Nuaware Ltd LONDON


Founded in 2016, Nuaware, classified under reg no. 10344956 is an active company. Currently registered at C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor E14 5AA, London the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2019-07-12 Nuaware Ltd is no longer carrying the name Amazic Uk.

The company has 2 directors, namely Nathalie B., Jesper T.. Of them, Jesper T. has been with the company the longest, being appointed on 20 November 2020 and Nathalie B. has been with the company for the least time - from 18 January 2023. As of 6 May 2024, there were 4 ex directors - Denis F., Pierre B. and others listed below. There were no ex secretaries.

Nuaware Ltd Address / Contact

Office Address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Office Address2 Canary Wharf
Town London
Post code E14 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10344956
Date of Incorporation Wed, 24th Aug 2016
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Nathalie B.

Position: Director

Appointed: 18 January 2023

Jesper T.

Position: Director

Appointed: 20 November 2020

Denis F.

Position: Director

Appointed: 01 May 2023

Resigned: 23 October 2023

Pierre B.

Position: Director

Appointed: 20 November 2020

Resigned: 18 January 2023

Luke H.

Position: Director

Appointed: 24 August 2016

Resigned: 06 October 2023

Muhammad I.

Position: Director

Appointed: 24 August 2016

Resigned: 06 October 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Exclusive Networks Limited from Alton, England. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Luke H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Muhammad I., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Exclusive Networks Limited

Alresford House Mill Lane, Alton, Hampshire, GU34 2QJ, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered England And Wales
Registration number 02900798
Notified on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke H.

Notified on 24 August 2016
Ceased on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Muhammad I.

Notified on 24 August 2016
Ceased on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Amazic Uk July 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand103 002388 1781 141 764
Current Assets528 2032 975 9742 707 865
Debtors425 2012 587 7961 566 101
Other Debtors 1 538 884-356
Property Plant Equipment1 2181 9242 163
Other
Accumulated Depreciation Impairment Property Plant Equipment4061 7824 309
Amounts Owed To Directors24 9092 083 
Average Number Employees During Period222
Bank Borrowings Overdrafts517  
Corporation Tax Payable17 67511 44349 346
Creditors461 6662 860 6532 390 774
Increase From Depreciation Charge For Year Property Plant Equipment4061 3762 527
Net Current Assets Liabilities66 537115 321317 091
Other Creditors4 66129 656425
Other Taxation Social Security Payable2 2386 3301 975
Property Plant Equipment Gross Cost1 6243 7066 472
Total Additions Including From Business Combinations Property Plant Equipment1 6242 0822 766
Total Assets Less Current Liabilities67 755117 245319 254
Trade Creditors Trade Payables347 4471 120 2752 306 959
Trade Debtors Trade Receivables425 2011 048 9121 566 457
Value-added Tax Payable90 125  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2024-02-07
filed on: 9th, February 2024
Free Download (2 pages)

Company search