Background WavePink WaveYellow Wave

NUXEO LIMITED (10723679)

NUXEO LIMITED (10723679) is an active UK company. incorporated on 13 April 2017. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NUXEO LIMITED has been registered for 8 years. Current directors include DASGUPTA, Prasenjit, MOSKOVITZ, Abby Cogswell.

Company Number
10723679
Status
active
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
Ground Floor The Place, Maidenhead, SL6 1AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DASGUPTA, Prasenjit, MOSKOVITZ, Abby Cogswell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUXEO LIMITED

NUXEO LIMITED is an active company incorporated on 13 April 2017 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NUXEO LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10723679

LTD Company

Age

8 Years

Incorporated 13 April 2017

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 (7 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

24 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Ground Floor The Place Bridge Avenue Maidenhead, SL6 1AF,

Previous Addresses

The Place Bridge Avenue Maidenhead Berkshire SL6 1AF England
From: 13 May 2022To: 7 June 2024
Unit 5, Green Mews Bevenden Street London N1 6AS England
From: 2 March 2018To: 13 May 2022
41 Corsham Street London N1 6DR United Kingdom
From: 13 April 2017To: 2 March 2018
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Mar 18
Loan Secured
Jul 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
May 22
Capital Update
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Funding Round
Mar 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DASGUPTA, Prasenjit

Active
The Place, MaidenheadSL6 1AF
Born December 1976
Director
Appointed 12 Dec 2024

MOSKOVITZ, Abby Cogswell

Active
The Place, MaidenheadSL6 1AF
Born October 1973
Director
Appointed 24 Jan 2025

BARROCA, Eric

Resigned
Paris75018
Born February 1982
Director
Appointed 13 Apr 2017
Resigned 08 Apr 2021

HOOD, Timothy Simon

Resigned
The Place, MaidenheadSL6 1AF
Born January 1975
Director
Appointed 08 Apr 2021
Resigned 24 Jan 2025

PERSON, Nancy Anna

Resigned
The Place, MaidenheadSL6 1AF
Born February 1971
Director
Appointed 08 Apr 2021
Resigned 12 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Bridge Avenue, MaidenheadSL6 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Ceased 30 Nov 2022
The Place, MaidenheadSL6 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Green Mews, LondonN1 6AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Resolution
21 December 2022
RESOLUTIONSResolutions
Legacy
21 December 2022
CAP-SSCAP-SS
Legacy
20 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Auditors Resignation Company
7 October 2021
AUDAUD
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Resolution
6 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2017
NEWINCIncorporation