Background WavePink WaveYellow Wave

NOSUFFERING LIMITED (12605982)

NOSUFFERING LIMITED (12605982) is an active UK company. incorporated on 15 May 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. NOSUFFERING LIMITED has been registered for 5 years. Current directors include AGGARWAL, Anoop Kumar, MANE, Prasannajeet, VALLANCE-OWEN, Andrew John, Dr.

Company Number
12605982
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AGGARWAL, Anoop Kumar, MANE, Prasannajeet, VALLANCE-OWEN, Andrew John, Dr
SIC Codes
62012, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOSUFFERING LIMITED

NOSUFFERING LIMITED is an active company incorporated on 15 May 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. NOSUFFERING LIMITED was registered 5 years ago.(SIC: 62012, 86900)

Status

active

Active since 5 years ago

Company No

12605982

LTD Company

Age

5 Years

Incorporated 15 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 23
Funding Round
Jun 24
Funding Round
Sept 25
Funding Round
Mar 26
24
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AGGARWAL, Anoop Kumar

Active
Shelton Street, LondonWC2H 9JQ
Born June 1974
Director
Appointed 30 Jan 2022

MANE, Prasannajeet

Active
Shelton Street, LondonWC2H 9JQ
Born June 1994
Director
Appointed 15 May 2020

VALLANCE-OWEN, Andrew John, Dr

Active
Shelton Street, LondonWC2H 9JQ
Born September 1951
Director
Appointed 30 Jan 2022

MANE, Prasannajeet

Resigned
Queensway, LondonW2 4QS
Secretary
Appointed 15 May 2020
Resigned 19 May 2021

Persons with significant control

1

Mr Prasannajeet Mane

Active
Queensway, LondonW2 4QS
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020
Fundings
Financials
Latest Activities

Filing History

48

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Capital Allotment Shares
28 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Capital Allotment Shares
9 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Capital Allotment Shares
11 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Capital Allotment Shares
22 May 2022
SH01Allotment of Shares
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Incorporation Company
15 May 2020
NEWINCIncorporation