Nutshell Software Limited GATESHEAD


Founded in 2015, Nutshell Software, classified under reg no. 09771256 is an active company. Currently registered at Floor 1, Baltimore House NE8 3DF, Gateshead the company has been in the business for 9 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 5 directors, namely Jan O., Mark A. and Dionne S. and others. Of them, Martyn C. has been with the company the longest, being appointed on 10 September 2015 and Jan O. has been with the company for the least time - from 20 December 2022. As of 29 April 2024, there were 4 ex directors - Andrew K., Andrew C. and others listed below. There were no ex secretaries.

Nutshell Software Limited Address / Contact

Office Address Floor 1, Baltimore House
Office Address2 Baltic Business Quarter
Town Gateshead
Post code NE8 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09771256
Date of Incorporation Thu, 10th Sep 2015
Industry Business and domestic software development
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jan O.

Position: Director

Appointed: 20 December 2022

Mark A.

Position: Director

Appointed: 18 March 2020

Dionne S.

Position: Director

Appointed: 21 July 2016

Alexander N.

Position: Director

Appointed: 21 July 2016

Martyn C.

Position: Director

Appointed: 10 September 2015

Andrew K.

Position: Director

Appointed: 24 May 2021

Resigned: 04 May 2022

Andrew C.

Position: Director

Appointed: 11 July 2020

Resigned: 13 November 2021

Aaron L.

Position: Director

Appointed: 18 March 2020

Resigned: 20 December 2022

John M.

Position: Director

Appointed: 21 July 2016

Resigned: 24 May 2021

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Nel Fund Managers Limited from Gateshead, England. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the PSC register is Mercia Fund Management Limited that put Henley-In-Arden, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Tracsis Plc, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Nel Fund Managers Limited

4 Enterprise House Kingsway, Team Valley Trading Estate, Gateshead, NE11 0SR, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 2564907
Notified on 21 December 2023
Nature of control: significiant influence or control

Mercia Fund Management Limited

Forward House 17 High Street, Henley-In-Arden, B95 5AA, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 06973399
Notified on 18 March 2020
Nature of control: significiant influence or control

Tracsis Plc

Leeds Innovation Centre Clarendon Road, Leeds, LS2 9DF, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies For England
Registration number 05019106
Notified on 21 July 2016
Nature of control: significiant influence or control

Martyn C.

Notified on 6 April 2016
Ceased on 22 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand74 57615 64060 659779 25231 701110 76213 058
Current Assets201 284124 693158 418976 115340 929576 826683 507
Debtors126 708134 25397 759196 863309 228466 064670 449
Net Assets Liabilities-84 129-260 968-284 379878 542286 104401 239 
Other Debtors 524 59434 989141 125221 737691
Property Plant Equipment5 4953 2091 8964 6666 35012 67712 800
Other
Accrued Liabilities15 99638 79870 31624 2677 503127 138 
Accrued Liabilities Deferred Income     127 138241 794
Accumulated Depreciation Impairment Property Plant Equipment2 7995 5487 9029 56612 82218 80127 494
Additions Other Than Through Business Combinations Property Plant Equipment 9921 0414 4354 93912 3068 816
Average Number Employees During Period78713242332
Bank Borrowings Overdrafts      812
Corporation Tax Recoverable     178 295161 671
Creditors308 396414 070444 693102 23961 175188 264472 268
Deferred Tax Asset Debtors     221 737387 221
Disposals Decrease In Depreciation Impairment Property Plant Equipment -176     
Disposals Property Plant Equipment -529     
Financial Commitments Other Than Capital Commitments41 77822 4963 2145 0005 0005 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     5 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 9252 3541 6653 2565 9798 693
Net Current Assets Liabilities-107 112-289 377-286 275873 876279 754388 562211 239
Other Creditors266 448353 670351 6853 7415 7697 3795 774
Other Remaining Borrowings     3 0144 740
Other Taxation Social Security Payable     44 028161 789
Prepayments5 0004 020 12 3204 2496 325 
Prepayments Accrued Income     6 32512 233
Property Plant Equipment Gross Cost8 2948 7579 79814 23319 17231 47840 294
Provisions For Liabilities Balance Sheet Subtotal-17 488-25 200     
Taxation Social Security Payable12 9087 11213 14217 52620 81644 028 
Total Assets Less Current Liabilities-101 617-286 168   401 239224 039
Trade Creditors Trade Payables13 04414 4909 55056 70527 0879 71957 359
Trade Debtors Trade Receivables42 8229 60017 56516 48812 77559 707108 633

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 16th January 2024
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements