Background WavePink WaveYellow Wave

NUVIAS UC LIMITED (06853109)

NUVIAS UC LIMITED (06853109) is an active UK company. incorporated on 19 March 2009. with registered office in Cwmbran. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. NUVIAS UC LIMITED has been registered for 17 years. Current directors include CHIMOINDES, Joel Peter, HICKS, Gwyn David, RIGBY, Steven Paul and 1 others.

Company Number
06853109
Status
active
Type
ltd
Incorporated
19 March 2009
Age
17 years
Address
Suite 10, Brecon House William Brown Close, Cwmbran, NP44 3AB
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
CHIMOINDES, Joel Peter, HICKS, Gwyn David, RIGBY, Steven Paul, TAYLOR, John Paul
SIC Codes
61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVIAS UC LIMITED

NUVIAS UC LIMITED is an active company incorporated on 19 March 2009 with the registered office located in Cwmbran. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. NUVIAS UC LIMITED was registered 17 years ago.(SIC: 61200, 61900)

Status

active

Active since 17 years ago

Company No

06853109

LTD Company

Age

17 Years

Incorporated 19 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SIPHON NETWORKS LTD.
From: 19 March 2009To: 13 September 2021
Contact
Address

Suite 10, Brecon House William Brown Close Llantarnam Industrial Park Cwmbran, NP44 3AB,

Previous Addresses

Suite 12 Brecon House William Brown Close Llantarnam Industrial Park Cwmbran Torfaen NP44 3AB United Kingdom
From: 9 February 2016To: 21 January 2019
, Suite 1 Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3AB
From: 15 January 2015To: 9 February 2016
, C/O Ppk Accountants Ltd, Sandhurst House 297 Yorktown Road, College Town, Sandhurst, Berkshire, GU47 0QA, England
From: 14 May 2014To: 15 January 2015
, Evolution House 2-6 Easthampstead Road, Wokingham, Berkshire, RG40 2EG
From: 16 March 2010To: 14 May 2014
, Belfry House Bell Lane, Hertford, Hertfordshire, SG14 1BP
From: 19 March 2009To: 16 March 2010
Timeline

37 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
May 10
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Loan Secured
Aug 14
Director Joined
Feb 15
Loan Secured
Apr 15
Funding Round
Jun 15
Loan Secured
Oct 15
Loan Cleared
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Mar 17
Loan Secured
May 17
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Owner Exit
Sept 22
Loan Cleared
Nov 22
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Oct 24
Director Joined
Feb 26
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CHIMOINDES, Joel Peter

Active
William Brown Close, CwmbranNP44 3AB
Born May 1973
Director
Appointed 31 May 2023

HICKS, Gwyn David

Active
William Brown Close, CwmbranNP44 3AB
Born May 1971
Director
Appointed 31 May 2023

RIGBY, Steven Paul

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972
Director
Appointed 29 Sept 2016

TAYLOR, John Paul

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born July 1970
Director
Appointed 13 Feb 2026

FOSTER, Paul Matthew

Resigned
Badgers Meadow, NewportNP18 1HG
Secretary
Appointed 08 Dec 2015
Resigned 29 Sept 2016

HARRIS, Steven Paul

Resigned
WareSG11 2EU
Secretary
Appointed 19 Mar 2009
Resigned 08 Apr 2010

PPK ACCOUNTANTS LTD

Resigned
2-6 Easthampstead Road, WokinghamRG40 2EG
Corporate secretary
Appointed 08 Apr 2010
Resigned 08 Dec 2015

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 19 Mar 2009
Resigned 19 Mar 2009

ECCLESTON, Paul Andrew

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born October 1961
Director
Appointed 29 Sept 2016
Resigned 01 Apr 2019

FOSTER, Paul Matthew

Resigned
Ponthir, NewportNP18 1HG
Born February 1968
Director
Appointed 02 Feb 2015
Resigned 29 Sept 2016

HARRIS, Steven Paul

Resigned
WareSG11 2EU
Born June 1974
Director
Appointed 19 Mar 2009
Resigned 27 Apr 2021

HODGE, Julian Michael

Resigned
Albert Drive, WokingGU21 5RW
Born July 1970
Director
Appointed 29 Sept 2016
Resigned 26 Jun 2020

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 19 Mar 2009
Resigned 19 Mar 2009

KEEFE, Jeremy David

Resigned
William Brown Close, CwmbranNP44 3AB
Born July 1964
Director
Appointed 27 Apr 2021
Resigned 15 Feb 2023

ORTON, James Daniel

Resigned
William Brown Close, CwmbranNP44 3AB
Born September 1982
Director
Appointed 24 Jul 2019
Resigned 31 May 2023

SMITH, Robert Shane

Resigned
The Glade, Wyllie, BlackwoodNP12 2HB
Born May 1975
Director
Appointed 19 Mar 2009
Resigned 27 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Bridgeway, WarwickshireCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Albert Drive, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
1 December 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 December 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 December 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 December 2025
MR05Certification of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Resolution
17 September 2021
RESOLUTIONSResolutions
Resolution
13 September 2021
RESOLUTIONSResolutions
Resolution
14 May 2021
RESOLUTIONSResolutions
Memorandum Articles
14 May 2021
MAMA
Capital Variation Of Rights Attached To Shares
14 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 May 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Resolution
20 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Sail Address Company With New Address
19 February 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Legacy
5 November 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Memorandum Articles
31 May 2017
MAMA
Resolution
31 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Resolution
1 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Resolution
18 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Resolution
11 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Resolution
6 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
8 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Legacy
5 August 2009
225Change of Accounting Reference Date
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Incorporation Company
19 March 2009
NEWINCIncorporation