Background WavePink WaveYellow Wave

NACTAROME UK LIMITED (12549489)

NACTAROME UK LIMITED (12549489) is an active UK company. incorporated on 7 April 2020. with registered office in Clevedon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NACTAROME UK LIMITED has been registered for 6 years. Current directors include DEL MONACO, Luigi, JONES, Bryan Gareth, WENZEL, Hans Udo, Dr.

Company Number
12549489
Status
active
Type
ltd
Incorporated
7 April 2020
Age
6 years
Address
Unit 11 Windmill Business Park, Clevedon, BS21 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEL MONACO, Luigi, JONES, Bryan Gareth, WENZEL, Hans Udo, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NACTAROME UK LIMITED

NACTAROME UK LIMITED is an active company incorporated on 7 April 2020 with the registered office located in Clevedon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NACTAROME UK LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12549489

LTD Company

Age

6 Years

Incorporated 7 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 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 11 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Unit 11 Windmill Business Park Windmill Road Kenn Clevedon, BS21 6SR,

Previous Addresses

Mills & Reeve Llp 78-84 Colmore Row Birmingham West Midlands B3 2AB United Kingdom
From: 7 April 2020To: 6 May 2020
Timeline

25 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Share Issue
May 20
Funding Round
May 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Nov 22
Director Left
Jul 25
Funding Round
Sept 25
Loan Secured
Dec 25
Director Left
Mar 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEL MONACO, Luigi

Active
Windmill Business Park, ClevedonBS21 6SR
Born July 1964
Director
Appointed 08 Feb 2022

JONES, Bryan Gareth

Active
Windmill Business Park, ClevedonBS21 6SR
Born July 1980
Director
Appointed 28 Jul 2022

WENZEL, Hans Udo, Dr

Active
Bresso, Milano
Born July 1951
Director
Appointed 07 Apr 2020

JONES, Jonathan Mark

Resigned
Windmill Business Park, ClevedonBS21 6SR
Born May 1960
Director
Appointed 08 Feb 2022
Resigned 30 Jun 2025

ROVERSI, Mauro

Resigned
Milano
Born September 1970
Director
Appointed 07 Apr 2020
Resigned 08 Feb 2022

SAINSBURY, Andrew James

Resigned
Windmill Business Park, ClevedonBS21 6SR
Born January 1972
Director
Appointed 28 Jul 2022
Resigned 27 Mar 2026
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
19 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2020
RESOLUTIONSResolutions
Memorandum Articles
19 May 2020
MAMA
Resolution
19 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2020
NEWINCIncorporation