Background WavePink WaveYellow Wave

NATATOMISAM LIMITED (07075541)

NATATOMISAM LIMITED (07075541) is an active UK company. incorporated on 13 November 2009. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. NATATOMISAM LIMITED has been registered for 16 years. Current directors include BRENT, James Stephen, BRENT, Nicola Helen.

Company Number
07075541
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
Balliol House, Exeter, EX1 1NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRENT, James Stephen, BRENT, Nicola Helen
SIC Codes
68100, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATATOMISAM LIMITED

NATATOMISAM LIMITED is an active company incorporated on 13 November 2009 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. NATATOMISAM LIMITED was registered 16 years ago.(SIC: 68100, 68209, 70100)

Status

active

Active since 16 years ago

Company No

07075541

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Balliol House Southernhay Gardens Exeter, EX1 1NP,

Previous Addresses

4 Southernhay West Ground Floor Exeter Devon EX1 1JG England
From: 19 November 2020To: 7 December 2023
The Jetty Sutton Wharf Sutton Harbour Plymouth PL4 0DW England
From: 26 November 2018To: 19 November 2020
Home Park Plymouth Devon PL2 3DQ
From: 16 May 2014To: 26 November 2018
, Home Park Home Park, Plymouth, Devon, PL2 3DQ, United Kingdom
From: 15 May 2014To: 16 May 2014
, Richmondgate Hotel Richmond Hill, Richmond upon Thames, Surrey, TW10 6RP
From: 13 April 2010To: 15 May 2014
, Colette House 52-55 Piccadilly, London, W1J 0DX
From: 13 November 2009To: 13 April 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Jan 13
Loan Cleared
Jun 14
Loan Secured
May 19
Capital Update
Mar 21
Loan Secured
Dec 23
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRENT, James Stephen

Active
Southernhay Gardens, ExeterEX1 1NP
Secretary
Appointed 27 Nov 2025

BRENT, James Stephen

Active
Southernhay Gardens, ExeterEX1 1NP
Born November 1965
Director
Appointed 13 Nov 2009

BRENT, Nicola Helen

Active
Southernhay Gardens, ExeterEX1 1NP
Born April 1967
Director
Appointed 13 Nov 2009

THOMAS, Robert Huw

Resigned
Plymouth, DevonPL2 3DQ
Secretary
Appointed 08 Mar 2016
Resigned 15 Jul 2017

Persons with significant control

2

Mrs Nicola Helen Brent

Active
Southernhay Gardens, ExeterEX1 1NP
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Stephen Brent

Active
Southernhay Gardens, ExeterEX1 1NP
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Secretary Company With Name Date
28 November 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Legacy
22 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2021
SH19Statement of Capital
Legacy
22 March 2021
CAP-SSCAP-SS
Resolution
22 March 2021
RESOLUTIONSResolutions
Change Sail Address Company With New Address
21 January 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Mortgage Charge Part Cease With Charge Number
15 August 2019
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
15 August 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Group
2 November 2015
AAAnnual Accounts
Accounts With Accounts Type Group
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
11 December 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Sail Address Company With Old Address
12 December 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
11 December 2013
AD04Change of Accounting Records Location
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Sail Address Company With Old Address
8 January 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 January 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2011
CH01Change of Director Details
Change Sail Address Company
10 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Legacy
23 December 2010
MG01MG01
Change Account Reference Date Company Current Extended
13 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Incorporation Company
13 November 2009
NEWINCIncorporation