Background WavePink WaveYellow Wave

NUTRIX CAPITAL LIMITED (10201551)

NUTRIX CAPITAL LIMITED (10201551) is an active UK company. incorporated on 26 May 2016. with registered office in Bedale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NUTRIX CAPITAL LIMITED has been registered for 9 years. Current directors include BUSBY, Ruth Emma, CHALONER, Thomas Eric, HAWTHORN, Graham Alan and 1 others.

Company Number
10201551
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
6 Market Place, Bedale, DL8 1EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUSBY, Ruth Emma, CHALONER, Thomas Eric, HAWTHORN, Graham Alan, MCCORMICK, Daniel Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRIX CAPITAL LIMITED

NUTRIX CAPITAL LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Bedale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NUTRIX CAPITAL LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10201551

LTD Company

Age

9 Years

Incorporated 26 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

6 Market Place Bedale, DL8 1EQ,

Previous Addresses

North Cottage Langton Road Langton Green Tunbridge Wells Kent TN3 0BB England
From: 26 May 2016To: 23 May 2024
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Jul 16
Share Issue
Jul 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Funding Round
Jul 17
Funding Round
Apr 18
Share Issue
Feb 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Aug 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
May 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Jan 26
Director Left
Mar 26
9
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BUSBY, Ruth Emma

Active
Market Place, BedaleDL8 1EQ
Born November 1967
Director
Appointed 07 Jul 2016

CHALONER, Thomas Eric

Active
Market Place, BedaleDL8 1EQ
Born April 1963
Director
Appointed 27 Aug 2021

HAWTHORN, Graham Alan

Active
Market Place, BedaleDL8 1EQ
Born April 1970
Director
Appointed 07 Jul 2016

MCCORMICK, Daniel Thomas

Active
Market Place, BedaleDL8 1EQ
Born September 1987
Director
Appointed 27 Jan 2023

AFRIN, Julie-Anne

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Secretary
Appointed 13 Jul 2017
Resigned 22 Dec 2020

LESTER, Megan

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Secretary
Appointed 26 May 2016
Resigned 13 Jul 2017

BADERIN, Richard

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born March 1983
Director
Appointed 25 Oct 2023
Resigned 03 May 2024

CHALONER, Thomas Eric

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born April 1963
Director
Appointed 27 Jun 2016
Resigned 07 Jul 2016

FORBES, David

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born April 1983
Director
Appointed 07 Jul 2016
Resigned 25 Oct 2023

GRETHE, Richard Paul

Resigned
Market Place, BedaleDL8 1EQ
Born April 1972
Director
Appointed 01 Nov 2021
Resigned 27 Jan 2026

HAMMOND, Nigel Derek

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born June 1964
Director
Appointed 26 May 2016
Resigned 07 Jul 2016

LYONS, Matthew William

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born September 1971
Director
Appointed 21 Jun 2016
Resigned 27 Aug 2021

PHILLIPS, Christopher Richard

Resigned
Market Place, BedaleDL8 1EQ
Born November 1960
Director
Appointed 07 Jul 2016
Resigned 02 Mar 2026

PHILLIPS, Judith Inez

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born September 1962
Director
Appointed 07 Jul 2016
Resigned 27 Aug 2021

Persons with significant control

1

Vespa Capital Ii Llp

Active
Langton Road, Tunbridge WellsTN3 0BB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Memorandum Articles
19 September 2024
MAMA
Resolution
19 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 September 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
12 July 2023
MAMA
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 February 2019
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
28 September 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Resolution
20 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 July 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
19 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Incorporation Company
26 May 2016
NEWINCIncorporation