Background WavePink WaveYellow Wave

NIEUCON LTD (14215461)

NIEUCON LTD (14215461) is an active UK company. incorporated on 5 July 2022. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NIEUCON LTD has been registered for 3 years. Current directors include LOMBAARD, Pierre De Villiers, LOMBARD, Stephanus Stebastian.

Company Number
14215461
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 years
Address
47 Austen Avenue, Nottingham, NG10 3GG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOMBAARD, Pierre De Villiers, LOMBARD, Stephanus Stebastian
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIEUCON LTD

NIEUCON LTD is an active company incorporated on 5 July 2022 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NIEUCON LTD was registered 3 years ago.(SIC: 41100, 68209)

Status

active

Active since 3 years ago

Company No

14215461

LTD Company

Age

3 Years

Incorporated 5 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

SHARMAN HOUSE (GREEN) LTD
From: 14 September 2022To: 13 July 2023
SHARMAN HOUSE (7,9,10) LTD
From: 12 July 2022To: 14 September 2022
SHARMAN HOUSE (7,9,12) LTD
From: 5 July 2022To: 12 July 2022
Contact
Address

47 Austen Avenue Long Eaton Nottingham, NG10 3GG,

Previous Addresses

33 Blundel Lane Stoke D'abernon Cobham KT11 2SU England
From: 12 July 2023To: 18 August 2025
Hawker House Imberhorne Lane East Grinstead RH19 1TU England
From: 5 July 2022To: 12 July 2023
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Loan Secured
Jan 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOMBAARD, Pierre De Villiers

Active
Austen Avenue, NottinghamNG10 3GG
Born January 1975
Director
Appointed 08 Dec 2022

LOMBARD, Stephanus Stebastian

Active
Austen Avenue, NottinghamNG10 3GG
Born September 1971
Director
Appointed 15 Feb 2026

LOMBAARD, Pierre De Villiers

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born January 1975
Director
Appointed 05 Jul 2022
Resigned 29 Nov 2022

LOMBARD, Stephanus Stebastian

Resigned
Austen Avenue, NottinghamNG10 3GG
Born September 1971
Director
Appointed 12 Jul 2023
Resigned 15 Feb 2026

LOMBARD, Stephanus Stebastian

Resigned
Imberhorne Lane, East GrinsteadRH19 1TU
Born September 1971
Director
Appointed 29 Nov 2022
Resigned 08 Dec 2022

TANCRED, Darren John

Resigned
Blundel Lane, CobhamKT11 2SU
Born June 1985
Director
Appointed 05 Jul 2022
Resigned 12 Jul 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Pierre De Villiers Lombaard

Active
Windsor Avenue, LondonSW19 2RR
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2023

Mr Stephanus Stebastian Lombard

Active
Blundel Lane, CobhamKT11 2SU
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2023

Mr Charles Jacobus Gysbertus Niehaus

Active
Park Hill Drive, CobhamKT11 2FN
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2023
Imberhorne Lane, East GrinsteadRH19 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Resolution
20 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Certificate Change Of Name Company
13 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Certificate Change Of Name Company
14 September 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2022
NEWINCIncorporation