Background WavePink WaveYellow Wave

PROJECT NEARSHORE LIMITED (11294575)

PROJECT NEARSHORE LIMITED (11294575) is an active UK company. incorporated on 5 April 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PROJECT NEARSHORE LIMITED has been registered for 8 years. Current directors include AFANASENKO, Andrew, AINSWORTH, Gareth James, FLETCHER, Cameron William and 2 others.

Company Number
11294575
Status
active
Type
ltd
Incorporated
5 April 2018
Age
8 years
Address
9th Floor, Neo, Manchester, M1 4ET
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AFANASENKO, Andrew, AINSWORTH, Gareth James, FLETCHER, Cameron William, FLETCHER, Scott Jonathan, NUGENT, Robert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT NEARSHORE LIMITED

PROJECT NEARSHORE LIMITED is an active company incorporated on 5 April 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PROJECT NEARSHORE LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11294575

LTD Company

Age

8 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

9th Floor, Neo Charlotte Street Manchester, M1 4ET,

Previous Addresses

27 Floor C/O Lowry City Tower, Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 5 April 2018To: 4 June 2018
Timeline

35 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
Share Issue
May 18
Funding Round
May 18
Share Buyback
Jan 19
Share Issue
Dec 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Funding Round
Jan 20
Loan Secured
Dec 20
Director Left
Dec 20
Share Buyback
Apr 21
Capital Reduction
Jun 21
Share Issue
Jun 21
Owner Exit
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Dec 21
Director Joined
May 24
Director Left
May 24
Funding Round
Mar 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Sept 25
Loan Secured
Jan 26
14
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

NUGENT, Robert

Active
Charlotte Street, ManchesterM1 4ET
Secretary
Appointed 05 Apr 2018

AFANASENKO, Andrew

Active
Charlotte Street, ManchesterM1 4ET
Born January 1983
Director
Appointed 29 Sept 2021

AINSWORTH, Gareth James

Active
Charlotte Street, ManchesterM1 4ET
Born December 1980
Director
Appointed 21 May 2024

FLETCHER, Cameron William

Active
Charlotte Street, ManchesterM1 4ET
Born November 2002
Director
Appointed 28 Aug 2025

FLETCHER, Scott Jonathan

Active
Charlotte Street, ManchesterM1 4ET
Born August 1973
Director
Appointed 27 Apr 2018

NUGENT, Robert

Active
Charlotte Street, ManchesterM1 4ET
Born December 1982
Director
Appointed 05 Apr 2018

MCMURDO, Neil Matthew Alexander

Resigned
Charlotte Street, ManchesterM1 4ET
Born September 1978
Director
Appointed 29 Sept 2021
Resigned 21 May 2024

TURVIN, Neil

Resigned
Charlotte Street, ManchesterM1 4ET
Born October 1980
Director
Appointed 18 Apr 2018
Resigned 01 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Neil Turvin

Ceased
Charlotte Street, ManchesterM1 4ET
Born October 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Apr 2018
Ceased 30 Nov 2020
Neo, ManchesterM1 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018

Mr Robert Nugent

Ceased
C/O Lowry, ManchesterM1 4BT
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
17 March 2025
SH03Return of Purchase of Own Shares
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Capital Cancellation Shares
10 March 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
19 May 2022
AAAnnual Accounts
Confirmation Statement
4 April 2022
CS01Confirmation Statement
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision Statement Of Capital
11 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
9 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Resolution
26 April 2021
RESOLUTIONSResolutions
Resolution
18 December 2020
RESOLUTIONSResolutions
Memorandum Articles
18 December 2020
MAMA
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
20 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
20 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
16 January 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
31 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Incorporation Company
5 April 2018
NEWINCIncorporation