Background WavePink WaveYellow Wave

NULLA GROUP LIMITED (14160400)

NULLA GROUP LIMITED (14160400) is an active UK company. incorporated on 9 June 2022. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NULLA GROUP LIMITED has been registered for 3 years. Current directors include DE BUSSCHER, Luc, RENNEY, Steven Gordon James.

Company Number
14160400
Status
active
Type
ltd
Incorporated
9 June 2022
Age
3 years
Address
Ash House Breckenwood Road, Cambridge, CB21 5DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE BUSSCHER, Luc, RENNEY, Steven Gordon James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NULLA GROUP LIMITED

NULLA GROUP LIMITED is an active company incorporated on 9 June 2022 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NULLA GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14160400

LTD Company

Age

3 Years

Incorporated 9 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Ash House Breckenwood Road Fulbourn Cambridge, CB21 5DQ,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jun 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DE BUSSCHER, Luc

Active
Breckenwood Road, CambridgeCB21 5DQ
Born October 1963
Director
Appointed 19 Dec 2024

RENNEY, Steven Gordon James

Active
Woodgates End, DunmowCM6 2BN
Born May 1977
Director
Appointed 23 Oct 2024

ROSE, Samantha

Resigned
Breckenwood Road, CambridgeCB21 5DQ
Born September 1970
Director
Appointed 09 Jun 2022
Resigned 23 Oct 2024

ROSE, Wayne Vincent

Resigned
Breckenwood Road, CambridgeCB21 5DQ
Born March 1968
Director
Appointed 09 Jun 2022
Resigned 23 Oct 2024

SPIKKER, Franciscus Antonius

Resigned
Woodgates End, DunmowCM6 2BN
Born April 1968
Director
Appointed 23 Oct 2024
Resigned 19 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Double Row Delaval Trading Estate, Whitley BayNE25 0QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2025
Delaval Trading Estate, Whitley BayNE25 0QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Ceased 25 Mar 2025

Mr Wayne Vincent Rose

Ceased
Breckenwood Road, CambridgeCB21 5DQ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 23 Oct 2024

Mrs Samantha Rose

Ceased
Breckenwood Road, CambridgeCB21 5DQ
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Memorandum Articles
14 November 2024
MAMA
Resolution
14 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Incorporation Company
9 June 2022
NEWINCIncorporation