Background WavePink WaveYellow Wave

NU NANO LTD (07767528)

NU NANO LTD (07767528) is an active UK company. incorporated on 8 September 2011. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. NU NANO LTD has been registered for 14 years. Current directors include CHAPMAN, Richard Sean Marriss, HUMM, Roger James, MILES, Mervyn John, Professor and 1 others.

Company Number
07767528
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
Science Creates St. Philips, Bristol, BS2 0XJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CHAPMAN, Richard Sean Marriss, HUMM, Roger James, MILES, Mervyn John, Professor, VICARY, James Alexander, Dr
SIC Codes
32990, 72190, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU NANO LTD

NU NANO LTD is an active company incorporated on 8 September 2011 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. NU NANO LTD was registered 14 years ago.(SIC: 32990, 72190, 74100)

Status

active

Active since 14 years ago

Company No

07767528

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Science Creates St. Philips Albert Road Bristol, BS2 0XJ,

Previous Addresses

Unit Dx Albert Road Bristol BS2 0XJ England
From: 21 September 2017To: 22 November 2021
Engine Shed Station Approach Temple Meads Bristol BS1 6QH
From: 26 July 2013To: 21 September 2017
University Gate East Park Row Bristol BS1 5UB United Kingdom
From: 8 September 2011To: 26 July 2013
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Apr 15
Share Issue
Apr 17
Funding Round
May 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Director Joined
Mar 19
Director Left
Oct 19
Funding Round
Dec 19
Loan Secured
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Director Joined
Jan 21
Funding Round
Aug 21
Share Issue
Aug 21
Director Left
Oct 21
Director Joined
Nov 21
Funding Round
Jan 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Apr 24
Funding Round
Jun 24
Director Left
Jun 24
Funding Round
Aug 25
Funding Round
Sept 25
17
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHAPMAN, Richard Sean Marriss

Active
Albert Road, BristolBS2 0XJ
Born July 1964
Director
Appointed 15 Oct 2014

HUMM, Roger James

Active
Albert Road, BristolBS2 0XJ
Born February 1959
Director
Appointed 19 Jan 2021

MILES, Mervyn John, Professor

Active
Albert Road, BristolBS2 0XJ
Born November 1948
Director
Appointed 08 Sept 2011

VICARY, James Alexander, Dr

Active
Albert Road, BristolBS2 0XJ
Born May 1980
Director
Appointed 08 Sept 2011

HOERBER, Johann Karl Heinrich, Dr

Resigned
Albert Road, BristolBS2 0XJ
Born August 1953
Director
Appointed 08 Sept 2011
Resigned 24 Oct 2019

RULE, Robert Joseph, Dr

Resigned
Albert Road, BristolBS2 0XJ
Born February 1964
Director
Appointed 04 Nov 2021
Resigned 25 Jun 2024

SALTER, Nigel Duncan, Dr

Resigned
Albert Road, BristolBS2 0XJ
Born February 1958
Director
Appointed 12 Mar 2019
Resigned 30 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Dr James Alexander Vicary

Ceased
Albert Road, BristolBS2 0XJ
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2018

Professor Johann Heinrich Karl Hoerber

Ceased
Albert Road, BristolBS2 0XJ
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Resolution
7 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Resolution
22 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Resolution
23 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
15 December 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Capital Allotment Shares
25 December 2019
SH01Allotment of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 November 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Statement Of Companys Objects
29 October 2014
CC04CC04
Resolution
29 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Incorporation Company
8 September 2011
NEWINCIncorporation