Company NameNitrex Limited
Company StatusActive
Company Number04422395
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePatricia Lowton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address29 Smiths Field
Rayne
Braintree
Essex
CM7 5BX
Director NameMr John David Rutkin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Secretary NamePatricia Lowton
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address29 Smiths Field
Rayne
Braintree
Essex
CM7 5BX
Director NameMr Graham Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitenitrex.net

Location

Registered AddressC/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Graham Wilson
33.33%
Ordinary
1 at £1John David Rutkin
33.33%
Ordinary
1 at £1Patricia Lowton
33.33%
Ordinary

Financials

Year2014
Net Worth-£32,583
Cash£12,999
Current Liabilities£58,712

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
11 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
17 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
14 May 2019Director's details changed for Mr Graham Wilson on 30 April 2019 (2 pages)
14 May 2019Director's details changed for Mr Graham Wilson on 30 April 2019 (2 pages)
14 May 2019Change of details for Mr Graham Wilson as a person with significant control on 30 April 2019 (2 pages)
14 May 2019Change of details for Mr Graham Wilson as a person with significant control on 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
2 May 2018Change of details for Mr John David Rutkin as a person with significant control on 15 July 2017 (2 pages)
2 May 2018Director's details changed for Mr John David Rutkin on 15 July 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
14 May 2017Director's details changed for Mr John David Rutkin on 16 May 2016 (2 pages)
14 May 2017Director's details changed for Mr John David Rutkin on 16 May 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(6 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(6 pages)
1 May 2015Director's details changed for John Rutkin on 1 April 2015 (2 pages)
1 May 2015Director's details changed for John Rutkin on 1 April 2015 (2 pages)
1 May 2015Director's details changed for John Rutkin on 25 April 2015 (2 pages)
1 May 2015Director's details changed for John Rutkin on 1 April 2015 (2 pages)
1 May 2015Director's details changed for John Rutkin on 25 April 2015 (2 pages)
23 March 2015Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 23 March 2015 (1 page)
3 September 2014Micro company accounts made up to 30 April 2014 (2 pages)
3 September 2014Micro company accounts made up to 30 April 2014 (2 pages)
8 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(6 pages)
8 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(6 pages)
21 February 2014Registered office address changed from 16a Coggeshall Road Braintree Essex CM7 9BY England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 16a Coggeshall Road Braintree Essex CM7 9BY England on 21 February 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 June 2012Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 29 June 2012 (1 page)
29 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
6 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
24 June 2010Director's details changed for John Rutkin on 22 April 2010 (2 pages)
24 June 2010Director's details changed for Graham Wilson on 22 April 2010 (2 pages)
24 June 2010Director's details changed for John Rutkin on 22 April 2010 (2 pages)
24 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Graham Wilson on 22 April 2010 (2 pages)
6 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
6 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
7 July 2009Return made up to 23/04/09; full list of members (4 pages)
7 July 2009Return made up to 23/04/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
10 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
4 August 2008Return made up to 23/04/08; full list of members (4 pages)
4 August 2008Return made up to 23/04/08; full list of members (4 pages)
1 August 2007Return made up to 23/04/07; full list of members (3 pages)
1 August 2007Return made up to 23/04/07; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
3 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
5 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
5 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
17 May 2006Return made up to 23/04/06; full list of members (3 pages)
17 May 2006Return made up to 23/04/06; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
17 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
23 November 2004Registered office changed on 23/11/04 from: 74 station road clacton on sea essex CO15 1SP (1 page)
23 November 2004Registered office changed on 23/11/04 from: 74 station road clacton on sea essex CO15 1SP (1 page)
1 July 2004Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 July 2004Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 April 2004Return made up to 23/04/04; full list of members (7 pages)
16 April 2004Return made up to 23/04/04; full list of members (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 52 cambridge road clacton on sea essex CO15 3QL (1 page)
18 March 2004Registered office changed on 18/03/04 from: 52 cambridge road clacton on sea essex CO15 3QL (1 page)
19 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
19 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
22 April 2003Return made up to 23/04/03; full list of members (7 pages)
22 April 2003Return made up to 23/04/03; full list of members (7 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
23 April 2002Incorporation (20 pages)
23 April 2002Incorporation (20 pages)