Background WavePink WaveYellow Wave

NEBULAR HOLDINGS LIMITED (11319020)

NEBULAR HOLDINGS LIMITED (11319020) is an active UK company. incorporated on 19 April 2018. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in business and domestic software development. NEBULAR HOLDINGS LIMITED has been registered for 8 years. Current directors include HUGHES, Paul Andrew, WOOD, David Stephen.

Company Number
11319020
Status
active
Type
ltd
Incorporated
19 April 2018
Age
8 years
Address
7 St. Petersgate, Stockport, SK1 1EB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUGHES, Paul Andrew, WOOD, David Stephen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEBULAR HOLDINGS LIMITED

NEBULAR HOLDINGS LIMITED is an active company incorporated on 19 April 2018 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NEBULAR HOLDINGS LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11319020

LTD Company

Age

8 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

7 St. Petersgate Stockport, SK1 1EB,

Previous Addresses

207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom
From: 19 April 2018To: 29 January 2019
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
New Owner
May 18
Funding Round
May 18
Director Joined
May 18
Loan Secured
Feb 19
Loan Cleared
Mar 26
Loan Secured
Apr 26
Loan Secured
Apr 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HUGHES, Paul Andrew

Active
St. Petersgate, StockportSK1 1EB
Born March 1978
Director
Appointed 21 May 2018

WOOD, David Stephen

Active
StalybridgeSK15 2DF
Born September 1982
Director
Appointed 19 Apr 2018

Persons with significant control

2

Mr Paul Andrew Hughes

Active
St. Petersgate, StockportSK1 1EB
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2018

Mr David Stephen Wood

Active
StalybridgeSK15 2DF
Born September 1982

Nature of Control

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

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 June 2018
SH10Notice of Particulars of Variation
Resolution
7 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Incorporation Company
19 April 2018
NEWINCIncorporation