General information

Name:

Naneum Ltd

Office Address:

Canterbury Innovation Centre University Road CT2 7FG Canterbury

Number: 05482958

Incorporation date: 2005-06-16

Dissolution date: 2021-06-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05482958 19 years ago, Naneum Limited had been a private limited company until June 8, 2021 - the day it was dissolved. The business latest office address was Canterbury Innovation Centre, University Road Canterbury. The firm was known under the name Nanomet up till February 5, 2007 at which point the name got changed.

Boris G. and Robert M. were the enterprise's directors and were running the company for 16 years.

Executives who controlled the firm include: Robert M. owned 1/2 or less of company shares. Boris G. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Naneum Limited 2007-02-05
  • Nanomet Limited 2005-06-16

Financial data based on annual reports

Company staff

Boris G.

Role: Director

Appointed: 16 June 2005

Latest update: 11 December 2023

Robert M.

Role: Director

Appointed: 16 June 2005

Latest update: 11 December 2023

People with significant control

Robert M.
Notified on 15 June 2017
Nature of control:
1/2 or less of shares
Boris G.
Notified on 15 June 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 30 June 2021
Confirmation statement last made up date 16 June 2020
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 July 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 September 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2019-12-31 (AA)
filed on: 9th, September 2020
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Michael Martin Partnership Limited

Address:

18/20 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
15
Company Age

Similar companies nearby

Closest companies