Background WavePink WaveYellow Wave

NANO-PURIFICATION SOLUTIONS LTD (06258937)

NANO-PURIFICATION SOLUTIONS LTD (06258937) is an active UK company. incorporated on 24 May 2007. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). NANO-PURIFICATION SOLUTIONS LTD has been registered for 18 years. Current directors include BONGAERTS, Alex Christiaan Jan, GILLIGAN, David Anthony, OOMS, Joeri and 2 others.

Company Number
06258937
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Dukesway, Gateshead, NE11 0PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BONGAERTS, Alex Christiaan Jan, GILLIGAN, David Anthony, OOMS, Joeri, SAHIN KOCAS, Handan, VICENTINI, Rodrigo Mammana
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANO-PURIFICATION SOLUTIONS LTD

NANO-PURIFICATION SOLUTIONS LTD is an active company incorporated on 24 May 2007 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). NANO-PURIFICATION SOLUTIONS LTD was registered 18 years ago.(SIC: 28990)

Status

active

Active since 18 years ago

Company No

06258937

LTD Company

Age

18 Years

Incorporated 24 May 2007

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 12 June 2025 (9 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

NANO-POROUS SOLUTIONS LIMITED
From: 10 July 2007To: 3 February 2016
BEALAW (862) LIMITED
From: 24 May 2007To: 10 July 2007
Contact
Address

Dukesway Team Valley Trading Estate Gateshead, NE11 0PZ,

Timeline

45 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Nov 09
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Feb 12
Funding Round
Mar 12
Funding Round
Apr 12
Director Joined
Jun 12
Funding Round
Sept 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Funding Round
Nov 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jun 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 26
5
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BONGAERTS, Alex Christiaan Jan

Active
Team Valley Trading Estate, GatesheadNE11 0PZ
Born January 1960
Director
Appointed 31 Dec 2020

GILLIGAN, David Anthony

Active
Team Valley Trading Estate, GatesheadNE11 0PZ
Born August 1968
Director
Appointed 23 Mar 2023

OOMS, Joeri

Active
Team Valley Trading Estate, GatesheadNE11 0PZ
Born September 1967
Director
Appointed 31 Dec 2020

SAHIN KOCAS, Handan

Active
Team Valley Trading Estate, GatesheadNE11 0PZ
Born July 1973
Director
Appointed 16 Mar 2026

VICENTINI, Rodrigo Mammana

Active
Team Valley Trading Estate, GatesheadNE11 0PZ
Born May 1971
Director
Appointed 01 Mar 2024

ADERYN, Diane

Resigned
The Walnuts, Bradford On AvonBA15 2SE
Secretary
Appointed 18 Jun 2007
Resigned 04 Jul 2007

FRASER, Ian Russell

Resigned
22 Polwarth Road, Newcastle Upon TyneNE3 5ND
Secretary
Appointed 04 Jul 2007
Resigned 06 Nov 2015

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 24 May 2007
Resigned 18 Jun 2007

BILLIET, Colin Thomas

Resigned
30 Richmond Court, GatesheadNE9 5JG
Born March 1948
Director
Appointed 04 Jul 2007
Resigned 12 Oct 2015

CLOUGH, John William

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born May 1959
Director
Appointed 22 Dec 2009
Resigned 29 Oct 2013

CROSS, Malcolm Gordon, Dr

Resigned
Canon Square, MelkshamSN12 6LX
Born May 1956
Director
Appointed 31 Aug 2008
Resigned 26 Oct 2009

ECCLES, Michael Leslie

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born February 1974
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2020

FENTON, Richard James

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born July 1967
Director
Appointed 29 Oct 2013
Resigned 14 Jul 2014

FRASER, Ian Russell

Resigned
22 Polwarth Road, Newcastle Upon TyneNE3 5ND
Born November 1967
Director
Appointed 04 Jul 2007
Resigned 06 Nov 2015

GILLIGAN, David Anthony

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born August 1968
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2020

HUDDY, Phillip Benjamin

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born November 1953
Director
Appointed 17 Jan 2012
Resigned 29 Oct 2013

JONES, Kevin John

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born May 1976
Director
Appointed 31 Dec 2020
Resigned 01 Jan 2023

LAMB, Alan Peter Mackenzie

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born September 1949
Director
Appointed 19 Feb 2010
Resigned 29 Oct 2013

LUNT, George Gordon, Professor

Resigned
Lynchetts 15 Woolley Street, Bradford On AvonBA15 1AD
Born January 1943
Director
Appointed 18 Jun 2007
Resigned 31 Aug 2008

MACKINTOSH, Andrew John, Dr

Resigned
Carlton House Terrace, LondonSW1 5AG
Born September 1955
Director
Appointed 22 Dec 2009
Resigned 29 Oct 2013

MCPHERSON, Neil

Resigned
4 Layfield Road, Newcastle Upon TyneNE3 5AA
Born September 1964
Director
Appointed 04 Jul 2007
Resigned 27 Oct 2010

PERERA, Semali Priyanthi, Dr

Resigned
105 Under Knoll, BathBA2 8TY
Born February 1959
Director
Appointed 04 Jul 2007
Resigned 27 Oct 2010

PETERS, David Arthur

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born August 1962
Director
Appointed 15 Dec 2015
Resigned 29 Feb 2024

PRINCE, Christopher William

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born October 1963
Director
Appointed 29 Oct 2013
Resigned 15 Dec 2015

ROUTLEDGE, David Arthur

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born August 1958
Director
Appointed 04 Apr 2012
Resigned 29 Oct 2013

WRIGLEY, Mark

Resigned
Team Valley Trading Estate, GatesheadNE11 0PZ
Born June 1967
Director
Appointed 29 Oct 2013
Resigned 15 Dec 2015

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 24 May 2007
Resigned 18 Jun 2007

Persons with significant control

2

1 Active
1 Ceased

Atlas Copco Uk Holdings

Active
Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2021
Faverdale, DarlingtonDL3 0PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
30 December 2020
AAMDAAMD
Mortgage Satisfy Charge Full
29 December 2020
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
22 December 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Confirmation Statement
12 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Certificate Change Of Name Company
3 February 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Whole Release With Charge Number
9 December 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 December 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 December 2013
AA01Change of Accounting Reference Date
Resolution
6 November 2013
RESOLUTIONSResolutions
Resolution
6 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Legacy
11 March 2013
MG01MG01
Legacy
5 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Resolution
15 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Resolution
20 April 2012
RESOLUTIONSResolutions
Resolution
27 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Resolution
12 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
12 June 2009
363aAnnual Return
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Resolution
9 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
23 May 2008
287Change of Registered Office
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
88(2)R88(2)R
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
88(2)R88(2)R
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
123Notice of Increase in Nominal Capital
Resolution
12 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
122122
Incorporation Company
24 May 2007
NEWINCIncorporation