Nutratech Limited LONDON


Nutratech started in year 2004 as Private Limited Company with registration number 05093196. The Nutratech company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Vineyard House 44 Brook Green. Postal code: W6 7BT. Since June 11, 2004 Nutratech Limited is no longer carrying the name Rolco 209.

At present there are 3 directors in the the company, namely Dan C., Sean C. and Tim V.. In addition one secretary - Katherine C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rachel H. who worked with the the company until 1 November 2022.

Nutratech Limited Address / Contact

Office Address Vineyard House 44 Brook Green
Office Address2 Hammersmith
Town London
Post code W6 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05093196
Date of Incorporation Mon, 5th Apr 2004
Industry Other human health activities
Industry Business and domestic software development
End of financial Year 4th October
Company age 20 years old
Account next due date Thu, 4th Jul 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Katherine C.

Position: Secretary

Appointed: 01 November 2022

Dan C.

Position: Director

Appointed: 01 November 2022

Sean C.

Position: Director

Appointed: 01 November 2022

Tim V.

Position: Director

Appointed: 24 August 2004

Vivian H.

Position: Director

Appointed: 22 January 2014

Resigned: 01 November 2022

Viking Directors Limited

Position: Corporate Director

Appointed: 12 January 2006

Resigned: 25 April 2013

Rachel H.

Position: Director

Appointed: 24 August 2004

Resigned: 01 November 2022

Rachel H.

Position: Secretary

Appointed: 24 August 2004

Resigned: 01 November 2022

Paul C.

Position: Director

Appointed: 24 August 2004

Resigned: 01 November 2022

Rollits Company Formations Limited

Position: Director

Appointed: 05 April 2004

Resigned: 24 August 2004

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 April 2004

Resigned: 24 August 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats discovered, there is Immediate Media Company London Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul C. This PSC has significiant influence or control over the company,. Moving on, there is Tim V., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Immediate Media Company London Limited

Vineyard House 44 Brook Green, Hammersmith, London, W6 7BT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 06189487
Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul C.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: significiant influence or control

Tim V.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Rachel H.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: significiant influence or control

Iain D.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: significiant influence or control

Company previous names

Rolco 209 June 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-042017-10-042018-10-042019-10-042020-10-042021-10-04
Balance Sheet
Cash Bank On Hand239 320257 951383 973638 4761 110 7711 948 616
Current Assets285 153353 576575 162923 5661 711 1532 471 442
Debtors45 83395 625191 189285 090600 382522 826
Net Assets Liabilities133 445175 785283 499507 165757 0231 599 226
Other Debtors6 1593 9754 1624 8951 92538 695
Property Plant Equipment31 07127 01826 57021 98537 97440 111
Other
Accumulated Amortisation Impairment Intangible Assets 50 00050 00050 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment76 82084 53292 31736 71048 83666 609
Additions Other Than Through Business Combinations Property Plant Equipment 3 6598 5193 05328 11519 910
Average Number Employees During Period121214152124
Bank Borrowings Overdrafts4 4688 28116 5105 5263 0098 868
Comprehensive Income Expense130 918198 824    
Corporation Tax Payable32 71041 38891 624147 548249 175647 119
Creditors177 111200 101313 349434 344984 867905 474
Disposals Decrease In Depreciation Impairment Property Plant Equipment   63 245  
Disposals Property Plant Equipment  1 18263 245  
Dividends Paid134 724156 484    
Income Expense Recognised Directly In Equity-134 721-156 484    
Increase From Depreciation Charge For Year Property Plant Equipment 7 7127 7857 63812 12617 773
Intangible Assets Gross Cost 50 00050 00050 00050 00050 000
Issue Equity Instruments3     
Net Current Assets Liabilities108 042153 475261 813489 222726 2861 565 968
Other Creditors108 549107 348157 968233 812605 04624 178
Other Taxation Social Security Payable20 17811 87816 25312 49813 35715 175
Profit Loss130 918198 824    
Property Plant Equipment Gross Cost107 891111 550118 88758 69586 810106 720
Taxation Including Deferred Taxation Balance Sheet Subtotal5 6684 7084 8844 0427 2376 853
Total Assets Less Current Liabilities139 113180 493288 383511 207764 2601 606 079
Trade Creditors Trade Payables11 20631 20630 99434 960114 280210 134
Trade Debtors Trade Receivables39 67491 650187 027280 195598 457484 131

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to September 30, 2022
filed on: 15th, July 2023
Free Download (18 pages)

Company search