Background WavePink WaveYellow Wave

NUCO SOLUTIONS LTD (09243280)

NUCO SOLUTIONS LTD (09243280) is an active UK company. incorporated on 1 October 2014. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NUCO SOLUTIONS LTD has been registered for 11 years. Current directors include FREER, David, O'CONNOR, Andrew, RIDDLE, Louis.

Company Number
09243280
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
Hersham Farm House Hersham Farm Business Park, Chertsey, KT16 0DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FREER, David, O'CONNOR, Andrew, RIDDLE, Louis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCO SOLUTIONS LTD

NUCO SOLUTIONS LTD is an active company incorporated on 1 October 2014 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NUCO SOLUTIONS LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09243280

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

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

Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey, KT16 0DN,

Previous Addresses

Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England
From: 7 August 2019To: 5 February 2024
Unit 1 Hersham Farm Business Park Longcross Surrey KT16 0DN
From: 8 December 2014To: 7 August 2019
18 Wentworth Cottages Cozens Lane West Broxbourne Herts EN10 6QJ England
From: 1 October 2014To: 8 December 2014
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Apr 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Left
Mar 20
Loan Secured
Sept 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FREER, David

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967
Director
Appointed 01 Dec 2014

O'CONNOR, Andrew

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born June 1976
Director
Appointed 10 Jul 2015

RIDDLE, Louis

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1982
Director
Appointed 01 Oct 2014

FREER, David

Resigned
Abbots Drive, WentworthGU25 4FE
Born September 1967
Director
Appointed 01 Oct 2014
Resigned 01 Dec 2014

MCBRIDE, Gavin

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born July 1987
Director
Appointed 12 Feb 2016
Resigned 24 Dec 2019

Persons with significant control

2

Louis Riddle

Active
Wentworth Cottages, BroxbourneEN10 6QJ
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Andrew O'Connor

Active
Bluebridge Avenue, HatfieldAL9 7RY
Born June 1976

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Capital Return Purchase Own Shares
24 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2020
SH06Cancellation of Shares
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Incorporation Company
1 October 2014
NEWINCIncorporation