Background WavePink WaveYellow Wave

NAUTILUS INDUSTRIES LIMITED (13821593)

NAUTILUS INDUSTRIES LIMITED (13821593) is an active UK company. incorporated on 30 December 2021. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380) and 1 other business activities. NAUTILUS INDUSTRIES LIMITED has been registered for 4 years. Current directors include THOMSON, Gary Robert.

Company Number
13821593
Status
active
Type
ltd
Incorporated
30 December 2021
Age
4 years
Address
Suite 31 Oriel Chambers, Liverpool, L2 8TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
THOMSON, Gary Robert
SIC Codes
46380, 47230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAUTILUS INDUSTRIES LIMITED

NAUTILUS INDUSTRIES LIMITED is an active company incorporated on 30 December 2021 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380) and 1 other business activity. NAUTILUS INDUSTRIES LIMITED was registered 4 years ago.(SIC: 46380, 47230)

Status

active

Active since 4 years ago

Company No

13821593

LTD Company

Age

4 Years

Incorporated 30 December 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 January 2024 (2 years ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 8 July 2024 (1 year ago)
Submitted on 8 July 2024 (1 year ago)

Next Due

Due by 22 July 2025
For period ending 8 July 2025
Contact
Address

Suite 31 Oriel Chambers 14 Water Street Liverpool, L2 8TD,

Previous Addresses

Halo Business Park Cray Avenue Orpington BR5 3FQ England
From: 5 April 2024To: 4 July 2024
5 Brayford Square Brayford Square London E1 0SG England
From: 19 July 2023To: 5 April 2024
9 Princes Square Harrogate HG1 1nd England
From: 12 June 2023To: 19 July 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 30 December 2021To: 12 June 2023
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMSON, Gary Robert

Active
14 Water Street, LiverpoolL2 8TD
Born December 1964
Director
Appointed 20 Jul 2023

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 30 Dec 2021
Resigned 19 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Robert Thomson

Active
14 Water Street, LiverpoolL2 8TD
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2023
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2021
Ceased 19 Jul 2023
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 December 2021
NEWINCIncorporation