Background WavePink WaveYellow Wave

NITUMEN LIMITED (11371495)

NITUMEN LIMITED (11371495) is an active UK company. incorporated on 21 May 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NITUMEN LIMITED has been registered for 7 years. Current directors include DI SPIEZIO SARDO, Emilio, JONES, Nicholas Roger John, KREBS, Philipp.

Company Number
11371495
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
C/O Browne Jacobson Llp 15th Floor, London, EC3A 7BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DI SPIEZIO SARDO, Emilio, JONES, Nicholas Roger John, KREBS, Philipp
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NITUMEN LIMITED

NITUMEN LIMITED is an active company incorporated on 21 May 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NITUMEN LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11371495

LTD Company

Age

7 Years

Incorporated 21 May 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 14 July 2025 (8 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SHIMMER TOPCO LIMITED
From: 21 May 2018To: 25 May 2018
Contact
Address

C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

3rd Floor 21-22 New Row London WC2N 4LE United Kingdom
From: 8 October 2021To: 23 June 2023
2nd Floor 21-22 New Row London WC2N 4LE England
From: 8 February 2021To: 8 October 2021
5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom
From: 31 July 2019To: 8 February 2021
16 Berkeley Street London W1J 8DZ United Kingdom
From: 21 May 2018To: 31 July 2019
Timeline

35 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Funding Round
Sept 18
Funding Round
Feb 19
Owner Exit
Feb 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Share Buyback
Dec 19
Capital Reduction
Jan 20
Funding Round
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Share Buyback
May 21
Share Buyback
Jun 21
Capital Reduction
May 22
Capital Reduction
May 22
Share Buyback
May 22
Share Buyback
May 22
Funding Round
Dec 22
Capital Reduction
Apr 23
Share Buyback
Apr 23
Share Issue
May 23
Funding Round
Jun 23
Director Joined
Jul 23
Loan Secured
Nov 23
Funding Round
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Dec 24
Capital Update
Feb 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
Funding Round
Jul 25
Loan Secured
Dec 25
24
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DI SPIEZIO SARDO, Emilio

Active
15th Floor, LondonEC3A 7BA
Born March 1977
Director
Appointed 21 May 2018

JONES, Nicholas Roger John

Active
15th Floor, LondonEC3A 7BA
Born November 1980
Director
Appointed 10 Jul 2023

KREBS, Philipp

Active
15th Floor, LondonEC3A 7BA
Born June 1992
Director
Appointed 30 Apr 2024

ANATRIELLO, Marco

Resigned
Eagle House, LondonSW1Y 6EE
Born September 1981
Director
Appointed 21 May 2018
Resigned 07 Aug 2020

CAPELLO, Marco

Resigned
Eagle House, LondonSW1Y 6EE
Born August 1960
Director
Appointed 21 May 2018
Resigned 07 Aug 2020

ROJAHN, Constantin Jobst Georg

Resigned
15th Floor, LondonEC3A 7BA
Born October 1988
Director
Appointed 21 May 2018
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
15th Floor, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2018
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
17 March 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 March 2025
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
5 February 2025
SH19Statement of Capital
Legacy
5 February 2025
SH20SH20
Legacy
5 February 2025
CAP-SSCAP-SS
Resolution
5 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
5 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
9 November 2023
AAAnnual Accounts
Confirmation Statement
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2023
RESOLUTIONSResolutions
Memorandum Articles
22 May 2023
MAMA
Capital Return Purchase Own Shares
19 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 April 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Resolution
5 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
12 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
6 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
28 June 2021
SH03Return of Purchase of Own Shares
Resolution
13 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Resolution
19 May 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
17 May 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2020
TM01Termination of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Auditors Resignation Company
26 February 2020
AUDAUD
Capital Cancellation Shares
2 January 2020
SH06Cancellation of Shares
Resolution
31 December 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 September 2018
AA01Change of Accounting Reference Date
Resolution
23 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
16 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 May 2018
RESOLUTIONSResolutions
Incorporation Company
21 May 2018
NEWINCIncorporation