Company NameNemetos Group UK Limited
DirectorsPaul Robert Stephen and Nicholas Andrew Towers
Company StatusLiquidation
Company Number11908041
CategoryPrivate Limited Company
Incorporation Date27 March 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Robert Stephen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address36 High Street
Ashford
Kent
TN24 8TE
Director NameMr Nicholas Andrew Towers
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleNew Media Director
Country of ResidenceEngland
Correspondence Address36 High Street
Ashford
Kent
TN24 8TE
Secretary NameMs Alexandra Brind
StatusCurrent
Appointed15 December 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address36 High Street
Ashford
Kent
TN24 8TE
Director NameMr James Derry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 High Street
Ashford
Kent
TN24 8TE
Director NameMr Danjal Johan Joensen
Date of BirthJune 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed27 March 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address36 High Street
Ashford
Kent
TN24 8TE
Secretary NameMs Katya Dunitz
StatusResigned
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address36 High Street
Ashford
Kent
TN24 8TE

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

16 November 2023Registered office address changed from 36 High Street Ashford Kent TN24 8TE England to 21 Lombard Street London EC3V 9AH on 16 November 2023 (2 pages)
15 November 2023Appointment of a voluntary liquidator (3 pages)
15 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-08
(1 page)
15 November 2023Statement of affairs (9 pages)
4 October 2023Termination of appointment of James Derry as a director on 13 September 2023 (1 page)
4 October 2023Termination of appointment of Danjal Johan Joensen as a director on 13 September 2023 (1 page)
26 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
17 January 2023Termination of appointment of Katya Dunitz as a secretary on 14 December 2022 (1 page)
17 January 2023Appointment of Ms Alexandra Brind as a secretary on 15 December 2022 (2 pages)
15 December 2022Director's details changed for Mr James Derry on 13 December 2022 (2 pages)
15 December 2022Registered office address changed from 9 Marshalsea Road London SE1 1EP England to 36 High Street Ashford Kent TN24 8TE on 15 December 2022 (1 page)
15 December 2022Director's details changed for Mr Danjal Johan Joensen on 13 December 2022 (2 pages)
29 November 2022Cessation of James Douglas Derry as a person with significant control on 30 September 2022 (1 page)
29 November 2022Appointment of Mr Nicholas Andrew Towers as a director on 30 September 2022 (2 pages)
29 November 2022Appointment of Mr Paul Robert Stephen as a director on 30 September 2022 (2 pages)
29 November 2022Notification of The Remarkable Group International Limited as a person with significant control on 30 September 2022 (2 pages)
29 November 2022Cessation of Danjal Johan Joensen as a person with significant control on 30 September 2022 (1 page)
9 November 2022Second filing of Confirmation Statement dated 26 March 2021 (3 pages)
9 November 2022Second filing of Confirmation Statement dated 26 March 2022 (3 pages)
9 November 2022Second filing of Confirmation Statement dated 26 March 2020 (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
12 May 2022Notification of James Douglas Derry as a person with significant control on 16 April 2022 (2 pages)
3 May 2022Cessation of Pistorum Consulting Limited as a person with significant control on 16 April 2022 (1 page)
27 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
31 March 2022Confirmation statement made on 26 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/11/2022.
(4 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 April 2021Confirmation statement made on 26 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 09/11/2022
(4 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 April 202026/03/20 Statement of Capital gbp 20
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/11/2022
(6 pages)
22 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
12 December 2019Second filing of a statement of capital following an allotment of shares on 14 November 2019
  • GBP 20.00
(7 pages)
21 November 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2019.
(4 pages)
27 March 2019Incorporation
Statement of capital on 2019-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)