Background WavePink WaveYellow Wave

NRI EUROPE LIMITED (10765617)

NRI EUROPE LIMITED (10765617) is an active UK company. incorporated on 11 May 2017. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (33110). NRI EUROPE LIMITED has been registered for 8 years. Current directors include BHANDAL, Sutinder Singh, RAGHAVAN, Tarakeshwar, Mr..

Company Number
10765617
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
Wood Lane End, Hemel Hempstead, HP2 4RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33110)
Directors
BHANDAL, Sutinder Singh, RAGHAVAN, Tarakeshwar, Mr.
SIC Codes
33110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRI EUROPE LIMITED

NRI EUROPE LIMITED is an active company incorporated on 11 May 2017 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33110). NRI EUROPE LIMITED was registered 8 years ago.(SIC: 33110)

Status

active

Active since 8 years ago

Company No

10765617

LTD Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Wood Lane End Hemel Hempstead, HP2 4RQ,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 18 January 2021To: 21 December 2023
Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW England
From: 29 March 2019To: 18 January 2021
1st Floor West, Davidson House Forbury Square Reading Berkshire RG1 3EU England
From: 22 May 2018To: 29 March 2019
11 Riverview the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN United Kingdom
From: 11 May 2017To: 22 May 2018
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 17
Loan Secured
Aug 17
Funding Round
Jan 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
May 20
Director Joined
May 20
Director Left
Nov 22
Loan Secured
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Capital Update
Sept 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BHANDAL, Sutinder Singh

Active
Hemel HempsteadHP2 4RQ
Secretary
Appointed 18 Dec 2023

BHANDAL, Sutinder Singh

Active
Hemel HempsteadHP2 4RQ
Born November 1968
Director
Appointed 01 Nov 2023

RAGHAVAN, Tarakeshwar, Mr.

Active
Hemel HempsteadHP2 4RQ
Born August 1963
Director
Appointed 01 Nov 2023

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Jan 2021
Resigned 18 Dec 2023

BOUCHER, Matthew Joseph

Resigned
Etc Jester, HoustonTX 77008
Born April 1972
Director
Appointed 01 Feb 2019
Resigned 02 Mar 2020

BROADBENT, Guy

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born December 1963
Director
Appointed 01 Feb 2019
Resigned 01 Nov 2023

CELLA, Peter

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born November 1957
Director
Appointed 01 Feb 2019
Resigned 01 Nov 2023

CONNOLLY, Sean Gerald

Resigned
Davidson House, ReadingRG1 3EU
Born July 1963
Director
Appointed 25 May 2017
Resigned 01 Feb 2019

FIRSCHING, Frank Richard

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born April 1963
Director
Appointed 02 Mar 2020
Resigned 01 Nov 2023

GOOGEL, Daniel

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born September 1974
Director
Appointed 01 Feb 2019
Resigned 01 Nov 2023

GRIFFITH, Jordan James

Resigned
Davidson House, ReadingRG1 3EU
Born August 1982
Director
Appointed 11 May 2017
Resigned 01 Feb 2019

KIRKPATRICK, Brian Taylor

Resigned
Davidson House, ReadingRG1 3EU
Born June 1979
Director
Appointed 11 May 2017
Resigned 01 Feb 2019

LAZZARA, Christopher James

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born March 1977
Director
Appointed 11 May 2017
Resigned 01 Nov 2023

SCHWARZ, James Ryan

Resigned
Davidson House, ReadingRG1 3EU
Born July 1977
Director
Appointed 11 May 2017
Resigned 01 Feb 2019

STOTT, David

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born August 1980
Director
Appointed 01 Feb 2019
Resigned 18 Apr 2022

WASHINGTON, Alex

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born February 1974
Director
Appointed 01 Feb 2019
Resigned 01 Nov 2023

Persons with significant control

1

Hemel HempsteadHP2 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Dissolution Voluntary Strike Off Suspended
8 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 October 2025
DS01DS01
Legacy
15 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 September 2025
SH19Statement of Capital
Legacy
12 September 2025
CAP-SSCAP-SS
Resolution
12 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 March 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 February 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 February 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 February 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
4 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Incorporation Company
11 May 2017
NEWINCIncorporation