Background WavePink WaveYellow Wave

NUCO TECHNOLOGIES LIMITED (04470751)

NUCO TECHNOLOGIES LIMITED (04470751) is an active UK company. incorporated on 26 June 2002. with registered office in Chester. The company operates in the Information and Communication sector, engaged in other information technology service activities. NUCO TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include GREIG, James, NESBITT, Justin Stuart, STENTON, Robert William and 1 others.

Company Number
04470751
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
Proximity House Unit 2 Chester Gates, Chester, CH1 6LT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GREIG, James, NESBITT, Justin Stuart, STENTON, Robert William, WILLIS, Andrew James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCO TECHNOLOGIES LIMITED

NUCO TECHNOLOGIES LIMITED is an active company incorporated on 26 June 2002 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NUCO TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04470751

LTD Company

Age

23 Years

Incorporated 26 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Proximity House Unit 2 Chester Gates Dunkirk Chester, CH1 6LT,

Previous Addresses

Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
From: 23 February 2012To: 15 August 2022
Sovereign Court 230 Upper 5Th Street Central Milton Keynes Buckinghamshire MK9 2HR
From: 26 June 2002To: 23 February 2012
Timeline

25 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jul 17
Director Left
Apr 22
Director Joined
May 22
Loan Cleared
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Loan Secured
Aug 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GREIG, James

Active
Chester Gates, ChesterCH1 6LT
Born March 1986
Director
Appointed 30 Jun 2009

NESBITT, Justin Stuart

Active
Chester Gates, ChesterCH1 6LT
Born November 1970
Director
Appointed 14 Apr 2025

STENTON, Robert William

Active
Chester Gates, ChesterCH1 6LT
Born January 1967
Director
Appointed 18 Jul 2025

WILLIS, Andrew James

Active
Chester Gates, ChesterCH1 6LT
Born April 1978
Director
Appointed 03 Sept 2004

ROBERTS, Nicola Jane

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Secretary
Appointed 16 Aug 2002
Resigned 12 Apr 2022

SANDERS, Jason Scott

Resigned
5 Salen Close, KetteringNN15 6BS
Secretary
Appointed 26 Jun 2002
Resigned 21 Aug 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 26 Jun 2002

BISHOP, Andrew James

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born May 1965
Director
Appointed 30 May 2003
Resigned 12 Aug 2022

CRAIG, John Bolton

Resigned
Chester Gates, ChesterCH1 6LT
Born February 1965
Director
Appointed 12 Aug 2022
Resigned 30 Sept 2025

HALL, John Richard

Resigned
Unit 2 Chester Gates, DunkirkCH1 6LT
Born September 1959
Director
Appointed 12 Aug 2022
Resigned 14 Apr 2025

MILNE, Rory Michael Stuart

Resigned
Unit 2 Chester Gates, DunkirkCH1 6LT
Born February 1965
Director
Appointed 12 Aug 2022
Resigned 01 Sept 2023

MOELLER, Frédéric Paul

Resigned
Chester Gates, ChesterCH1 6LT
Born July 1973
Director
Appointed 18 Jul 2025
Resigned 30 Sept 2025

ROBERTS, Daniel James

Resigned
NorthamptonNN4 7XD
Born July 1977
Director
Appointed 19 May 2022
Resigned 12 Aug 2022

ROBERTS, Nicola Jane

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born February 1975
Director
Appointed 26 Jun 2002
Resigned 12 Apr 2022

SANDERS, Jason Scott

Resigned
5 Salen Close, KetteringNN15 6BS
Born November 1967
Director
Appointed 26 Jun 2002
Resigned 30 May 2003

WEIR, Roger John Lind

Resigned
Chester Gates, ChesterCH1 6LT
Born March 1971
Director
Appointed 12 Aug 2022
Resigned 01 Sept 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Jun 2002
Resigned 26 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Chester Gates, ChesterCH1 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022

Mr Andrew James Bishop

Ceased
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

125

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
25 April 2023
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
13 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 October 2022
AA01Change of Accounting Reference Date
Memorandum Articles
17 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2022
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
16 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Legacy
25 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
12 November 2008
288cChange of Particulars
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
15 January 2004
288cChange of Particulars
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
363aAnnual Return
Legacy
25 June 2003
88(2)R88(2)R
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
225Change of Accounting Reference Date
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Incorporation Company
26 June 2002
NEWINCIncorporation