Nericom Limited CHRISTCHURCH


Founded in 2017, Nericom, classified under reg no. 10548767 is an active company. Currently registered at 124 Hurn Road BH23 2RP, Christchurch the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Gillian H., Thomas H.. Of them, Gillian H., Thomas H. have been with the company the longest, being appointed on 16 January 2017. As of 15 May 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Nericom Limited Address / Contact

Office Address 124 Hurn Road
Town Christchurch
Post code BH23 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10548767
Date of Incorporation Thu, 5th Jan 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Gillian H.

Position: Director

Appointed: 16 January 2017

Thomas H.

Position: Director

Appointed: 16 January 2017

Michael D.

Position: Director

Appointed: 05 January 2017

Resigned: 16 January 2017

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Thomas H. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gillian H. This PSC and has 25-50% voting rights. Moving on, there is Woodberry Secretarial Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas H.

Notified on 5 January 2017
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Gillian H.

Notified on 16 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 5 January 2017
Ceased on 5 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets163 118309 63484 079294 453395 766314 210
Net Assets Liabilities22 434361 053437 498699 722822 823862 175
Cash Bank On Hand98 230     
Debtors64 888     
Property Plant Equipment275 000     
Other
Version Production Software  2 0202 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal1 200144160134134292
Creditors174 042246 54584 027182 203160 4153 648
Fixed Assets471 000471 000796 000946 000946 000946 000
Net Current Assets Liabilities-274 52464 23952112 250235 351310 562
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 150    
Total Assets Less Current Liabilities196 476535 239796 0521 058 2501 181 3511 256 562
Investments Fixed Assets196 000     
Property Plant Equipment Gross Cost275 000     
Total Additions Including From Business Combinations Property Plant Equipment275 000     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Sunday 21st January 2024
filed on: 23rd, February 2024
Free Download (3 pages)

Company search