Background WavePink WaveYellow Wave

NUVIEW GROUP LIMITED (13573870)

NUVIEW GROUP LIMITED (13573870) is an active UK company. incorporated on 18 August 2021. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. NUVIEW GROUP LIMITED has been registered for 4 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
13573870
Status
active
Type
ltd
Incorporated
18 August 2021
Age
4 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVIEW GROUP LIMITED

NUVIEW GROUP LIMITED is an active company incorporated on 18 August 2021 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. NUVIEW GROUP LIMITED was registered 4 years ago.(SIC: 45200)

Status

active

Active since 4 years ago

Company No

13573870

LTD Company

Age

4 Years

Incorporated 18 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 3 May 2022To: 19 February 2025
The Old Vicarage Down Ampney Cirencester GL7 5QW England
From: 18 August 2021To: 3 May 2022
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Nov 21
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Jun 22
Loan Secured
Jul 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 29 Apr 2022

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 29 Apr 2022

THOROGOOD, Richard James

Resigned
Down Ampney, CirencesterGL7 5QW
Secretary
Appointed 18 Aug 2021
Resigned 29 Apr 2022

THOROGOOD, Richard James

Resigned
Down Ampney, CirencesterGL7 5QW
Born September 1964
Director
Appointed 18 Aug 2021
Resigned 29 Apr 2022

WALTERS, Andrew Keith

Resigned
Down Ampney, CirencesterGL7 5QW
Born March 1964
Director
Appointed 18 Aug 2021
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022

Mr Richard James Thorogood

Ceased
Down Ampney, CirencesterGL7 5QW
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2021
Ceased 29 Apr 2022

Mr Andrew Keith Walters

Ceased
Down Ampney, CirencesterGL7 5QW
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2021
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Memorandum Articles
5 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Resolution
25 February 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
18 August 2021
NEWINCIncorporation