Background WavePink WaveYellow Wave

NURSERY BOOK LTD (08632404)

NURSERY BOOK LTD (08632404) is an active UK company. incorporated on 31 July 2013. with registered office in Newport. The company operates in the Information and Communication sector, engaged in business and domestic software development. NURSERY BOOK LTD has been registered for 12 years. Current directors include BARTON, Geraint, PRATT, Garry Charles.

Company Number
08632404
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
Royal Chambers 1st Floor The Business Loft, Newport, NP20 1FZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARTON, Geraint, PRATT, Garry Charles
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURSERY BOOK LTD

NURSERY BOOK LTD is an active company incorporated on 31 July 2013 with the registered office located in Newport. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NURSERY BOOK LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08632404

LTD Company

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Royal Chambers 1st Floor The Business Loft High Street Newport, NP20 1FZ,

Previous Addresses

Third Floor 25/26 Commercial Street Newport NP20 1YD United Kingdom
From: 4 April 2018To: 16 December 2019
Innovation Centre Carpenter House Broad Quay Bath BA1 1UD United Kingdom
From: 27 March 2018To: 4 April 2018
5-7 Ground Floor, Collective Auction Rooms 5-7 Buck Street Camden London England
From: 12 March 2018To: 27 March 2018
5-7 Ground Floor, Collective Auction Rooms 5-7 Buck Street Camden London NW1 8NJ England
From: 12 March 2018To: 12 March 2018
C/O Nurserybook Innovation Centre Carpenter House Broad Quay Bath BA1 1UD
From: 14 October 2015To: 12 March 2018
Flat 3 31-33 Priory Park Road Kilburn London NW6 7UP United Kingdom
From: 31 July 2013To: 14 October 2015
Timeline

28 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Director Joined
Apr 15
Funding Round
May 15
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Left
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Director Left
Nov 18
Director Joined
Feb 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Dec 19
Funding Round
Jan 20
Funding Round
Jul 20
Director Joined
Jul 20
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Funding Round
Jan 24
14
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARTON, Geraint

Active
1st Floor The Business Loft, NewportNP20 1FZ
Born January 1974
Director
Appointed 31 Jul 2013

PRATT, Garry Charles

Active
1st Floor The Business Loft, NewportNP20 1FZ
Born May 1969
Director
Appointed 10 Feb 2019

CURRY, Tanit Sau Ying

Resigned
1st Floor The Business Loft, NewportNP20 1FZ
Born July 1958
Director
Appointed 01 Jul 2020
Resigned 28 Jun 2023

HOWELLS, Christian

Resigned
1st Floor The Business Loft, NewportNP20 1FZ
Born November 1979
Director
Appointed 14 Jan 2014
Resigned 19 Jun 2023

PENNEYCARD, Matthew Joel

Resigned
Ergon House, LondonSW1P 2AL
Born October 1978
Director
Appointed 01 Apr 2015
Resigned 23 Dec 2017

WOODBRIDGE, Mark Ronan

Resigned
Carpenter House, BathBA1 1UD
Born September 1979
Director
Appointed 14 Jan 2014
Resigned 19 Nov 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Christian Alexander Howells

Ceased
1st Floor The Business Loft, NewportNP20 1FZ
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2023

Mr Mark Ronan Woodbridge

Ceased
25/26 Commercial Street, NewportNP20 1YD
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mr Matthew Joel Penneycard

Ceased
Ergon House, LondonSW1P 2AL
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mr Geraint Rhys Barton

Active
1st Floor The Business Loft, NewportNP20 1FZ
Born January 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Memorandum Articles
3 August 2020
MAMA
Resolution
3 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Memorandum Articles
14 January 2020
MAMA
Resolution
14 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Resolution
6 February 2018
RESOLUTIONSResolutions
Resolution
6 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Resolution
28 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Second Filing Of Form With Form Type
20 October 2014
RP04RP04
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Resolution
3 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Incorporation Company
31 July 2013
NEWINCIncorporation