Background WavePink WaveYellow Wave

NUSU TRADING LTD (12113080)

NUSU TRADING LTD (12113080) is an active UK company. incorporated on 19 July 2019. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. NUSU TRADING LTD has been registered for 6 years. Current directors include DUDDY, Christopher William, HARTLEY, Ilsa, HATTAM, Graham and 1 others.

Company Number
12113080
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
University Of Newcastle Upon Tyne, Newcastle Upon Tyne, NE1 8QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
DUDDY, Christopher William, HARTLEY, Ilsa, HATTAM, Graham, LOCKEY, Lindsey Jayne, Mrs.
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUSU TRADING LTD

NUSU TRADING LTD is an active company incorporated on 19 July 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. NUSU TRADING LTD was registered 6 years ago.(SIC: 47110)

Status

active

Active since 6 years ago

Company No

12113080

LTD Company

Age

6 Years

Incorporated 19 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 29 July 2024 - 27 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 28 July 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

University Of Newcastle Upon Tyne Kings Walk Newcastle Upon Tyne, NE1 8QB,

Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Director Joined
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DUDDY, Christopher William

Active
Kings Walk, Newcastle Upon TyneNE1 8QB
Born July 1994
Director
Appointed 22 Sept 2025

HARTLEY, Ilsa

Active
Kings Walk, Newcastle Upon TyneNE1 8QB
Born December 2002
Director
Appointed 16 Jun 2025

HATTAM, Graham

Active
Kings Walk, Newcastle Upon TyneNE1 8QB
Born November 1972
Director
Appointed 19 Jul 2019

LOCKEY, Lindsey Jayne, Mrs.

Active
Kings Walk, Newcastle Upon TyneNE1 8QB
Born September 1975
Director
Appointed 05 Jun 2023

ALI, Shah Yaseen

Resigned
Kings Walk, Newcastle Upon TyneNE1 8QB
Born May 2001
Director
Appointed 26 Jun 2023
Resigned 30 Jun 2024

BAUGH, Madeline Louise

Resigned
Kings Walk, Newcastle Upon TyneNE1 8QB
Born April 2000
Director
Appointed 27 Jun 2022
Resigned 25 Jun 2023

CHIRWA, Ropafadzo Dorothy

Resigned
Kings Walk, Newcastle Upon TyneNE1 8QB
Born April 1999
Director
Appointed 26 Jun 2020
Resigned 27 Jun 2021

DAVID, Leo, Mx

Resigned
Kings Walk, Newcastle Upon TyneNE1 8QB
Born June 2002
Director
Appointed 29 Jun 2024
Resigned 20 Jun 2025

GERRY, Simon Thomas

Resigned
Kings Walk, Newcastle Upon TyneNE1 8QB
Born March 1968
Director
Appointed 19 Jul 2019
Resigned 05 Jun 2023

HUTCHINSON, Abbie Lauren

Resigned
Kings Walk, Newcastle Upon TyneNE1 8QB
Born May 1997
Director
Appointed 28 Jun 2021
Resigned 26 Jun 2022

KITCHEN, Ian Jeremy

Resigned
Kings Walk, Newcastle Upon TyneNE1 8QB
Born August 1978
Director
Appointed 02 Aug 2021
Resigned 01 Jul 2025

MILLER, David Donald

Resigned
Kings Walk, Newcastle Upon TyneNE1 8QB
Born November 1955
Director
Appointed 19 Jul 2019
Resigned 02 Aug 2021

SHAIKH, Sohail Ahmed

Resigned
Kings Walk, Newcastle Upon TyneNE1 8QB
Born June 1973
Director
Appointed 01 Jan 2020
Resigned 10 Feb 2023

SMYTH, Katherine Emma

Resigned
Kings Walk, Newcastle Upon TyneNE1 8QB
Born November 1997
Director
Appointed 19 Jul 2019
Resigned 25 Jun 2020

Persons with significant control

1

Kings Walk, Newcastle Upon TyneNE1 8QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Mortgage Create With Deed
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2019
MR01Registration of a Charge
Incorporation Company
19 July 2019
NEWINCIncorporation