Background WavePink WaveYellow Wave

NRSA LTD (10720189)

NRSA LTD (10720189) is an active UK company. incorporated on 11 April 2017. with registered office in Blackpool. The company operates in the Construction sector, engaged in development of building projects. NRSA LTD has been registered for 8 years. Current directors include WILKINSON, Cheryl Dawn.

Company Number
10720189
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
8 Avroe Crescent, Blackpool, FY4 2DP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILKINSON, Cheryl Dawn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRSA LTD

NRSA LTD is an active company incorporated on 11 April 2017 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in development of building projects. NRSA LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10720189

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MAPPERARTI - GUEST SERVICES WORLDWIDE LIMITED
From: 11 April 2017To: 29 June 2020
Contact
Address

8 Avroe Crescent Blackpool, FY4 2DP,

Previous Addresses

8 Avroe Court Blackpool Lancashire FY4 2DP United Kingdom
From: 11 April 2017To: 2 October 2024
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
May 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Aug 25
Director Joined
Sept 25
Owner Exit
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WILKINSON, Cheryl Dawn

Active
BlackpoolFY4 2DP
Secretary
Appointed 19 Apr 2017

WILKINSON, Cheryl Dawn

Active
Avroe Crescent, BlackpoolFY4 2DP
Born October 1970
Director
Appointed 26 Aug 2025

INGLEBY, Raymond Simon

Resigned
BlackpoolFY8 4AG
Born February 1963
Director
Appointed 11 Apr 2017
Resigned 26 Aug 2025

PEARSON, Graham

Resigned
BlackpoolFY8 4AG
Born February 1971
Director
Appointed 11 Apr 2017
Resigned 21 May 2020

Persons with significant control

3

1 Active
2 Ceased
BlackpoolFY4 2DP

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 2025

Mr Raymond Simon Ingleby

Ceased
Seneca House, BlackpoolFY4 2FF
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2020
Ceased 31 May 2025
Links Point, Amy Johnson Way, BlackpoolFY4 2FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2017
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Resolution
3 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Resolution
29 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Incorporation Company
11 April 2017
NEWINCIncorporation