Company NameNBN Group Ltd
DirectorNicole Sheri Shea
Company StatusActive
Company Number12144701
CategoryPrivate Limited Company
Incorporation Date7 August 2019(4 years, 8 months ago)
Previous NameTrans Cam UK Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMiss Nicole Sheri Shea
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 4 weeks from now)

Filing History

15 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
12 June 2023Registered office address changed from Create Business Hub Ground Floor 5 Rayleigh Road Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 12 June 2023 (1 page)
12 June 2023Change of details for Miss Nicole Sheri Shea as a person with significant control on 12 June 2023 (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
23 August 2022Registered office address changed from Wingfield North Hill Horndon-on-the-Hill Stanford-Le-Hope SS17 8QA United Kingdom to Create Business Hub Ground Floor 5 Rayleigh Road Essex CM13 1AB on 23 August 2022 (1 page)
23 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
1 February 2022Company name changed trans cam uk LTD\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-30
(3 pages)
20 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Confirmation statement made on 6 August 2021 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 August 2020 (6 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Confirmation statement made on 6 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
7 August 2019Incorporation
Statement of capital on 2019-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)