Background WavePink WaveYellow Wave

NUTRACREST LTD (11211509)

NUTRACREST LTD (11211509) is an active UK company. incorporated on 19 February 2018. with registered office in Herne Bay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. NUTRACREST LTD has been registered for 8 years. Current directors include TILEY, John Malcolm, TILEY, Sandra Elizabeth.

Company Number
11211509
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
C/O Jaytee Unit 5a Altira Business Park,, Herne Bay, CT6 6GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TILEY, John Malcolm, TILEY, Sandra Elizabeth
SIC Codes
70229, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRACREST LTD

NUTRACREST LTD is an active company incorporated on 19 February 2018 with the registered office located in Herne Bay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. NUTRACREST LTD was registered 8 years ago.(SIC: 70229, 72190)

Status

active

Active since 8 years ago

Company No

11211509

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

C/O Jaytee Unit 5a Altira Business Park, The Boulevard Herne Bay, CT6 6GZ,

Previous Addresses

Unit 5a the Boulevard Altira Business Park Herne Bay CT6 6GZ England
From: 6 October 2021To: 18 February 2022
Unit 4L Lakesview International Business Park Hersden Canterbury CT3 4JH England
From: 8 March 2019To: 6 October 2021
Unit 29 Joseph Wilson Industrial Estate Millstrood Road Whitstable CT5 3PS United Kingdom
From: 19 February 2018To: 8 March 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TILEY, John Malcolm

Active
4 Kings Row, MaidstoneME15 6AQ
Born April 1957
Director
Appointed 19 Feb 2018

TILEY, Sandra Elizabeth

Active
4 Kings Row, MaidstoneME15 6AQ
Born August 1951
Director
Appointed 19 Feb 2018

Persons with significant control

2

Mr John Malcolm Tiley

Active
4 Kings Row, MaidstoneME15 6AQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2018

Mrs Sandra Elizabeth Tiley

Active
4 Kings Row, MaidstoneME15 6AQ
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Incorporation Company
19 February 2018
NEWINCIncorporation