Background WavePink WaveYellow Wave

NERIAL LTD (10103578)

NERIAL LTD (10103578) is an active UK company. incorporated on 5 April 2016. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in publishing of computer games. NERIAL LTD has been registered for 10 years. Current directors include ALLIOT, Tamara, CHADWICK, Brian Paige, STRUTHERS, Graeme Shearer.

Company Number
10103578
Status
active
Type
ltd
Incorporated
5 April 2016
Age
10 years
Address
Preston Park House, Brighton, BN1 6SB
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
ALLIOT, Tamara, CHADWICK, Brian Paige, STRUTHERS, Graeme Shearer
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NERIAL LTD

NERIAL LTD is an active company incorporated on 5 April 2016 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. NERIAL LTD was registered 10 years ago.(SIC: 58210)

Status

active

Active since 10 years ago

Company No

10103578

LTD Company

Age

10 Years

Incorporated 5 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
From: 5 April 2016To: 1 November 2016
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Sept 19
Funding Round
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Share Issue
Jul 20
Director Joined
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Mar 24
Director Joined
Jun 24
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALLIOT, Tamara

Active
South Road, BrightonBN1 6SB
Born September 1987
Director
Appointed 30 Sept 2019

CHADWICK, Brian Paige

Active
South Road, BrightonBN1 6SB
Born July 1970
Director
Appointed 01 Jun 2024

STRUTHERS, Graeme Shearer

Active
Bee Caves Road #107, Austin
Born August 1964
Director
Appointed 29 Apr 2021

ALLIOT, Francois Louis Marie

Resigned
South Road, BrightonBN1 6SB
Born January 1979
Director
Appointed 05 Apr 2016
Resigned 29 Apr 2021

DE BOCK, Arnaud

Resigned
St Gerards Close, LondonSW4 9DU
Born July 1980
Director
Appointed 03 Jun 2020
Resigned 29 Apr 2021

GUYOT, Camille

Resigned
Saint-Ouen93400
Born June 1987
Director
Appointed 13 Oct 2020
Resigned 29 Apr 2021

MORIN, Douglas

Resigned
#107, Austin
Born October 1967
Director
Appointed 29 Apr 2021
Resigned 31 Jan 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Arnaud De Bock

Ceased
St. Gerards Close, LondonSW4 9DU
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2020
Ceased 29 Apr 2021

Mrs Tamara Alliot

Ceased
LondonSE6 1SQ
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 29 Apr 2021

Mr Francois Louis Marie Alliot

Ceased
South Road, BrightonBN1 6SB
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Resolution
29 May 2024
RESOLUTIONSResolutions
Memorandum Articles
29 May 2024
MAMA
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 May 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
7 July 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Memorandum Articles
17 June 2020
MAMA
Resolution
17 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 June 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Incorporation Company
5 April 2016
NEWINCIncorporation