General information

Name:

Nu Holdings Limited

Office Address:

1st Floor North Anchor Court Keen Road CF24 5JW Cardiff

Number: 04245639

Incorporation date: 2001-07-03

Dissolution date: 2023-03-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04245639 twenty three years ago, Nu Holdings Ltd had been a private limited company until 2023-03-19 - the day it was formally closed. The company's last known mailing address was 1st Floor North Anchor Court, Keen Road Cardiff. The company was known as Mandaco 278 up till 2002-09-23 when the name got changed.

John W. and Stuart R. were the company's directors and were managing the firm from 2001 to 2023.

Executives who had control over the firm were as follows: John W. owned 1/2 or less of company shares. Stuart R. owned 1/2 or less of company shares.

  • Previous company's names
  • Nu Holdings Ltd 2002-09-23
  • Mandaco 278 Limited 2001-07-03

Company staff

John W.

Role: Secretary

Appointed: 02 October 2001

Latest update: 16 March 2023

John W.

Role: Director

Appointed: 02 October 2001

Latest update: 16 March 2023

Stuart R.

Role: Director

Appointed: 02 October 2001

Latest update: 16 March 2023

People with significant control

John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stuart R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 14 August 2020
Confirmation statement last made up date 03 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Director Remuneration Benefits Including Payments To Third Parties 104,348
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Director Remuneration Benefits Including Payments To Third Parties 78,261
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 30th September 2019 (AA)
filed on: 9th, October 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
  • 58290 : Other software publishing
  • 95110 : Repair of computers and peripheral equipment
21
Company Age

Closest Companies - by postcode