Background WavePink WaveYellow Wave

NURIT LIMITED (04640393)

NURIT LIMITED (04640393) is an active UK company. incorporated on 17 January 2003. with registered office in Tolleshunt Major. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NURIT LIMITED has been registered for 23 years. Current directors include SHAMIR, Nir.

Company Number
04640393
Status
active
Type
ltd
Incorporated
17 January 2003
Age
23 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAMIR, Nir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURIT LIMITED

NURIT LIMITED is an active company incorporated on 17 January 2003 with the registered office located in Tolleshunt Major. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NURIT LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04640393

LTD Company

Age

23 Years

Incorporated 17 January 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

NURI LIMITED
From: 18 July 2003To: 26 August 2004
DOVEROLD LTD
From: 17 January 2003To: 18 July 2003
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Previous Addresses

Suite 1 South House Lodge Maldon Essex CM9 6PP
From: 17 January 2003To: 18 May 2011
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
Mar 22
Loan Secured
May 25
Loan Cleared
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAMIR, Kim

Active
Buckingham Street, MaldonCM9 8LZ
Secretary
Appointed 10 Aug 2023

SHAMIR, Nir

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born September 1957
Director
Appointed 19 Feb 2003

DODI, Abraham Aharon

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Secretary
Appointed 19 Feb 2003
Resigned 10 Aug 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Jan 2003
Resigned 06 Feb 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Jan 2003
Resigned 06 Feb 2003

Persons with significant control

1

Mr Nir Shamir

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Secretary Company With Change Date
3 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Sail Address Company With Old Address
13 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2003
88(2)R88(2)R
Legacy
14 April 2003
225Change of Accounting Reference Date
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
287Change of Registered Office
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Incorporation Company
17 January 2003
NEWINCIncorporation