Background WavePink WaveYellow Wave

THE NERO GROUP LTD (06002065)

THE NERO GROUP LTD (06002065) is an active UK company. incorporated on 17 November 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE NERO GROUP LTD has been registered for 19 years. Current directors include FORD, Gerald William, Dr, PRICE, Benedict James.

Company Number
06002065
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
9-15 Neal Street, London, WC2H 9QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FORD, Gerald William, Dr, PRICE, Benedict James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NERO GROUP LTD

THE NERO GROUP LTD is an active company incorporated on 17 November 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE NERO GROUP LTD was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06002065

LTD Company

Age

19 Years

Incorporated 17 November 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ROME TOPCO LIMITED
From: 21 December 2018To: 25 September 2019
ROME TOPCO UNLIMITED
From: 17 November 2006To: 21 December 2018
Contact
Address

9-15 Neal Street London, WC2H 9QL,

Previous Addresses

3 Neal Street London WC2H 9PU
From: 17 November 2006To: 21 February 2018
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Jan 19
Funding Round
Mar 19
Funding Round
Jan 22
Funding Round
Jan 22
Loan Cleared
Jan 22
Funding Round
Jul 25
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Secretary
Appointed 05 Feb 2007

FORD, Gerald William, Dr

Active
Neal Street, LondonWC2H 9QL
Born November 1957
Director
Appointed 28 Nov 2006

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Born June 1967
Director
Appointed 28 Nov 2006

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 17 Nov 2006
Resigned 05 Feb 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 17 Nov 2006
Resigned 28 Nov 2006

Persons with significant control

1

Avenue Jf Kennedy, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Group
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2023
AAAnnual Accounts
Resolution
21 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 January 2022
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Resolution
25 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Certificate Re Registration Unlimited To Limited
21 December 2018
CERT1CERT1
Re Registration Memorandum Articles
21 December 2018
MARMAR
Resolution
21 December 2018
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
21 December 2018
RR06RR06
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
18 January 2008
363aAnnual Return
Legacy
18 February 2007
287Change of Registered Office
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
225Change of Accounting Reference Date
Legacy
7 December 2006
288bResignation of Director or Secretary
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Incorporation Company
17 November 2006
NEWINCIncorporation