Background WavePink WaveYellow Wave

NUA LTD (11952638)

NUA LTD (11952638) is an active UK company. incorporated on 17 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. NUA LTD has been registered for 6 years. Current directors include COOPER, Simon Eliot, GLAZER, Jonathan, RIORDAN, Medb Felicity Anne.

Company Number
11952638
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
COOPER, Simon Eliot, GLAZER, Jonathan, RIORDAN, Medb Felicity Anne
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUA LTD

NUA LTD is an active company incorporated on 17 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. NUA LTD was registered 6 years ago.(SIC: 59120)

Status

active

Active since 6 years ago

Company No

11952638

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

NUA SCANNAN LTD
From: 17 April 2019To: 17 May 2019
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Timeline

7 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Aug 19
Funding Round
Apr 20
Funding Round
Apr 20
New Owner
Jun 20
Director Joined
Mar 21
Director Joined
Mar 21
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

COOPER, Simon

Active
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 05 Jan 2024

COOPER, Simon Eliot

Active
West Central Street, LondonWC1A 1JJ
Born February 1966
Director
Appointed 10 Oct 2019

GLAZER, Jonathan

Active
Charlotte Building, LondonW1T 1QL
Born March 1965
Director
Appointed 10 Oct 2019

RIORDAN, Medb Felicity Anne

Active
Charlotte Building, LondonW1T 1QL
Born July 1982
Director
Appointed 17 Apr 2019

Persons with significant control

2

Mr Simon Eliot Cooper

Active
West Central Street, LondonWC1A 1JJ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2019

Ms Medb Felicity Anne Riordan

Active
Charlotte Building, LondonW1T 1QL
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
6 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Resolution
7 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Resolution
17 May 2019
RESOLUTIONSResolutions
Incorporation Company
17 April 2019
NEWINCIncorporation