Background WavePink WaveYellow Wave

NECTAR (EAST AFRICA) LIMITED (03933531)

NECTAR (EAST AFRICA) LIMITED (03933531) is an active UK company. incorporated on 25 February 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NECTAR (EAST AFRICA) LIMITED has been registered for 26 years. Current directors include BOUGHTON, Christopher John, OZTURK, Mustafa Saruhan, WILKES, Guy.

Company Number
03933531
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOUGHTON, Christopher John, OZTURK, Mustafa Saruhan, WILKES, Guy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NECTAR (EAST AFRICA) LIMITED

NECTAR (EAST AFRICA) LIMITED is an active company incorporated on 25 February 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NECTAR (EAST AFRICA) LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03933531

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ANGELVALE LIMITED
From: 25 February 2000To: 14 March 2000
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 20 December 2019
St. Paul's House Warwick Lane London EC4M 7BP
From: 25 February 2000To: 21 April 2010
Timeline

9 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Loan Secured
Jul 13
Loan Cleared
Apr 18
Owner Exit
Feb 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 01 Jan 2011

BOUGHTON, Christopher John

Active
Ashton Road, RomfordRM3 8UD
Born July 1964
Director
Appointed 01 Jan 2011

OZTURK, Mustafa Saruhan

Active
Ashton Road, RomfordRM3 8UD
Born July 1962
Director
Appointed 01 Jan 2011

WILKES, Guy

Active
Ashton Road, RomfordRM3 8UD
Born March 1974
Director
Appointed 01 Jan 2011

SHARMA, Renu

Resigned
83 Raleigh Drive, LondonN20 0UZ
Secretary
Appointed 06 Mar 2000
Resigned 01 Jan 2011

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 25 Feb 2000
Resigned 06 Mar 2000

HUGHES, Stephen

Resigned
15 Aylesford Crescent, GillinghamME8 6NT
Born June 1955
Director
Appointed 25 Feb 2000
Resigned 01 Mar 2001

SHARMA, Renu

Resigned
83 Raleigh Drive, LondonN20 0UZ
Born December 1955
Director
Appointed 06 Mar 2000
Resigned 01 Jan 2011

SNOW, Kenneth Nelson

Resigned
The Lavenders, Saffron WaldenCB11 3AF
Born September 1948
Director
Appointed 06 Mar 2000
Resigned 01 Jan 2011

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 25 Feb 2000
Resigned 06 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2018
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Auditors Resignation Company
7 November 2023
AUDAUD
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 August 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
190190
Legacy
27 February 2007
353353
Legacy
27 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 March 2004
363aAnnual Return
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363aAnnual Return
Legacy
4 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363aAnnual Return
Legacy
20 February 2001
190190
Legacy
20 February 2001
353353
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
353353
Legacy
31 March 2000
190190
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2000
NEWINCIncorporation