Background WavePink WaveYellow Wave

NEVA.DIRECT LIMITED (10188362)

NEVA.DIRECT LIMITED (10188362) is an active UK company. incorporated on 19 May 2016. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. NEVA.DIRECT LIMITED has been registered for 9 years. Current directors include BROWN, Martin, DUERDEN, Lee, HURST, Andrew David Richard and 2 others.

Company Number
10188362
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
County Gates, Bristol, BS3 2JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BROWN, Martin, DUERDEN, Lee, HURST, Andrew David Richard, ROBERTSON, Angela, THOMAS, Emma Nicole
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVA.DIRECT LIMITED

NEVA.DIRECT LIMITED is an active company incorporated on 19 May 2016 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. NEVA.DIRECT LIMITED was registered 9 years ago.(SIC: 77110)

Status

active

Active since 9 years ago

Company No

10188362

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

NEVA FINANCING & LEASING LIMITED
From: 19 May 2016To: 22 August 2016
Contact
Address

County Gates Ashton Road Bristol, BS3 2JH,

Previous Addresses

Azets Ventura Park Road Tamworth B78 3HL England
From: 3 August 2023To: 23 June 2025
First Floor International House 20 Hatherton Street Walsall WS4 2LA England
From: 26 August 2020To: 3 August 2023
52 New Town Uckfield East Sussex TN22 5DE United Kingdom
From: 19 May 2016To: 26 August 2020
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Nov 19
Director Left
Nov 19
Capital Update
Jun 21
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
New Owner
May 25
New Owner
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ROBERTSON, Angela

Active
8 Elliot Place, GlasgowG3 8EP
Secretary
Appointed 24 Sept 2018

BROWN, Martin

Active
8 Elliot Place, GlasgowG3 8EP
Born July 1975
Director
Appointed 12 Jan 2017

DUERDEN, Lee

Active
Ashton Road, BristolBS3 2JH
Born August 1975
Director
Appointed 04 Jun 2025

HURST, Andrew David Richard

Active
Ashton Road, BristolBS3 2JH
Born December 1968
Director
Appointed 04 Jun 2025

ROBERTSON, Angela

Active
8 Elliot Place, GlasgowG3 8EP
Born July 1968
Director
Appointed 12 Jan 2017

THOMAS, Emma Nicole

Active
Ashton Road, BristolBS3 2JH
Born June 1974
Director
Appointed 04 Jun 2025

COLLINSON, Nicholas Andrew

Resigned
8 Elliot Place, GlasgowG3 8EP
Born May 1965
Director
Appointed 19 May 2016
Resigned 04 Nov 2019

PRINCE, Graham John

Resigned
8 Elliot Place, GlasgowG3 8EP
Born October 1965
Director
Appointed 19 May 2016
Resigned 04 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
8 Elliot Place, GlasgowG3 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ventura Park Road, TamworthB78 3HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Ceased 13 Dec 2016

Mr Nicholas Andrew Collinson

Ceased
New Town, UckfieldTN22 5DE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2016
Ceased 08 Sept 2016

Graham John Prince

Ceased
New Town, UckfieldTN22 5DE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2016
Ceased 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Resolution
19 June 2025
RESOLUTIONSResolutions
Memorandum Articles
19 June 2025
MAMA
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 June 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Legacy
3 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 June 2021
SH19Statement of Capital
Legacy
3 June 2021
CAP-SSCAP-SS
Resolution
3 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
27 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Resolution
10 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Resolution
22 August 2016
RESOLUTIONSResolutions
Incorporation Company
19 May 2016
NEWINCIncorporation