Background WavePink WaveYellow Wave

NERUDIA CONSULTING LIMITED (09456383)

NERUDIA CONSULTING LIMITED (09456383) is an active UK company. incorporated on 24 February 2015. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NERUDIA CONSULTING LIMITED has been registered for 11 years. Current directors include CAREY, Emily Jane, MARCINIUK, Celso Ricardo.

Company Number
09456383
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
121 Winterstoke Road, Bristol, BS3 2LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAREY, Emily Jane, MARCINIUK, Celso Ricardo
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NERUDIA CONSULTING LIMITED

NERUDIA CONSULTING LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NERUDIA CONSULTING LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09456383

LTD Company

Age

11 Years

Incorporated 24 February 2015

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 19 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Previous Addresses

Wellington House Physics Road Liverpool L24 9HP England
From: 10 March 2015To: 10 May 2024
, Wellington Street Physics Road, Speke, Liverpool, L24 9HP, United Kingdom
From: 24 February 2015To: 10 March 2015
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEVAN, Daniel Peter

Active
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 01 Mar 2022

CAREY, Emily Jane

Active
Winterstoke Road, BristolBS3 2LL
Born February 1974
Director
Appointed 28 Jun 2023

MARCINIUK, Celso Ricardo

Active
Winterstoke Road, BristolBS3 2LL
Born October 1975
Director
Appointed 04 Jul 2024

WILLIAMS, Trevor Martin

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 23 Oct 2017
Resigned 28 Feb 2022

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1971
Director
Appointed 23 Oct 2017
Resigned 28 Jun 2023

LORD, Christopher John

Resigned
Physics Road, LiverpoolL24 9HP
Born August 1970
Director
Appointed 24 Feb 2015
Resigned 23 Oct 2017

NEWNS, David Thomas

Resigned
Physics Road, LiverpoolL24 9HP
Born September 1984
Director
Appointed 24 Feb 2015
Resigned 23 Oct 2017

TILLEKERATNE, David Michael

Resigned
Winterstoke Road, BristolBS3 2LL
Born January 1977
Director
Appointed 01 Mar 2022
Resigned 04 Jul 2024

WILLIAMS, Trevor Martin

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1961
Director
Appointed 23 Oct 2017
Resigned 28 Feb 2022

Persons with significant control

1

Winterstoke Road, BristolBS3 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Change Person Secretary Company With Change Date
22 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Auditors Resignation Company
23 November 2017
AUDAUD
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Incorporation Company
24 February 2015
NEWINCIncorporation