Background WavePink WaveYellow Wave

NUAWARE LTD (10344956)

NUAWARE LTD (10344956) is an active UK company. incorporated on 24 August 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NUAWARE LTD has been registered for 9 years. Current directors include BUHNEMANN, Nathalie, TROLLE, Jesper Pilholm, Mr..

Company Number
10344956
Status
active
Type
ltd
Incorporated
24 August 2016
Age
9 years
Address
C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, London, E14 5AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BUHNEMANN, Nathalie, TROLLE, Jesper Pilholm, Mr.
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUAWARE LTD

NUAWARE LTD is an active company incorporated on 24 August 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NUAWARE LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10344956

LTD Company

Age

9 Years

Incorporated 24 August 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 June 2025 (10 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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

AMAZIC UK LTD
From: 24 August 2016To: 12 July 2019
Contact
Address

C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London, E14 5AA,

Previous Addresses

C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England
From: 15 September 2020To: 15 September 2021
C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England
From: 13 September 2017To: 15 September 2020
744-750 5th Floor Salisbury House London Wall London London EC2M 5QQ England
From: 24 August 2016To: 13 September 2017
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUHNEMANN, Nathalie

Active
69110, Sainte-Foy-Lfs-Lyon
Born November 1977
Director
Appointed 18 Jan 2023

TROLLE, Jesper Pilholm, Mr.

Active
Quai Pont Du Jour, Boulogne-Billancourt92100
Born December 1972
Director
Appointed 20 Nov 2020

BOCCON-LIAUDET, Pierre Charles

Resigned
Quai Pont Du Jour, Boulogne-Billancourt92100
Born January 1969
Director
Appointed 20 Nov 2020
Resigned 18 Jan 2023

FERRAND-AJCHENBAUM, Denis

Resigned
1 Canada Sq 37th Floor, LondonE14 5AA
Born September 1962
Director
Appointed 01 May 2023
Resigned 23 Oct 2023

HASTY, Luke

Resigned
1 Canada Sq 37th Floor, LondonE14 5AA
Born November 1989
Director
Appointed 24 Aug 2016
Resigned 06 Oct 2023

IQBAL, Muhammad Zaheer Javied

Resigned
1 Canada Sq 37th Floor, LondonE14 5AA
Born October 1990
Director
Appointed 24 Aug 2016
Resigned 06 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Mill Lane, AltonGU34 2QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Mr Luke Hasty

Ceased
Level 33, LondonE14 5LB
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Ceased 20 Nov 2020

Mr Muhammad Zaheer Javied Iqbal

Ceased
Level 33, LondonE14 5LB
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 October 2024
AAMDAAMD
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
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 To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Resolution
12 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Incorporation Company
24 August 2016
NEWINCIncorporation