Nacue LONDON


Nacue started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07401230. The Nacue company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The company has 5 directors, namely Holly K., Louise D. and Timothy B. and others. Of them, Anthony C. has been with the company the longest, being appointed on 21 May 2013 and Holly K. has been with the company for the least time - from 21 January 2022. As of 8 May 2024, there were 11 ex directors - Suzanne D., Angela S. and others listed below. There were no ex secretaries.

Nacue Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07401230
Date of Incorporation Fri, 8th Oct 2010
Industry Activities of other membership organizations n.e.c.
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Holly K.

Position: Director

Appointed: 21 January 2022

Louise D.

Position: Director

Appointed: 05 October 2017

Timothy B.

Position: Director

Appointed: 10 March 2015

Jacques D.

Position: Director

Appointed: 10 March 2015

Anthony C.

Position: Director

Appointed: 21 May 2013

Suzanne D.

Position: Director

Appointed: 05 October 2017

Resigned: 18 December 2023

Angela S.

Position: Director

Appointed: 12 December 2016

Resigned: 24 March 2017

Burrinder G.

Position: Director

Appointed: 10 March 2015

Resigned: 23 February 2018

John M.

Position: Director

Appointed: 21 May 2013

Resigned: 08 October 2019

Allyson R.

Position: Director

Appointed: 21 May 2013

Resigned: 19 January 2015

Susan O.

Position: Director

Appointed: 21 May 2013

Resigned: 21 February 2014

Graham S.

Position: Director

Appointed: 21 May 2013

Resigned: 27 March 2014

David M.

Position: Director

Appointed: 26 February 2012

Resigned: 01 November 2017

Cyprian S.

Position: Director

Appointed: 08 October 2010

Resigned: 21 May 2013

Victoria L.

Position: Director

Appointed: 08 October 2010

Resigned: 21 May 2013

Alan B.

Position: Director

Appointed: 08 October 2010

Resigned: 08 December 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 2081 8706 110      
Balance Sheet
Current Assets10 09514 55012 17012 48914 07724 79228 91129 15624 562
Net Assets Liabilities  6 11011 21012 43516 05621 41524 14024 896
Cash Bank In Hand2 624230       
Debtors7 47114 320       
Net Assets Liabilities Including Pension Asset Liability-2 2081 8706 110      
Reserves/Capital
Profit Loss Account Reserve-2 2081 870       
Shareholder Funds-2 2081 8706 110      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 0114 3942 975495666
Creditors  7 0602 2791 2005 5215 5215 521 
Fixed Assets1 0001 0001 0001 0001 5691 1791 0001 0001 000
Net Current Assets Liabilities-2258705 11010 21012 87719 27123 39023 63524 562
Total Assets Less Current Liabilities7751 8706 11011 21014 44620 45024 39024 63525 562
Accruals Deferred Income2 983        
Creditors Due Within One Year10 32013 6807 060      
Investments Fixed Assets1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Director's appointment was terminated on 2024-03-23
filed on: 29th, March 2024
Free Download (1 page)

Company search

Advertisements