Background WavePink WaveYellow Wave

NEVISON INVESTMENTS (06352484)

NEVISON INVESTMENTS (06352484) is an active UK company. incorporated on 24 August 2007. with registered office in Blackburn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEVISON INVESTMENTS has been registered for 18 years. Current directors include NEVISON, Irene Valerie, NEVISON, James Stuart.

Company Number
06352484
Status
active
Type
private-unlimited
Incorporated
24 August 2007
Age
18 years
Address
Hillcrest House Coopers Fold, Blackburn, BB1 9DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEVISON, Irene Valerie, NEVISON, James Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVISON INVESTMENTS

NEVISON INVESTMENTS is an active company incorporated on 24 August 2007 with the registered office located in Blackburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEVISON INVESTMENTS was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06352484

PRIVATE-UNLIMITED Company

Age

18 Years

Incorporated 24 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2016 (9 years ago)
Submitted on 24 October 2016 (9 years ago)
Period: 1 September 2015 - 31 August 2016(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 August 2025 (9 months ago)
Submitted on 5 September 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

NEVISON INVESTMENTS LIMITED
From: 24 August 2007To: 6 February 2018
Contact
Address

Hillcrest House Coopers Fold Higher Ramsgreave Road Ramsgreave Blackburn, BB1 9DQ,

Previous Addresses

Charter House Stansfield Street Nelson Lancashire BB9 9XY United Kingdom
From: 27 June 2011To: 9 September 2011
Hill Crest House Higher Ramsgreave Rd Ramsgreave, Blackburn Lancashire BB1 9DQ
From: 24 August 2007To: 27 June 2011
Timeline

4 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Aug 07
New Owner
Aug 17
Owner Exit
Sept 18
Owner Exit
Sept 18
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

NEVISON, James Stuart

Active
Hill Crest House, BlackburnBB1 9DQ
Secretary
Appointed 24 Aug 2007

NEVISON, Irene Valerie

Active
Hill Crest House, BlackburnBB1 9DQ
Born November 1950
Director
Appointed 24 Aug 2007

NEVISON, James Stuart

Active
Hill Crest House, BlackburnBB1 9DQ
Born November 1952
Director
Appointed 24 Aug 2007

Persons with significant control

2

0 Active
2 Ceased

Mr James Stuart Nevison

Ceased
Coopers Fold, BlackburnBB1 9DQ
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Jul 2018

Mrs Irene Valerie Nevison

Ceased
Coopers Fold, BlackburnBB1 9DQ
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Capital Allotment New Class Of Shares
10 September 2018
SH09Return of Purchase of Own Shares
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
6 February 2018
CC04CC04
Resolution
6 February 2018
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
6 February 2018
CERT3CERT3
Reregistration Assent
6 February 2018
FOA-RRFOA-RR
Re Registration Memorandum Articles
6 February 2018
MARMAR
Reregistration Private Limited To Private Unlimited Company
6 February 2018
RR05RR05
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Incorporation Company
24 August 2007
NEWINCIncorporation