Background WavePink WaveYellow Wave

NESAQUAKE LIMITED (13649722)

NESAQUAKE LIMITED (13649722) is an active UK company. incorporated on 29 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NESAQUAKE LIMITED has been registered for 4 years. Current directors include BRETT, Ian Martin, FARQUHAR, Edward Peter Henry, GOULD, Jason Lee.

Company Number
13649722
Status
active
Type
ltd
Incorporated
29 September 2021
Age
4 years
Address
C/O Dmh Stallard Llp, London, EC4A 1EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRETT, Ian Martin, FARQUHAR, Edward Peter Henry, GOULD, Jason Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESAQUAKE LIMITED

NESAQUAKE LIMITED is an active company incorporated on 29 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NESAQUAKE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13649722

LTD Company

Age

4 Years

Incorporated 29 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

C/O Dmh Stallard Llp Fetter Yard, Barnards Inn, 86 Fetter Lane London, EC4A 1EN,

Previous Addresses

C/O Dmh Stallard Llp 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom
From: 29 September 2021To: 20 August 2025
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Loan Secured
Dec 21
New Owner
Dec 21
Director Joined
Oct 22
Director Left
Jan 23
Loan Secured
Jan 23
Owner Exit
Feb 23
Loan Secured
Jun 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Aug 23
Funding Round
Jun 24
Loan Secured
Jun 25
Funding Round
Dec 25
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRETT, Ian Martin

Active
Aviary Court, BasingstokeRG24 8PE
Born July 1965
Director
Appointed 18 Jul 2023

FARQUHAR, Edward Peter Henry

Active
Fetter Yard, LondonEC4A 1EN
Born December 1966
Director
Appointed 01 Nov 2022

GOULD, Jason Lee

Active
13 Freeland Park, PooleBH16 6FA
Born December 1969
Director
Appointed 24 Nov 2021

BAIN, Eric Peter

Resigned
New Fetter Lane, LondonEC4A 3BF
Born May 1961
Director
Appointed 24 Nov 2021
Resigned 12 Jan 2023

CHOPRA, Jaswant Rai

Resigned
New Fetter Lane, LondonEC4A 3BF
Born June 1962
Director
Appointed 24 Nov 2021
Resigned 18 Jul 2023

O'BRIEN, Vincent Alfred

Resigned
6 New Street Square, LondonEC4A 3BF
Born January 1961
Director
Appointed 29 Sept 2021
Resigned 24 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Eric Peter Bain

Ceased
Sonning Common, ReadingRG4 9JJ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 24 Nov 2021
Ceased 12 Jan 2023
Wareham Road, PooleBH16 6FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2021

Mr Vincent Alfred O'Brien

Ceased
6 New Street Square, LondonEC4A 3BF
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2021
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

43

Legacy
7 January 2026
RP01SH01RP01SH01
Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Memorandum Articles
8 December 2021
MAMA
Resolution
8 December 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
7 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
17 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2021
AD02Notification of Single Alternative Inspection Location
Incorporation Company
29 September 2021
NEWINCIncorporation