General information

Name:

Nesp Ltd

Office Address:

52 Ravensfield Gardens KT19 0SR Epsom

Number: 07840314

Incorporation date: 2011-11-09

Dissolution date: 2021-06-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nesp started conducting its operations in the year 2011 as a Private Limited Company under the ID 07840314. This firm's head office was located in Epsom at 52 Ravensfield Gardens. The Nesp Limited company had been operating offering its services for at least ten years. The registered name of the firm was changed in 2016 to Nesp Limited. This firm previous business name was Cheeky Port.

As found in this particular enterprise's executives list, there were two directors: Nathan C. and Pamela C..

Executives who controlled the firm include: Pamela C. owned over 1/2 to 3/4 of company shares . Nathan C. owned 1/2 or less of company shares.

  • Previous company's names
  • Nesp Limited 2016-03-12
  • Cheeky Port Limited 2011-11-09

Financial data based on annual reports

Company staff

Nathan C.

Role: Director

Appointed: 15 November 2011

Latest update: 10 November 2023

Pamela C.

Role: Director

Appointed: 09 November 2011

Latest update: 10 November 2023

People with significant control

Pamela C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Nathan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 21 December 2020
Confirmation statement last made up date 09 November 2019
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 August 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 July 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 6 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Nightingale House 46/48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2014

Address:

Nightingale House 46/48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2015

Address:

Nightingale House 46/48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2016

Address:

Nightingale House 46/48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Accountant/Auditor,
2013 - 2015

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
9
Company Age

Closest Companies - by postcode