Background WavePink WaveYellow Wave

NESTURE LIMITED (09491456)

NESTURE LIMITED (09491456) is an active UK company. incorporated on 16 March 2015. with registered office in Blackwood. The company operates in the Construction sector, engaged in other construction installation. NESTURE LIMITED has been registered for 11 years. Current directors include JONES, Lyndon Meirion, ROBB, Alan Brodie.

Company Number
09491456
Status
active
Type
ltd
Incorporated
16 March 2015
Age
11 years
Address
Nydffa Yard Nyddfa Yard Fleur De Lys, Blackwood, NP12 3UZ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
JONES, Lyndon Meirion, ROBB, Alan Brodie
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTURE LIMITED

NESTURE LIMITED is an active company incorporated on 16 March 2015 with the registered office located in Blackwood. The company operates in the Construction sector, specifically engaged in other construction installation. NESTURE LIMITED was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

09491456

LTD Company

Age

11 Years

Incorporated 16 March 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 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 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Nydffa Yard Nyddfa Yard Fleur De Lys Pengam Blackwood, NP12 3UZ,

Previous Addresses

Lonsdale Chambers Lonsdale Street Stoke-on-Trent ST4 4BT England
From: 16 March 2015To: 27 January 2026
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Director Joined
Apr 16
Director Left
Oct 16
Capital Reduction
Nov 16
Director Left
Nov 16
Share Buyback
Nov 16
Director Left
Mar 17
Owner Exit
Mar 18
Director Left
Mar 25
Director Left
Jan 26
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JONES, Lyndon Meirion

Active
Nyddfa Yard Fleur De Lys, BlackwoodNP12 3UZ
Born November 1957
Director
Appointed 27 Apr 2015

ROBB, Alan Brodie

Active
Nyddfa Yard Fleur De Lys, BlackwoodNP12 3UZ
Born August 1966
Director
Appointed 16 Mar 2015

BARKER, Matthew John

Resigned
Lonsdale Street, Stoke-On-TrentST4 4BT
Secretary
Appointed 16 Mar 2015
Resigned 11 Oct 2016

BARKER, Matthew John

Resigned
Lonsdale Street, Stoke-On-TrentST4 4BT
Born March 1973
Director
Appointed 27 Apr 2015
Resigned 11 Oct 2016

BROUGHTON, Dean Allan

Resigned
Lonsdale Street, Stoke-On-TrentST4 4BT
Born May 1975
Director
Appointed 10 Mar 2016
Resigned 30 Mar 2017

ROBERTS, Michael John

Resigned
Lonsdale Street, Stoke-On-TrentST4 4BT
Born May 1960
Director
Appointed 27 Apr 2015
Resigned 14 Mar 2025

WILSON, Ian Patrick Joseph

Resigned
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962
Director
Appointed 27 Apr 2015
Resigned 27 Jan 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Ian Patrick Joseph Wilson

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2018

Mr Alan Brodie Robb

Active
Nyddfa Yard Fleur De Lys, BlackwoodNP12 3UZ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Lyndon Meirion Jones

Active
Nyddfa Yard Fleur De Lys, BlackwoodNP12 3UZ
Born November 1957

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
30 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 November 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Resolution
13 May 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Incorporation Company
16 March 2015
NEWINCIncorporation