Background WavePink WaveYellow Wave

NESK LIMITED (07824924)

NESK LIMITED (07824924) is an active UK company. incorporated on 27 October 2011. 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.. NESK LIMITED has been registered for 14 years. Current directors include ARRUFAT, Miguel Tomas, ARRUFAT FARELL, Laura.

Company Number
07824924
Status
active
Type
ltd
Incorporated
27 October 2011
Age
14 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARRUFAT, Miguel Tomas, ARRUFAT FARELL, Laura
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESK LIMITED

NESK LIMITED is an active company incorporated on 27 October 2011 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.. NESK LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07824924

LTD Company

Age

14 Years

Incorporated 27 October 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

6 the Mead Business Centre Mead Lane Hertford SG13 7BJ
From: 27 October 2011To: 20 February 2015
Timeline

5 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
May 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARRUFAT, Miguel Tomas

Active
Shaftesbury Avenue, LondonW1D 5EU
Born May 1961
Director
Appointed 27 Oct 2011

ARRUFAT FARELL, Laura

Active
LondonW8 5HP
Born January 1992
Director
Appointed 04 May 2016

A.C. SECRETARIES LIMITED

Resigned
Mead Business Centre, HertfordSG13 7BJ
Corporate secretary
Appointed 27 Oct 2011
Resigned 20 Feb 2015

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 27 Oct 2011
Resigned 27 Oct 2011

Persons with significant control

1

Miguel Tomas Arrufat

Active
Shaftesbury Avenue, LondonW1D 5EU
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
31 July 2015
AA01Change of Accounting Reference Date
Resolution
10 March 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
7 November 2011
AP04Appointment of Corporate Secretary
Incorporation Company
27 October 2011
NEWINCIncorporation