Background WavePink WaveYellow Wave

NAE DEVELOPMENTS LTD (09462213)

NAE DEVELOPMENTS LTD (09462213) is an active UK company. incorporated on 27 February 2015. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. NAE DEVELOPMENTS LTD has been registered for 11 years. Current directors include O'BRIEN, Christopher, Professor.

Company Number
09462213
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
39 Gregory Boulevard, Nottingham, NG7 6BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
O'BRIEN, Christopher, Professor
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAE DEVELOPMENTS LTD

NAE DEVELOPMENTS LTD is an active company incorporated on 27 February 2015 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. NAE DEVELOPMENTS LTD was registered 11 years ago.(SIC: 90030)

Status

active

Active since 11 years ago

Company No

09462213

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

39 Gregory Boulevard Hyson Green Nottingham, NG7 6BE,

Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 16
Director Left
Dec 17
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

O'BRIEN, Christopher, Professor

Active
Gregory Boulevard, NottinghamNG7 6BE
Born March 1943
Director
Appointed 11 Mar 2021

HUNDAL, Skinder Singh

Resigned
Gregory Boulevard, NottinghamNG7 6BE
Born September 1969
Director
Appointed 27 Feb 2015
Resigned 16 Nov 2020

MCDONALD, Leslie

Resigned
Gregory Boulevard, NottinghamNG7 6BE
Born July 1959
Director
Appointed 11 Mar 2021
Resigned 28 Apr 2023

STEPHENS, Mark Christopher

Resigned
Gregory Boulevard, NottinghamNG7 6BE
Born October 1960
Director
Appointed 01 Mar 2016
Resigned 01 Dec 2017

VIRDI, Davinder Singh

Resigned
Gregory Boulevard, NottinghamNG7 6BE
Born October 1965
Director
Appointed 01 Dec 2017
Resigned 25 Jan 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Leslie Mcdonald

Ceased
Gregory Boulevard, NottinghamNG7 6BE
Born July 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Mar 2021
Ceased 28 Apr 2023

Mr Davinder Singh Virdi

Ceased
Gregory Boulevard, NottinghamNG7 6BE
Born October 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Dec 2017
Ceased 25 Jan 2021

Mr Skinder Singh Hundal

Ceased
Gregory Boulevard, NottinghamNG7 6BE
Born September 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 October 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Incorporation Company
27 February 2015
NEWINCIncorporation