Background WavePink WaveYellow Wave

NUDGE GLOBAL LIMITED (08711475)

NUDGE GLOBAL LIMITED (08711475) is an active UK company. incorporated on 30 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. NUDGE GLOBAL LIMITED has been registered for 12 years. Current directors include BEAMENT, Jeremy James, ELIAS, Michael Stafford, PERKINS, Timothy James and 1 others.

Company Number
08711475
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BEAMENT, Jeremy James, ELIAS, Michael Stafford, PERKINS, Timothy James, WHITFIELD, Michael Alexander Gardiner
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUDGE GLOBAL LIMITED

NUDGE GLOBAL LIMITED is an active company incorporated on 30 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. NUDGE GLOBAL LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08711475

LTD Company

Age

12 Years

Incorporated 30 September 2013

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 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

, 114 Sarsfeld Road, London, SW12 8HL
From: 25 March 2014To: 22 February 2022
, Bath Brewery Toll Bridge Road, Bath, BA1 7DE, United Kingdom
From: 30 September 2013To: 25 March 2014
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Oct 14
Funding Round
Dec 17
Director Left
May 18
Capital Update
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
Jun 18
Director Joined
Jun 18
Share Issue
Jun 18
Share Buyback
Jun 18
Funding Round
Nov 19
Loan Secured
Jul 20
Director Joined
Mar 21
Funding Round
Mar 21
Loan Secured
May 22
Loan Secured
Sept 23
Loan Secured
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Funding Round
Apr 25
Owner Exit
Nov 25
12
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HEALEY, Simon

Active
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 16 Sept 2025

BEAMENT, Jeremy James

Active
Orange Street, LondonWC2H 7DQ
Born March 1978
Director
Appointed 30 Sept 2013

ELIAS, Michael Stafford

Active
Kingly Street, LondonW1B 5PH
Born October 1959
Director
Appointed 02 Mar 2021

PERKINS, Timothy James

Active
Orange Street, LondonWC2H 7DQ
Born October 1978
Director
Appointed 30 Sept 2013

WHITFIELD, Michael Alexander Gardiner

Active
Orange Street, LondonWC2H 7DQ
Born September 1958
Director
Appointed 14 Jun 2018

BEAMENT, Claire Michelle

Resigned
Sarsfeld Road, LondonSW12 8HL
Born March 1975
Director
Appointed 30 Sept 2013
Resigned 29 May 2018

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 30 Sept 2013
Resigned 30 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy James Beament

Ceased
Orange Street, LondonWC2H 7DQ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2025

Mr Timothy James Perkins

Active
Orange Street, LondonWC2H 7DQ
Born October 1978

Nature of Control

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

Filing History

79

Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Resolution
11 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Resolution
23 January 2025
RESOLUTIONSResolutions
Memorandum Articles
23 January 2025
MAMA
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 August 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Resolution
12 March 2021
RESOLUTIONSResolutions
Memorandum Articles
12 March 2021
MAMA
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 June 2018
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
25 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
25 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Capital Cancellation Shares
18 June 2018
SH06Cancellation of Shares
Resolution
18 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 June 2018
SH03Return of Purchase of Own Shares
Legacy
6 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 June 2018
SH19Statement of Capital
Legacy
6 June 2018
CAP-SSCAP-SS
Resolution
6 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
6 June 2018
SH06Cancellation of Shares
Resolution
6 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Legacy
12 December 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
12 December 2017
RP04AR01RP04AR01
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 December 2017
RP04SH01RP04SH01
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Legacy
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Resolution
12 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Incorporation Company
30 September 2013
NEWINCIncorporation