Nuvven Ltd EDINBURGH


Nuvven Ltd is a private limited company registered at 84 Commercial Street, Edinburgh EH6 6LX. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-05-08, this 5-year-old company is run by 3 directors.
Director Michael D., appointed on 13 July 2022. Director Rishabh M., appointed on 03 July 2020. Director Biswajit K., appointed on 08 May 2018.
The company is classified as "other information technology service activities" (Standard Industrial Classification: 62090).
The last confirmation statement was filed on 2023-09-05 and the date for the subsequent filing is 2024-09-19. Additionally, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Nuvven Ltd Address / Contact

Office Address 84 Commercial Street
Town Edinburgh
Post code EH6 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC596564
Date of Incorporation Tue, 8th May 2018
Industry Other information technology service activities
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Michael D.

Position: Director

Appointed: 13 July 2022

Rishabh M.

Position: Director

Appointed: 03 July 2020

Biswajit K.

Position: Director

Appointed: 08 May 2018

Lee A.

Position: Director

Appointed: 03 July 2020

Resigned: 09 June 2023

Kati W.

Position: Secretary

Appointed: 05 September 2019

Resigned: 25 November 2019

Jijesh N.

Position: Director

Appointed: 08 May 2018

Resigned: 01 January 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Biswajit K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jijesh N. This PSC owns 25-50% shares and has 25-50% voting rights.

Biswajit K.

Notified on 8 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jijesh N.

Notified on 8 May 2018
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6840 410308 226514 260338 176
Current Assets6841 804550 229743 142635 761
Debtors 1 394242 003228 882297 577
Net Assets Liabilities-86829 251429 340586 343272 608
Other Debtors  112 654203 378268 120
Property Plant Equipment  10 85111 1145 839
Other
Version Production Software 2 0212 0212 023 
Accrued Liabilities6007506 00027 50014 250
Accumulated Depreciation Impairment Property Plant Equipment  1 9926 57012 671
Additions Other Than Through Business Combinations Property Plant Equipment  12 8435 850826
Amounts Owed To Group Undertakings Participating Interests   10 65843 302
Average Number Employees During Period 6171817
Bank Borrowings  83 33481 97173 051
Bank Borrowings Overdrafts  16 66611 438192 768
Creditors93612 55348 40685 942295 941
Current Asset Investments    8
Increase From Depreciation Charge For Year Property Plant Equipment  1 9924 8196 101
Loans From Directors 6 5846 5846 5846 584
Net Current Assets Liabilities-86829 251501 823657 200339 820
Nominal Value Allotted Share Capital22344
Nominal Value Shares Issued In Period2 110
Number Shares Allotted22272 000358 551401 225
Number Shares Issued In Period- Gross2 55 00086 55142 674
Other Creditors 71 3 2564 891
Other Disposals Property Plant Equipment   1 009 
Par Value Share11000
Prepayments Accrued Income  126 91717 48515 216
Property Plant Equipment Gross Cost  12 84317 68418 510
Recoverable Value-added Tax  2 4321 479 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -241 
Taxation Social Security Payable 3 11514 97120 07313 664
Total Assets Less Current Liabilities 29 251512 674668 314345 659
Trade Creditors Trade Payables3362 0334 1856 43319 983
Trade Debtors Trade Receivables 1 394 6 54014 241
Value-added Tax Payable    499

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on March 1, 2024: 4.70 GBP
filed on: 1st, March 2024
Free Download (3 pages)

Company search