General information

Name:

Nevaya Ltd

Office Address:

Blunsdon House The Ridge Blunsdon SN26 7AD Swindon

Number: 04686042

Incorporation date: 2003-03-04

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Swindon under the ID 04686042. It was set up in 2003. The main office of the company is situated at Blunsdon House The Ridge Blunsdon. The postal code is SN26 7AD. It 's been eight years since This company's registered name is Nevaya Limited, but till 2016 the name was Hotel Guest Technology and before that, until 2012-02-29 the firm was known as Onlinebookings.biz. It means this company used three other names. The enterprise's declared SIC number is 62090 and has the NACE code: Other information technology service activities. Thursday 31st March 2022 is the last time when company accounts were filed.

The firm has registered two trademarks, all are still protected by law. The first trademark was accepted in 2013. The one that will expire first, that is in April, 2023 is UK00003003768.

We have a group of two directors managing this specific business right now, including James R. and Ben C. who have been utilizing the directors assignments since 2003.

  • Previous company's names
  • Nevaya Limited 2016-05-07
  • Hotel Guest Technology Limited 2012-02-29
  • Onlinebookings.biz Limited 2003-03-04

Trade marks

Trademark UK00003003768
Trademark image:Trademark UK00003003768 image
Status:Registered
Filing date:2013-04-26
Date of entry in register:2013-08-16
Renewal date:2023-04-26
Owner name:Hotel Guest Technology Limited
Owner address:Blunsdon House, The Ridge, Blunsdon, Swindon, United Kingdom, SN26 7AD
Trademark UK00003005695
Trademark image:-
Trademark name:Nevaya
Status:Registered
Filing date:2013-05-13
Date of entry in register:2013-08-25
Renewal date:2023-05-13
Owner name:Hotel Guest Technology Limited
Owner address:Blunsdon House, The Ridge, Blunsdon, Swindon, United Kingdom, SN26 7AD

Financial data based on annual reports

Company staff

James R.

Role: Secretary

Appointed: 04 March 2003

Latest update: 18 March 2024

James R.

Role: Director

Appointed: 04 March 2003

Latest update: 18 March 2024

Ben C.

Role: Director

Appointed: 04 March 2003

Latest update: 18 March 2024

People with significant control

Executives who have control over the firm are as follows: James R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ben C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 29 December 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 June 2015
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Securities allocation resolution (RESOLUTIONS)
filed on: 8th, November 2023
resolution
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Similar companies nearby

Closest companies