Background WavePink WaveYellow Wave

NUTXPORT LTD (10751099)

NUTXPORT LTD (10751099) is an active UK company. incorporated on 3 May 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. NUTXPORT LTD has been registered for 8 years. Current directors include MEYER, Johannes.

Company Number
10751099
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
60 Windsor Avenue, London, SW19 2RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
MEYER, Johannes
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTXPORT LTD

NUTXPORT LTD is an active company incorporated on 3 May 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. NUTXPORT LTD was registered 8 years ago.(SIC: 46110)

Status

active

Active since 8 years ago

Company No

10751099

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

60 Windsor Avenue Dalton House London, SW19 2RR,

Previous Addresses

60 Windsor Avenue Dalton House London SW19 2RR United Kingdom
From: 3 May 2017To: 25 January 2019
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Sept 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MEYER, Johannes

Active
Locke Street, Pretoria
Born February 1970
Director
Appointed 26 Sept 2019

LOMBAARD, Pierre De Villiers

Resigned
Windsor Avenue, LondonSW19 2RR
Born January 1975
Director
Appointed 03 May 2017
Resigned 26 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Johannes Meyer

Active
Paper Bark Avenue, Centurion
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2019

Thinkgiraffe Consultancy Ltd

Ceased
Windsor Avenue, LondonSW19 2RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2017
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
3 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 May 2017
NEWINCIncorporation