Background WavePink WaveYellow Wave

NERDY UNION LIMITED (12588895)

NERDY UNION LIMITED (12588895) is an active UK company. incorporated on 6 May 2020. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. NERDY UNION LIMITED has been registered for 5 years. Current directors include SEWELL, Roger Michael, VOHRA, Sanjit Singh.

Company Number
12588895
Status
active
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
Point West 11 Cherry Acre, Gerrards Cross, SL9 0SX
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
SEWELL, Roger Michael, VOHRA, Sanjit Singh
SIC Codes
58110, 58210, 59111, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NERDY UNION LIMITED

NERDY UNION LIMITED is an active company incorporated on 6 May 2020 with the registered office located in Gerrards Cross. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. NERDY UNION LIMITED was registered 5 years ago.(SIC: 58110, 58210, 59111, 62090)

Status

active

Active since 5 years ago

Company No

12588895

LTD Company

Age

5 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Point West 11 Cherry Acre Chalfont St. Peter Gerrards Cross, SL9 0SX,

Previous Addresses

30 Sweyn Road Margate CT9 2DH United Kingdom
From: 26 May 2020To: 13 February 2021
The Barons St Margarets Twickenham TW1 2AW United Kingdom
From: 6 May 2020To: 26 May 2020
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SEWELL, Roger Michael

Active
11 Cherry Acre, Gerrards CrossSL9 0SX
Born May 1957
Director
Appointed 21 Feb 2021

VOHRA, Sanjit Singh

Active
11 Cherry Acre, Gerrards CrossSL9 0SX
Born May 1957
Director
Appointed 21 Feb 2021

ELLIOTT, David

Resigned
11 Cherry Acre, Gerrards CrossSL9 0SX
Born January 1960
Director
Appointed 21 Feb 2021
Resigned 02 Sept 2025

FIILIN, Juha

Resigned
11 Cherry Acre, Gerrards CrossSL9 0SX
Born April 1971
Director
Appointed 21 Feb 2021
Resigned 11 Sept 2025

RA, Octavius

Resigned
Queen St., KingsvilleN9Y 2A2
Born November 1986
Director
Appointed 06 May 2020
Resigned 07 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
11 Cherry Acre, Gerrards CrossSL9 0SX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2021

Mr Juha Fiilin

Ceased
St Margarets, TwickenhamTW1 2AW
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 21 Feb 2021

Mr Octavius Ra

Ceased
Queen St., KingsvilleN9Y 2A2
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 21 Feb 2021

Mr David Elliott

Ceased
11 Cherry Acre, Gerrards CrossSL9 0SX
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 21 Feb 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Incorporation Company
6 May 2020
NEWINCIncorporation