Background WavePink WaveYellow Wave

NUNHEMS UK LTD (11316824)

NUNHEMS UK LTD (11316824) is an active UK company. incorporated on 18 April 2018. with registered office in Stockport. 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. NUNHEMS UK LTD has been registered for 7 years. Current directors include HOLSTEIN, Timothy, JOHNSON, Joel Daniel, KAY, Neil Edward.

Company Number
11316824
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
4th And 5th Floors 2 Stockport Exchange, Stockport, SK1 3GG
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
HOLSTEIN, Timothy, JOHNSON, Joel Daniel, KAY, Neil Edward
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUNHEMS UK LTD

NUNHEMS UK LTD is an active company incorporated on 18 April 2018 with the registered office located in Stockport. 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. NUNHEMS UK LTD was registered 7 years ago.(SIC: 46110)

Status

active

Active since 7 years ago

Company No

11316824

LTD Company

Age

7 Years

Incorporated 18 April 2018

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

4th And 5th Floors 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

Basf PO Box 4, Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG England
From: 25 April 2019To: 9 November 2020
400 South Oak Way Reading RG2 6AD United Kingdom
From: 18 April 2018To: 25 April 2019
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CAMPBELL, Helen Victoria

Active
2 Stockport Exchange, StockportSK1 3GG
Secretary
Appointed 24 Apr 2019

HOLSTEIN, Timothy

Active
2 Stockport Exchange, StockportSK1 3GG
Born March 1986
Director
Appointed 01 Sept 2023

JOHNSON, Joel Daniel

Active
2 Stockport Exchange, StockportSK1 3GG
Born December 1982
Director
Appointed 11 Nov 2025

KAY, Neil Edward

Active
2 Stockport Exchange, StockportSK1 3GG
Born January 1980
Director
Appointed 01 Jun 2020

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 15 Jun 2018
Resigned 24 Apr 2019

BARKER, Colin Andrew

Resigned
South Oak Way, ReadingRG2 6AD
Born August 1965
Director
Appointed 18 Apr 2018
Resigned 26 Apr 2018

BEEVERS, Matthew John

Resigned
Milton Road, CambridgeCB4 0WB
Born January 1983
Director
Appointed 26 Apr 2018
Resigned 01 May 2019

CARTER, Richard John

Resigned
PO BOX 4, Earl Road, CheadleSK8 6QG
Born March 1962
Director
Appointed 01 May 2019
Resigned 31 May 2020

HUIJTEN, Rob

Resigned
Napoleonsweg, 6083 Ab Nunhem
Born December 1965
Director
Appointed 15 Jun 2018
Resigned 01 May 2019

KOERNER, Helen Victoria

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born December 1974
Director
Appointed 01 May 2019
Resigned 11 Nov 2025

MUNCEY, Michael Simon

Resigned
Milton Road, CambridgeCB4 0WB
Born December 1962
Director
Appointed 26 Apr 2018
Resigned 15 Jun 2018

SCHNEIDER, Joachim, Dr

Resigned
Napoleonsweg, 6083 Ab Nunhem
Born March 1956
Director
Appointed 15 Jun 2018
Resigned 31 Mar 2019

URWIN, Thomas

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born December 1966
Director
Appointed 01 May 2019
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Earl Road, Cheadle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Milton Road, CambridgeCB4 0WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Ceased 25 Jul 2018

Mr Colin Andrew Barker

Ceased
South Oak Way, ReadingRG2 6AD
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2018
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

48

Change Person Secretary Company With Change Date
8 January 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 July 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Resolution
8 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Incorporation Company
18 April 2018
NEWINCIncorporation