North Road London N7 9DP on 22 July 2015 (1 page)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Registered office address changed from 22-24 Corsham Street London N1 6DR to 39-41 North Road London N7 9DP on 22 July 2015 (1 page)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(3 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
2 December 2010Registered office address changed from Suite 308 Davina House 137 149 Godwell London London EC1V 7ET England on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Suite 308 Davina House 137 149 Godwell London London EC1V 7ET England on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Suite 308 Davina House 137 149 Godwell London London EC1V 7ET England on 2 December 2010 (1 page)
16 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(5 pages)
16 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(5 pages)
29 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(2 pages)
16 June 2010Incorporation (20 pages)
16 June 2010Incorporation (20 pages)