Background WavePink WaveYellow Wave

JULIE NERNEY LIMITED (05408786)

JULIE NERNEY LIMITED (05408786) is an active UK company. incorporated on 31 March 2005. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JULIE NERNEY LIMITED has been registered for 21 years. Current directors include NERNEY, Julie Claire.

Company Number
05408786
Status
active
Type
ltd
Incorporated
31 March 2005
Age
21 years
Address
Flat 6 26 Sussex Square, Brighton, BN2 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NERNEY, Julie Claire
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIE NERNEY LIMITED

JULIE NERNEY LIMITED is an active company incorporated on 31 March 2005 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JULIE NERNEY LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05408786

LTD Company

Age

21 Years

Incorporated 31 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ROUND THE TABLE CONSULTING LIMITED
From: 31 March 2005To: 12 April 2006
Contact
Address

Flat 6 26 Sussex Square Brighton, BN2 5AB,

Previous Addresses

3 st. Marks Street Brighton BN2 5JH
From: 23 April 2013To: 17 April 2024
Flat 4 12 Salisbury Road Hove East Sussex BN3 3AD United Kingdom
From: 3 April 2012To: 23 April 2013
Egerton House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS United Kingdom
From: 16 May 2011To: 3 April 2012
the Parlour, Manor Courtyard Aston Sandford Aylesbury Bucks HP17 8JB
From: 31 March 2005To: 16 May 2011
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HANN, James

Active
St. Marks Street, BrightonBN2 5JH
Secretary
Appointed 31 Mar 2005

NERNEY, Julie Claire

Active
26 Sussex Square, BrightonBN2 5AB
Born November 1971
Director
Appointed 31 Mar 2005

Persons with significant control

1

Ms Julie Claire Nerney

Active
26 Sussex Square, BrightonBN2 5AB
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
288cChange of Particulars
Certificate Change Of Name Company
12 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2005
NEWINCIncorporation