Background WavePink WaveYellow Wave

NACUE UK LIMITED (06885463)

NACUE UK LIMITED (06885463) is an active UK company. incorporated on 23 April 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NACUE UK LIMITED has been registered for 16 years. Current directors include KINCH, Graham.

Company Number
06885463
Status
active
Type
ltd
Incorporated
23 April 2009
Age
16 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KINCH, Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NACUE UK LIMITED

NACUE UK LIMITED is an active company incorporated on 23 April 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NACUE UK LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06885463

LTD Company

Age

16 Years

Incorporated 23 April 2009

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

NACUE LTD.
From: 23 April 2009To: 7 October 2010
Contact
Address

Kemp House 152 City Road London, EC1V 2NX,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ
From: 15 April 2015To: 23 May 2016
25 Moorgate London EC2R 6AY
From: 24 November 2010To: 15 April 2015
Ajay Bahl, Wenn Townsend Chartered Accountants 30 St. Giles St. Oxford Oxfordshire OX1 3LE
From: 23 April 2009To: 24 November 2010
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 18
Director Left
Jan 19
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

KINCH, Graham

Active
Riverside Industrial Estate, RochfordSS4 1BS
Born November 1965
Director
Appointed 01 Jun 2016

BARNES, Timothy Patrick Logie

Resigned
Moorgate, LondonEC2R 6AY
Born January 1975
Director
Appointed 21 Jun 2011
Resigned 10 Mar 2015

BOZWARD, David Victor, Dr

Resigned
Moorgate, LondonEC2R 6AY
Born March 1965
Director
Appointed 05 Apr 2011
Resigned 01 Aug 2014

DE COCK, Jacques Jean

Resigned
Moorgate, LondonEC2R 6AY
Born August 1958
Director
Appointed 09 May 2013
Resigned 10 Mar 2015

DHALIWAL, Hushpreet Kaur

Resigned
Moorgate, LondonEC2R 6AY
Born July 1987
Director
Appointed 26 Nov 2010
Resigned 12 Jul 2014

GREWAL, Burrinder Singh, Dr

Resigned
Moorgate, LondonEC2R 6AY
Born April 1970
Director
Appointed 09 May 2013
Resigned 10 Mar 2015

IVANOVA, Yulia

Resigned
Moorgate, LondonEC2R 6AY
Born December 1982
Director
Appointed 26 Nov 2010
Resigned 06 May 2011

KINCH, Graham

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1965
Director
Appointed 16 Jul 2014
Resigned 13 Nov 2015

KNOWER, Holly Laura

Resigned
152 City Road, LondonEC1V 2NX
Born February 1990
Director
Appointed 07 Aug 2018
Resigned 31 Dec 2018

LENNOX, Victoria Ann

Resigned
St. Giles St., OxfordOX1 3LE
Born January 1984
Director
Appointed 23 Apr 2009
Resigned 26 Nov 2010

LUCRAFT, Paul

Resigned
Moorgate, LondonEC2R 6AY
Born July 1959
Director
Appointed 26 Nov 2010
Resigned 24 Apr 2013

LUK, Johnny Kun Yip

Resigned
152 City Road, LondonEC1V 2NX
Born September 1990
Director
Appointed 16 Jul 2014
Resigned 01 Jun 2016

MAVROULAKIS, Kostas Emmanuel

Resigned
Moorgate, LondonEC2R 6AY
Born February 1987
Director
Appointed 21 Feb 2012
Resigned 18 Apr 2013

MILLER, Peter Edwin

Resigned
Moorgate, LondonEC2R 6AY
Born April 1952
Director
Appointed 09 May 2013
Resigned 12 Feb 2014

RODGERS, Antonia Mary

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1959
Director
Appointed 14 May 2014
Resigned 13 Nov 2015

SHEILS, Benjamin Ross Nelson

Resigned
Moorgate, LondonEC2R 6AY
Born May 1982
Director
Appointed 17 Jun 2011
Resigned 01 Aug 2012

SMITH, Matthew David

Resigned
Moorgate, LondonEC2R 6AY
Born April 1987
Director
Appointed 13 Jun 2011
Resigned 31 Dec 2012

TOWNEND, Stephen

Resigned
Moorgate, LondonEC2R 6AY
Born June 1955
Director
Appointed 09 May 2013
Resigned 10 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Kinch

Active
152 City Road, LondonEC1V 2NX
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Nacue

Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 May 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Move Registers To Registered Office Company
11 June 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Resolution
11 July 2011
RESOLUTIONSResolutions
Move Registers To Sail Company
27 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
27 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Incorporation Company
23 April 2009
NEWINCIncorporation