Background WavePink WaveYellow Wave

NUSRET UK LIMITED (10127251)

NUSRET UK LIMITED (10127251) is an active UK company. incorporated on 15 April 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. NUSRET UK LIMITED has been registered for 9 years. Current directors include TURGAY, Nihan, Ms., UMUR, Eryiğit, YEGIN, Nimet Yazoglu.

Company Number
10127251
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
C/O Dogus International Limited, London, W1C 1BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
TURGAY, Nihan, Ms., UMUR, Eryiğit, YEGIN, Nimet Yazoglu
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUSRET UK LIMITED

NUSRET UK LIMITED is an active company incorporated on 15 April 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. NUSRET UK LIMITED was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10127251

LTD Company

Age

9 Years

Incorporated 15 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 6 October 2025 (6 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

Up to Date

17 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

C/O Dogus International Limited 10 Stratford Place London, W1C 1BA,

Previous Addresses

C/O Dogus International Limited 190-192 Sloane Street London SW1X 9QX England
From: 31 May 2018To: 23 November 2018
C/O Dogus Holding Limited 190-192 Sloane Street London SW1X 9XA United Kingdom
From: 8 May 2018To: 31 May 2018
C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom
From: 15 April 2016To: 8 May 2018
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TURGAY, Nihan, Ms.

Active
10 Stratford Place, LondonW1C 1BA
Born November 1974
Director
Appointed 09 Aug 2017

UMUR, Eryiğit

Active
No:8 Buyukhanli Plaza, 34349 Besiktas, Istanbul
Born April 1979
Director
Appointed 04 Sept 2019

YEGIN, Nimet Yazoglu

Active
10 Stratford Place, LondonW1C 1BA
Born February 1980
Director
Appointed 09 Aug 2017

OZTANGUT, Ekrem Nevzat

Resigned
10 Stratford Place, LondonW1C 1BA
Born November 1961
Director
Appointed 15 Apr 2016
Resigned 04 Sept 2019

PADBERG, Marcus Paulus

Resigned
10 Stratford Place, LondonW1C 1BA
Born April 1954
Director
Appointed 15 Apr 2016
Resigned 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control Statement
14 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
30 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Incorporation Company
15 April 2016
NEWINCIncorporation