Nextup Comedy Ltd EPSOM


Founded in 2016, Nextup Comedy, classified under reg no. 09940291 is an active company. Currently registered at 2a The Quadrant KT17 4RH, Epsom the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 5th Apr 2016 Nextup Comedy Ltd is no longer carrying the name Ccod.

At present there are 2 directors in the the firm, namely Sarah O. and Daniel B.. In addition one secretary - Daniel B. - is with the company. As of 6 May 2024, there were 2 ex directors - Stuart S., David C. and others listed below. There were no ex secretaries.

Nextup Comedy Ltd Address / Contact

Office Address 2a The Quadrant
Town Epsom
Post code KT17 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09940291
Date of Incorporation Thu, 7th Jan 2016
Industry Other information technology service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Velocity Corporate Directors Limited

Position: Corporate Director

Appointed: 14 October 2019

Sarah O.

Position: Director

Appointed: 14 April 2016

Daniel B.

Position: Secretary

Appointed: 07 January 2016

Daniel B.

Position: Director

Appointed: 07 January 2016

Stuart S.

Position: Director

Appointed: 14 April 2016

Resigned: 10 November 2019

David C.

Position: Director

Appointed: 14 April 2016

Resigned: 10 November 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Sarah O. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Daniel B. This PSC has significiant influence or control over the company,. Then there is Wcs Nominees Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Sarah O.

Notified on 4 July 2023
Nature of control: significiant influence or control

Daniel B.

Notified on 4 July 2023
Nature of control: significiant influence or control

Wcs Nominees Limited

4th Floor 50 Mark Lane, London, EC3R 7QR, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06002307
Notified on 4 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Daniel B.

Notified on 6 April 2016
Ceased on 20 November 2018
Nature of control: significiant influence or control

Sarah B.

Notified on 6 April 2016
Ceased on 20 November 2018
Nature of control: significiant influence or control

Company previous names

Ccod April 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets47 14098 865254 970282 41140 3688 71893 573
Net Assets Liabilities  232 189144 838-286 440-597 08844 972
Cash Bank On Hand21 44566 749     
Debtors25 69529 806     
Other Debtors23 19527 474     
Other
Accrued Liabilities Deferred Income  8 98173 87886 938111 82152 045
Average Number Employees During Period44810121410
Creditors2 50097 55958 761107 838269 825478 389544 943
Fixed Assets  20 86130 56617 835478 259581 844
Net Current Assets Liabilities44 6401 306220 309212 155-195 664-435 996-423 085
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 31024 10037 58233 89333 67528 285
Total Assets Less Current Liabilities44 6401 306241 170242 722-177 82942 261158 759
Amount Specific Advance Or Credit Directors 128     
Amount Specific Advance Or Credit Made In Period Directors 961     
Amount Specific Advance Or Credit Repaid In Period Directors 833     
Other Creditors2 50081 179     
Other Taxation Social Security Payable 4 770     
Profit Loss -216 254     
Trade Creditors Trade Payables 11 610     
Trade Debtors Trade Receivables2 5002 332     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Thu, 23rd Nov 2023: 226.68 GBP
filed on: 8th, December 2023
Free Download (3 pages)

Company search