Nxtera Limited

DataGardener
dissolved
Unknown

Nxtera Limited

05677664Private Limited With Share Capital

241 Brooklands Road, Weybridge, Surrey, KT130RH
Incorporated

17/01/2006

Company Age

20 years

Directors

4

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Nxtera Limited (05677664) is a private limited with share capital incorporated on 17/01/2006 (20 years old) and registered in surrey, KT130RH. The company operates under SIC code 62090 and is classified as Unknown.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 17/01/2006
KT130RH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

81
Gazette Dissolved Voluntary
Category:Gazette
Date:03-03-2020
Gazette Notice Voluntary
Category:Gazette
Date:17-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-06-2018
Legacy
Category:Insolvency
Date:26-06-2018
Legacy
Category:Capital
Date:26-06-2018
Resolution
Category:Resolution
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-01-2018
Resolution
Category:Resolution
Date:09-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:04-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2017
Capital Allotment Shares
Category:Capital
Date:22-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:04-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Capital Alter Shares Subdivision
Category:Capital
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-08-2013
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Legacy
Category:Mortgage
Date:28-05-2009
Legacy
Category:Annual Return
Date:12-02-2009
Legacy
Category:Annual Return
Date:15-04-2008
Legacy
Category:Officers
Date:15-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2008
Legacy
Category:Address
Date:06-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2007
Legacy
Category:Annual Return
Date:19-02-2007
Legacy
Category:Address
Date:08-02-2006
Incorporation Company
Category:Incorporation
Date:17-01-2006

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2019
Filing Date30/01/2019
Latest Accounts31/03/2018

Trading Addresses

241 Brooklands Road, Weybridge, KT130RHRegistered

Contact

241 Brooklands Road, Weybridge, Surrey, KT130RH