Background WavePink WaveYellow Wave

NEMESIS NOW LIMITED (04600330)

NEMESIS NOW LIMITED (04600330) is an active UK company. incorporated on 25 November 2002. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. NEMESIS NOW LIMITED has been registered for 23 years. Current directors include ADDISON, Nicola Jayne, TAYLOR, David Lee.

Company Number
04600330
Status
active
Type
ltd
Incorporated
25 November 2002
Age
23 years
Address
108-114 City Road, Stoke-On-Trent, ST4 2PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
ADDISON, Nicola Jayne, TAYLOR, David Lee
SIC Codes
46499, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEMESIS NOW LIMITED

NEMESIS NOW LIMITED is an active company incorporated on 25 November 2002 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. NEMESIS NOW LIMITED was registered 23 years ago.(SIC: 46499, 62090)

Status

active

Active since 23 years ago

Company No

04600330

LTD Company

Age

23 Years

Incorporated 25 November 2002

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

108-114 City Road Stoke-On-Trent, ST4 2PH,

Previous Addresses

216 Sutherland Road Longton Stoke on Trent Staffs ST3 1JB
From: 25 November 2002To: 14 September 2015
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Loan Secured
Oct 13
Loan Secured
Jul 15
Loan Cleared
Jun 16
Loan Cleared
Dec 20
Loan Secured
Feb 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Sept 23
Loan Secured
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ADDISON, Nicola Jayne

Active
City Road, Stoke-On-TrentST4 2PH
Born March 1973
Director
Appointed 10 Jul 2025

TAYLOR, David Lee

Active
City Road, Stoke-On-TrentST4 2PH
Born January 1988
Director
Appointed 10 Jul 2025

CHADWICK, Nicholas Peter

Resigned
City Road, Stoke-On-TrentST4 2PH
Secretary
Appointed 25 Nov 2002
Resigned 11 Jul 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Nov 2002
Resigned 28 Nov 2002

CHADWICK, Nicholas Peter

Resigned
City Road, Stoke-On-TrentST4 2PH
Born March 1966
Director
Appointed 25 Nov 2002
Resigned 11 Jul 2025

NORMAN SMITH, Andrew John

Resigned
City Road, Stoke-On-TrentST4 2PH
Born October 1964
Director
Appointed 25 Nov 2002
Resigned 31 Jul 2023

SEAMAN, Nicholas Richard Motum

Resigned
New Bridge Street, LondonEC4V 6BW
Born July 1981
Director
Appointed 30 Jan 2021
Resigned 26 Jul 2021

STOREY, Mark Henry

Resigned
New Bridge Street, LondonEC4V 6BW
Born October 1961
Director
Appointed 30 Jan 2021
Resigned 26 Jul 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Nov 2002
Resigned 28 Nov 2002

Persons with significant control

3

1 Active
2 Ceased
City Road, Stoke-On-TrentST4 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2021

Mr Andrew John Norman-Smith

Ceased
City Road, Stoke-On-TrentST4 2PH
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jan 2021

Mr Nicholas Peter Chadwick

Ceased
City Road, Stoke-On-TrentST4 2PH
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jan 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Resolution
4 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 September 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
7 March 2008
288cChange of Particulars
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
225Change of Accounting Reference Date
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
88(2)R88(2)R
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Incorporation Company
25 November 2002
NEWINCIncorporation