Background WavePink WaveYellow Wave

NUVIAS GROUP LIMITED (09773963)

NUVIAS GROUP LIMITED (09773963) is an active UK company. incorporated on 11 September 2015. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NUVIAS GROUP LIMITED has been registered for 10 years. Current directors include GHERZI, Nina, SADHRA, Sandeep Kaur.

Company Number
09773963
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 years
Address
Unit 5 Genesis Business Park, Woking, GU21 5RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GHERZI, Nina, SADHRA, Sandeep Kaur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVIAS GROUP LIMITED

NUVIAS GROUP LIMITED is an active company incorporated on 11 September 2015 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NUVIAS GROUP LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09773963

LTD Company

Age

10 Years

Incorporated 11 September 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 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ECHO ROLLCO LIMITED
From: 2 October 2015To: 14 July 2016
ECHO MIDCO LIMITED
From: 11 September 2015To: 2 October 2015
Contact
Address

Unit 5 Genesis Business Park Albert Drive Woking, GU21 5RW,

Previous Addresses

Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW England
From: 14 January 2019To: 4 December 2023
80 Brook Street Mayfair London W1K 5EG England
From: 28 July 2016To: 14 January 2019
Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
From: 2 October 2015To: 28 July 2016
11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 11 September 2015To: 2 October 2015
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Share Issue
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
May 16
Funding Round
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Loan Secured
Dec 18
Director Left
Apr 19
Share Issue
Feb 20
Share Issue
Feb 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
May 23
Loan Cleared
Jun 23
Funding Round
Mar 24
Capital Update
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
9
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GHERZI, Nina

Active
Genesis Business Park, WokingGU21 5RW
Born August 1973
Director
Appointed 30 Nov 2025

SADHRA, Sandeep Kaur

Active
Genesis Business Park, WokingGU21 5RW
Born June 1973
Director
Appointed 29 Apr 2024

ECCLESTON, Paul Andrew

Resigned
Albert Drive, WokingGU21 5RW
Born October 1961
Director
Appointed 02 May 2017
Resigned 01 Apr 2019

FRANCOIS, Thierry Marle Jacques

Resigned
Genesis Business Park, WokingGU21 5RW
Born September 1964
Director
Appointed 30 Jun 2025
Resigned 30 Nov 2025

GILPIN, Nigel Peter

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born May 1962
Director
Appointed 13 Nov 2015
Resigned 29 Feb 2016

HODGE, Julian Michael

Resigned
Genesis Business Park, WokingGU21 5RW
Born July 1970
Director
Appointed 29 Feb 2016
Resigned 29 Apr 2024

HUTH-LALIVE D'EPINAY, Christoph Matthias Richard

Resigned
Genesis Business Park, WokingGU21 5RW
Born April 1968
Director
Appointed 15 Nov 2022
Resigned 15 May 2024

LEPPANEN, Mari Kristiina

Resigned
Genesis Business Park, WokingGU21 5RW
Born August 1969
Director
Appointed 29 Apr 2024
Resigned 30 Jun 2025

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 11 Sept 2015
Resigned 02 Oct 2015

RIGBY, Steven Paul

Resigned
Albert Drive, WokingGU21 5RW
Born December 1972
Director
Appointed 02 Oct 2015
Resigned 15 Nov 2022

SCHLICHTHERLE, Klaus

Resigned
Genesis Business Park, WokingGU21 5RW
Born March 1964
Director
Appointed 15 Nov 2022
Resigned 15 May 2024

Persons with significant control

1

South Cerney, CirencesterGL7 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 July 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 March 2024
SH19Statement of Capital
Resolution
14 March 2024
RESOLUTIONSResolutions
Legacy
14 March 2024
CAP-SSCAP-SS
Legacy
14 March 2024
SH20SH20
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Legacy
2 March 2020
RP04CS01RP04CS01
Capital Alter Shares Subdivision
24 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 February 2019
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
13 February 2019
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
11 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2016
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
9 August 2016
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Resolution
14 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
14 July 2016
CONNOTConfirmation Statement Notification
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
21 November 2015
RP04RP04
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Incorporation Company
11 September 2015
NEWINCIncorporation