Background WavePink WaveYellow Wave

NERJA HOLDINGS LIMITED (10206317)

NERJA HOLDINGS LIMITED (10206317) is an active UK company. incorporated on 31 May 2016. with registered office in Barnet. The company operates in the Construction sector, engaged in development of building projects. NERJA HOLDINGS LIMITED has been registered for 9 years. Current directors include HAHN, Matthew Edwin.

Company Number
10206317
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
Network House, Barnet, EN4 8AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAHN, Matthew Edwin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NERJA HOLDINGS LIMITED

NERJA HOLDINGS LIMITED is an active company incorporated on 31 May 2016 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in development of building projects. NERJA HOLDINGS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10206317

LTD Company

Age

9 Years

Incorporated 31 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Network House 110/112 Lancaster Road Barnet, EN4 8AL,

Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Dec 16
Share Issue
Feb 21
Funding Round
Mar 21
Funding Round
Apr 22
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HAHN, Matthew Edwin

Active
110/112 Lancaster Road, BarnetEN4 8AL
Born March 1968
Director
Appointed 31 May 2016

Persons with significant control

1

Mr Matthew Edwin Hahn

Active
Lancaster Road, BarnetEN4 8AL
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Resolution
11 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Resolution
22 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 February 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Resolution
9 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Incorporation Company
31 May 2016
NEWINCIncorporation