Background WavePink WaveYellow Wave

NUTSHELL PORTIONS LIMITED (16249769)

NUTSHELL PORTIONS LIMITED (16249769) is an active UK company. incorporated on 13 February 2025. with registered office in Salisbury. The company operates in the Manufacturing sector, engaged in unknown sic code (10840) and 3 other business activities. NUTSHELL PORTIONS LIMITED has been registered for 1 year. Current directors include BROWNING, Charles Edmund, BROWNING, Timothy Mark.

Company Number
16249769
Status
active
Type
ltd
Incorporated
13 February 2025
Age
1 years
Address
Unit 2 Telford Road, Salisbury, SP2 7PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
BROWNING, Charles Edmund, BROWNING, Timothy Mark
SIC Codes
10840, 18129, 46360, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTSHELL PORTIONS LIMITED

NUTSHELL PORTIONS LIMITED is an active company incorporated on 13 February 2025 with the registered office located in Salisbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840) and 3 other business activities. NUTSHELL PORTIONS LIMITED was registered 1 year ago.(SIC: 10840, 18129, 46360, 46390)

Status

active

Active since 1 years ago

Company No

16249769

LTD Company

Age

1 Years

Incorporated 13 February 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 13 November 2026
Period: 13 February 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

CAWDEN AND CADWORTH LTD
From: 13 February 2025To: 20 February 2025
Contact
Address

Unit 2 Telford Road Salisbury, SP2 7PZ,

Previous Addresses

Fiander Tovell Stag Gates House 63/64 the Avenue Southampton SO17 1XS United Kingdom
From: 13 February 2025To: 14 April 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
May 25
Share Issue
May 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWNING, Charles Edmund

Active
Telford Road, SalisburySP2 7PZ
Born January 1972
Director
Appointed 05 Apr 2025

BROWNING, Timothy Mark

Active
Telford Road, SalisburySP2 7PZ
Born March 1974
Director
Appointed 05 Apr 2025

MOFFAT, Jonathan Peter

Resigned
Stag Gates House, SouthamptonSO17 1XS
Born May 1967
Director
Appointed 13 Feb 2025
Resigned 05 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Anastasia Moffat

Ceased
Stag Gates House, SouthamptonSO17 1XS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2025
Ceased 05 Apr 2025
Watercombe Park, YeovilBA20 2HL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Apr 2025

Mr Jonathan Peter Moffat

Ceased
Stag Gates House, SouthamptonSO17 1XS
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Feb 2025
Ceased 05 Apr 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
16 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
9 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Certificate Change Of Name Company
20 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2025
CONNOTConfirmation Statement Notification
Incorporation Company
13 February 2025
NEWINCIncorporation