Nudge Factory Ltd CROYDON


Nudge Factory started in year 2011 as Private Limited Company with registration number 07608691. The Nudge Factory company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Croydon at Unit 35 Centrale. Postal code: CR0 1TF.

The firm has one director. Ahzaz C., appointed on 19 April 2011. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Paul S. and who left the the firm on 16 October 2017. In addition, there is one former secretary - Emma S. who worked with the the firm until 17 March 2022.

Nudge Factory Ltd Address / Contact

Office Address Unit 35 Centrale
Office Address2 Keeley Road
Town Croydon
Post code CR0 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07608691
Date of Incorporation Tue, 19th Apr 2011
Industry Public relations and communications activities
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Ahzaz C.

Position: Director

Appointed: 19 April 2011

Emma S.

Position: Secretary

Appointed: 16 October 2017

Resigned: 17 March 2022

Paul S.

Position: Director

Appointed: 19 April 2011

Resigned: 16 October 2017

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Ahzaz C. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the PSC register is Emma S. This PSC owns 25-50% shares. The third one is Paul S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ahzaz C.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Emma S.

Notified on 1 April 2018
Ceased on 23 August 2018
Nature of control: 25-50% shares

Paul S.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth121 91936 878    
Balance Sheet
Current Assets162 64348 89894 84360 255134 927136 571
Net Assets Liabilities 36 87871 80131 12430 97447 050
Net Assets Liabilities Including Pension Asset Liability121 91936 878    
Reserves/Capital
Shareholder Funds121 91936 878    
Other
Average Number Employees During Period   897
Creditors 17 10327 05535 397110 48354 197
Fixed Assets6 7775 0834 0136 2666 5305 509
Net Current Assets Liabilities115 14231 79567 78824 85824 44482 374
Total Assets Less Current Liabilities121 91936 87871 80131 12430 97487 883
Creditors Due Within One Year47 50117 103    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements