Background WavePink WaveYellow Wave

NYE GROUP LIMITED (12426381)

NYE GROUP LIMITED (12426381) is an active UK company. incorporated on 27 January 2020. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. NYE GROUP LIMITED has been registered for 6 years. Current directors include BOWRY, James Michael, GREEN, Henry Charles Edward, GREEN, Rupert John Henry.

Company Number
12426381
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
Sussex House, Chichester, PO19 8PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BOWRY, James Michael, GREEN, Henry Charles Edward, GREEN, Rupert John Henry
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYE GROUP LIMITED

NYE GROUP LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. NYE GROUP LIMITED was registered 6 years ago.(SIC: 64204)

Status

active

Active since 6 years ago

Company No

12426381

LTD Company

Age

6 Years

Incorporated 27 January 2020

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 29 September 2025 (6 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

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Sussex House Quarry Lane Chichester, PO19 8PE,

Previous Addresses

Nye Group Dorking Road Kingsfold Horsham RH12 3SD England
From: 3 February 2023To: 18 October 2023
Nye's Building Supplies Dorking Road Kingsfold Horsham West Sussex RH12 3SD United Kingdom
From: 27 January 2020To: 3 February 2023
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Jan 20
Company Founded
Jan 20
Loan Secured
Jun 20
Funding Round
Jul 20
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Jan 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOWRY, James Michael

Active
Quarry Lane, ChichesterPO19 8PE
Born May 1987
Director
Appointed 02 Oct 2023

GREEN, Henry Charles Edward

Active
Quarry Lane, ChichesterPO19 8PE
Born March 1971
Director
Appointed 02 Oct 2023

GREEN, Rupert John Henry

Active
Quarry Lane, ChichesterPO19 8PE
Born September 1959
Director
Appointed 02 Oct 2023

NYE, David William

Resigned
Dorking Road, HorshamRH12 3SD
Secretary
Appointed 27 Jan 2020
Resigned 02 Oct 2023

NYE, David William

Resigned
Dorking Road, HorshamRH12 3SD
Born January 1958
Director
Appointed 27 Jan 2020
Resigned 02 Oct 2023

NYE, Rex William

Resigned
Dorking Road, HorshamRH12 3SD
Born August 1989
Director
Appointed 27 Jan 2020
Resigned 02 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Quarry Lane, ChichesterPO19 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023

Mr David William Nye

Ceased
Dorking Road, HorshamRH12 3SD
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Medium
16 October 2024
AAMDAAMD
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Incorporation Company
27 January 2020
NEWINCIncorporation