Background WavePink WaveYellow Wave

NITRO 2 LIMITED (07838520)

NITRO 2 LIMITED (07838520) is an active UK company. incorporated on 8 November 2011. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NITRO 2 LIMITED has been registered for 14 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
07838520
Status
active
Type
ltd
Incorporated
8 November 2011
Age
14 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARBER, Paul Trevor, PIERCE, Antony Lewis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NITRO 2 LIMITED

NITRO 2 LIMITED is an active company incorporated on 8 November 2011 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NITRO 2 LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07838520

LTD Company

Age

14 Years

Incorporated 8 November 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 13 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

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

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 3 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
From: 27 July 2016To: 2 November 2021
Citygate St James Boulevard Newcastle upon Tyne NE1 4JE
From: 8 November 2011To: 27 July 2016
Timeline

11 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Left
Feb 14
Director Left
Jan 16
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Joined
Jul 16
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 08 Nov 2011

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 04 Jul 2016

MCGHIN, Adam

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 18 May 2016

WINDLE, Michael Patrick

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 16 Nov 2011
Resigned 04 Mar 2016

WINDLE, Michael

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 08 Nov 2011
Resigned 16 Nov 2011

COUCH, Peter Quentin Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1958
Director
Appointed 08 Nov 2011
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 16 Nov 2011
Resigned 04 Jan 2016

GREENWOOD, Mark

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 16 Nov 2011
Resigned 22 Dec 2015

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 16 Nov 2011
Resigned 18 May 2016

Persons with significant control

1

Honeycomb, GatesheadNE11 9SZ

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

64

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Resolution
21 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Made Up Date
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Made Up Date
14 March 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 October 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
21 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2011
AP01Appointment of Director
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Resolution
5 December 2011
RESOLUTIONSResolutions
Legacy
28 November 2011
MG01MG01
Incorporation Company
8 November 2011
NEWINCIncorporation