Nuva Enterprises Ltd LONDON


Nuva Enterprises Ltd is a private limited company registered at Kemp House, 124 City Road, London EC1V 2NX. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-12-27, this 6-year-old company is run by 1 director and 1 secretary.
Director Dina L., appointed on 10 March 2022.
As far as secretaries are concerned, we can mention: Jocelyn L., appointed on 05 September 2019.
The company is officially classified as "business and domestic software development" (Standard Industrial Classification code: 62012). According to CH records there was a name change on 2018-02-27 and their previous name was Application and Collaboration Technologies Ltd.
The last confirmation statement was sent on 2023-09-15 and the deadline for the next filing is 2024-09-29. Likewise, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Nuva Enterprises Ltd Address / Contact

Office Address Kemp House
Office Address2 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11125442
Date of Incorporation Wed, 27th Dec 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Dina L.

Position: Director

Appointed: 10 March 2022

Jocelyn L.

Position: Secretary

Appointed: 05 September 2019

Jocelyn L.

Position: Director

Appointed: 08 July 2019

Resigned: 10 March 2022

Sophia L.

Position: Director

Appointed: 21 August 2018

Resigned: 01 February 2020

Dina L.

Position: Director

Appointed: 31 May 2018

Resigned: 21 August 2018

Lakhshmi P.

Position: Director

Appointed: 18 April 2018

Resigned: 05 September 2018

Jocelyn L.

Position: Director

Appointed: 19 February 2018

Resigned: 26 April 2018

Richard J.

Position: Director

Appointed: 12 January 2018

Resigned: 19 February 2018

Susan M.

Position: Director

Appointed: 12 January 2018

Resigned: 19 February 2018

Susan M.

Position: Secretary

Appointed: 12 January 2018

Resigned: 19 February 2018

Dina L.

Position: Director

Appointed: 27 December 2017

Resigned: 15 January 2018

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Jocelyn L. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Dina L. This PSC owns 75,01-100% shares.

Jocelyn L.

Notified on 1 January 2021
Nature of control: significiant influence or control

Dina L.

Notified on 27 December 2017
Nature of control: 75,01-100% shares

Company previous names

Application And Collaboration Technologies February 27, 2018
Cereno Solutions January 31, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Current Assets11 70135 21786 10374 222
Net Assets Liabilities-76 612-127 405-319 103-231 476
Cash Bank On Hand  40 1064 550
Debtors  45 99769 672
Other Debtors  40 99764 672
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-20 023-8 852  
Average Number Employees During Period35911
Creditors32 42918 868114 372251 574
Fixed Assets65 36635 129  
Net Current Assets Liabilities-89 526-134 814-216 475-177 352
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 542   
Total Assets Less Current Liabilities-24 160-99 685-204 731-174 134
Accumulated Depreciation Impairment Property Plant Equipment  87 55297 629
Increase From Depreciation Charge For Year Property Plant Equipment   10 077
Other Creditors  89 78933 773
Other Taxation Social Security Payable  153 75866 120
Property Plant Equipment Gross Cost  99 296100 847
Taxation Social Security Payable  24 58323 569
Total Additions Including From Business Combinations Property Plant Equipment   1 551
Trade Creditors Trade Payables  95 005143 457
Trade Debtors Trade Receivables  5 0005 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, October 2023
Free Download (9 pages)

Company search