Background WavePink WaveYellow Wave

NABU INDUSTRIES LIMITED (08413147)

NABU INDUSTRIES LIMITED (08413147) is an active UK company. incorporated on 21 February 2013. with registered office in Stratford-Upon-Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). NABU INDUSTRIES LIMITED has been registered for 13 years. Current directors include SYMONS, Hugh Oliver Louis, SYMONS, Rupert Jonathan.

Company Number
08413147
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
Celixir House, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
SYMONS, Hugh Oliver Louis, SYMONS, Rupert Jonathan
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NABU INDUSTRIES LIMITED

NABU INDUSTRIES LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Stratford-Upon-Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). NABU INDUSTRIES LIMITED was registered 13 years ago.(SIC: 28220)

Status

active

Active since 13 years ago

Company No

08413147

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Celixir House Banbury Road Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England
From: 14 October 2021To: 16 June 2023
5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom
From: 22 January 2016To: 14 October 2021
Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW
From: 21 February 2013To: 22 January 2016
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Share Issue
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Share Issue
Aug 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Feb 21
Director Left
Nov 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Jun 22
Director Left
Oct 22
New Owner
Apr 23
Owner Exit
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
New Owner
Jul 24
Owner Exit
Jul 24
Funding Round
Jul 24
New Owner
Dec 24
Share Issue
Aug 25
5
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SYMONS, Hugh Oliver Louis

Active
Banbury Road, Stratford-Upon-AvonCV37 7GZ
Born October 1997
Director
Appointed 12 Feb 2021

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 31 Oct 2023

HOWARD, Robert

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born February 1954
Director
Appointed 28 Nov 2013
Resigned 01 Feb 2018

JAN, Alexander Amadeus Tiberious

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born July 1981
Director
Appointed 01 Mar 2013
Resigned 28 Nov 2013

LESSARD, Jason Donat

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born June 1976
Director
Appointed 01 Mar 2013
Resigned 08 Oct 2013

RANCE, Gerald Douglas

Resigned
Stratford-Upon-AvonCV37 6QB
Born January 1953
Director
Appointed 01 Feb 2018
Resigned 22 Aug 2019

RANCE, Gerald Douglas

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born January 1953
Director
Appointed 28 Nov 2013
Resigned 12 Sept 2016

SYMONS, Abigail Sarah Kate

Resigned
Stratford Upon AvonCV37 6YW
Born July 1970
Director
Appointed 07 Nov 2016
Resigned 25 Nov 2021

SYMONS, Rupert Jonathan

Resigned
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 01 Dec 2021
Resigned 06 Aug 2022

SYMONS, Rupert Jonathan

Resigned
Gallows Hill, WarwickCV34 6UW
Born September 1967
Director
Appointed 21 Feb 2013
Resigned 01 Mar 2013

WALSH, Steven Barry

Resigned
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born April 1966
Director
Appointed 22 Aug 2019
Resigned 31 Oct 2023

Persons with significant control

6

2 Active
4 Ceased

Mr Rupert Symons

Active
Banbury Road, Stratford-Upon-AvonCV37 7GZ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2024

Mrs Abigail Sarah Kate Symons

Active
Banbury Road, Stratford-Upon-AvonCV37 7GZ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2024

Mrs Abigail Sarah Kate Symons

Ceased
Banbury Road, Stratford-Upon-AvonCV37 7GZ
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Aug 2022
Ceased 22 Jul 2024

Mr Rupert Jonathan Symons

Ceased
Stratford-Upon-AvonCV37 6QB
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Nov 2021
Ceased 06 Aug 2022

Mrs Abigail Sarah Kate Symons

Ceased
Stratford Upon AvonCV37 6YW
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2016
Ceased 25 Nov 2021

Mr Gerald Douglas Rance

Ceased
Stratford-Upon-AvonCV37 6QB
Born January 1953

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
Ceased 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Capital Alter Shares Reconversion
20 August 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 July 2024
SH10Notice of Particulars of Variation
Resolution
29 July 2024
RESOLUTIONSResolutions
Resolution
29 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 July 2024
MAMA
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
30 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Capital Alter Shares Consolidation
26 August 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Capital Alter Shares Subdivision
28 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Incorporation Company
21 February 2013
NEWINCIncorporation