Company NameNudge Events Limited
DirectorsBenjamin Edward Way and Anna Marie Wadowski
Company StatusActive
Company Number05544408
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Previous NameBanana Projects Limited

Business Activity

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

Directors

Director NameMr Benjamin Edward Way
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address85 Clock House Road
Beckenham
Kent
BR3 4JU
Secretary NameAnna Marie Wadowski
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Clock House Road
Beckenham
Kent
BR3 4JU
Director NameMrs Anna Marie Wadowski
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Clock House Road
Beckenham
Kent
BR3 4JU

Contact

Websitewww.nudgeevents.com
Telephone07 182320442
Telephone regionMobile

Location

Registered AddressPriory Place Priory Road
Tiptree
Colchester
Essex
CO5 0QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Anna Marie Wadowski
50.00%
Ordinary
100 at £1Benjamin Edward Way
50.00%
Ordinary

Financials

Year2014
Net Worth£37,926
Cash£74,076
Current Liabilities£55,300

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

8 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 February 2019Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to Priory Place Priory Road Tiptree Colchester Essex CO5 0QE on 18 February 2019 (1 page)
25 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
(5 pages)
12 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(5 pages)
6 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 September 2013Register(s) moved to registered office address (1 page)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(6 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(6 pages)
13 September 2013Register(s) moved to registered office address (1 page)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 October 2012Company name changed banana projects LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Company name changed banana projects LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Benjamin Edward Way on 23 August 2012 (2 pages)
17 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
17 September 2012Director's details changed for Anna Marie Wadowski on 23 August 2012 (2 pages)
17 September 2012Secretary's details changed for Anna Marie Wadowski on 23 August 2012 (2 pages)
17 September 2012Director's details changed for Anna Marie Wadowski on 23 August 2012 (2 pages)
17 September 2012Director's details changed for Benjamin Edward Way on 23 August 2012 (2 pages)
17 September 2012Register inspection address has been changed from 30 Stodart Road London SE20 8ET United Kingdom (1 page)
17 September 2012Register inspection address has been changed from 30 Stodart Road London SE20 8ET United Kingdom (1 page)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
17 September 2012Secretary's details changed for Anna Marie Wadowski on 23 August 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Register inspection address has been changed (1 page)
26 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
26 September 2011Register inspection address has been changed (1 page)
12 September 2011Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 12 September 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 December 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
22 December 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
3 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Benjamin Edward Way on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Benjamin Edward Way on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Benjamin Edward Way on 1 October 2009 (2 pages)
10 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
10 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
7 April 2009Return made up to 23/08/08; full list of members (4 pages)
7 April 2009Return made up to 23/08/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 December 2007Ad 28/09/07--------- £ si 198@1=198 £ ic 1/199 (2 pages)
6 December 2007Ad 28/09/07--------- £ si 198@1=198 £ ic 1/199 (2 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 23/08/07; full list of members (2 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Return made up to 23/08/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
18 September 2006Return made up to 23/08/06; full list of members (6 pages)
18 September 2006Return made up to 23/08/06; full list of members (6 pages)
23 August 2005Incorporation (16 pages)
23 August 2005Incorporation (16 pages)