General information

Name:

Nube A-b Limited

Office Address:

4th Floor Radius House 51 Clarendon Road WD17 1HP Watford

Number: 08128366

Incorporation date: 2012-07-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the launching of Nube A-b Ltd, a company that is situated at 4th Floor Radius House, 51 Clarendon Road in Watford. This means it's been twelve years Nube A-b has been on the local market, as the company was founded on 3rd July 2012. The registered no. is 08128366 and the post code is WD17 1HP. This enterprise's declared SIC number is 71121 and has the NACE code: Engineering design activities for industrial process and production. The company's most recent accounts describe the period up to Sunday 31st July 2022 and the most recent confirmation statement was submitted on Monday 3rd July 2023.

Presently, the business is overseen by one director: Ebunoluwa A., who was formally appointed on 3rd July 2012.

Ebunoluwa A. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ebunoluwa A.

Role: Director

Appointed: 03 July 2012

Latest update: 1 April 2024

People with significant control

Ebunoluwa A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Ebunoluwa A.
Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 6 February 2014
Start Date For Period Covered By Report 03 July 2012
Date Approval Accounts 6 February 2014
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11 September 2014
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 April 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Jul 2023 (AA)
filed on: 6th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2014

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2015

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2016

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
11
Company Age

Closest Companies - by postcode