Background WavePink WaveYellow Wave

NERO DUBLIN LIMITED (09882127)

NERO DUBLIN LIMITED (09882127) is an active UK company. incorporated on 20 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NERO DUBLIN LIMITED has been registered for 10 years. Current directors include BRAININ, Andrew Anthony, BRAININ, Philip Paul.

Company Number
09882127
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAININ, Andrew Anthony, BRAININ, Philip Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NERO DUBLIN LIMITED

NERO DUBLIN LIMITED is an active company incorporated on 20 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NERO DUBLIN LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09882127

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 20 November 2015To: 23 May 2022
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Nov 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRAININ, Andrew Anthony

Active
1 Water Lane, LondonNW1 8NZ
Born February 1984
Director
Appointed 20 Nov 2015

BRAININ, Philip Paul

Active
1 Water Lane, LondonNW1 8NZ
Born January 1982
Director
Appointed 20 Nov 2015

Persons with significant control

2

St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016

Mr Christopher De Glanville

Active
41 Lower Castle Road, TruroTR2 5DR
Born February 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Incorporation Company
20 November 2015
NEWINCIncorporation