Company NameNutel Solutions Limited
DirectorLuke Drew Simpson
Company StatusActive
Company Number05363457
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Luke Drew Simpson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Secretary NameJacklynne Simpson
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.nutelsolutions.co.uk
Email address[email protected]
Telephone01268 203130
Telephone regionBasildon

Location

Registered Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Luke Drew Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£126,431
Cash£21,668
Current Liabilities£223,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

17 February 2020Director's details changed for Mr Luke Drew Simpson on 5 February 2020 (2 pages)
17 February 2020Change of details for Mr Luke Drew Simpson as a person with significant control on 5 February 2020 (2 pages)
17 February 2020Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 17 February 2020 (1 page)
17 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 100
(6 pages)
2 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Director's details changed for Luke Drew Simpson on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Luke Drew Simpson on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Luke Drew Simpson on 1 August 2013 (2 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2009Return made up to 14/02/09; full list of members (3 pages)
19 March 2009Return made up to 14/02/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2008Director's change of particulars / luke simpson / 14/02/2008 (1 page)
14 March 2008Director's change of particulars / luke simpson / 14/02/2008 (1 page)
14 March 2008Return made up to 14/02/08; full list of members (3 pages)
14 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
2 March 2007Return made up to 14/02/07; full list of members (2 pages)
2 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 14/02/06; full list of members (2 pages)
6 March 2006Return made up to 14/02/06; full list of members (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 7D mulberry road canvey island essex SS8 0PR (1 page)
16 February 2006Registered office changed on 16/02/06 from: 7D mulberry road canvey island essex SS8 0PR (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
16 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 February 2005Registered office changed on 22/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 February 2005Incorporation (13 pages)
14 February 2005Incorporation (13 pages)