Company Information for NUDGE2BUDGE LIMITED
NO 4 CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RH,
|
Company Registration Number
08588050
Private Limited Company
Active |
Company Name | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
NUDGE2BUDGE LIMITED | ||||||||||||
Legal Registered Office | ||||||||||||
NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH Other companies in DY1 | ||||||||||||
Previous Names | ||||||||||||
|
Company Number | 08588050 | |
---|---|---|
Company ID Number | 08588050 | |
Date formed | 2013-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 11:35:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ELIZABETH PARKER |
||
SEAN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CARTER MEYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEARN TO HOPE CIC | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
TRIAGE RISK MANAGEMENT SYSTEMS LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
ARREARS TALK LIMITED | Director | 2002-08-07 | CURRENT | 2002-08-07 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES | ||
Company name changed nudge budge LIMITED\certificate issued on 06/09/23 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES | |
CERTNM | Company name changed arrears talk LIMITED\certificate issued on 21/02/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 27/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTER MEYER | |
RES15 | CHANGE OF COMPANY NAME 27/01/23 | |
CERTNM | COMPANY NAME CHANGED MANJE LIMITED CERTIFICATE ISSUED ON 14/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/10/2014 | |
CERTNM | Company name changed income manager LIMITED\certificate issued on 04/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/06/2014 | |
CERTNM | Company name changed keystroke coding LIMITED\certificate issued on 20/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUDGE2BUDGE LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NUDGE2BUDGE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |