Background WavePink WaveYellow Wave

NUOVO CS LIMITED (09764921)

NUOVO CS LIMITED (09764921) is an active UK company. incorporated on 7 September 2015. with registered office in Leigh On Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. NUOVO CS LIMITED has been registered for 10 years. Current directors include ROWLAND, Anthony John, ROWLAND, Hannah.

Company Number
09764921
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
Sutherland House, Leigh On Sea, SS9 2RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ROWLAND, Anthony John, ROWLAND, Hannah
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUOVO CS LIMITED

NUOVO CS LIMITED is an active company incorporated on 7 September 2015 with the registered office located in Leigh On Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. NUOVO CS LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09764921

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

NUOVO CORPORATE SERVICES LIMITED
From: 8 August 2016To: 6 September 2016
ICELIA LIMITED
From: 7 September 2015To: 8 August 2016
Contact
Address

Sutherland House 1759 London Road Leigh On Sea, SS9 2RZ,

Previous Addresses

1 Tudor Street London EC4Y 0AH England
From: 10 November 2015To: 27 June 2016
C/O Mccarthy Denning Ltd Albert Buildings 49 Queen Victoria Street London EC4N 4SA England
From: 7 September 2015To: 10 November 2015
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Aug 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROWLAND, Anthony John

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born December 1974
Director
Appointed 28 Oct 2015

ROWLAND, Hannah

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born June 1975
Director
Appointed 17 Aug 2018

KAMEISIS, Markus

Resigned
49 Queen Victoria Street, LondonEC4N 4SA
Born November 1978
Director
Appointed 07 Sept 2015
Resigned 28 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony John Rowland

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2017
Lefebvre Street, St Peter PortGY1 2JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Resolution
6 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2016
CONNOTConfirmation Statement Notification
Resolution
8 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Incorporation Company
7 September 2015
NEWINCIncorporation