General information

Name:

Nutmeg Uk Limited

Office Address:

6 Portland Business Centre Manor House Lane Datchet SL3 9EG Slough

Number: 03885731

Incorporation date: 1999-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 is the year of the launching of Nutmeg Uk Ltd, the company located at 6 Portland Business Centre Manor House Lane, Datchet, Slough. That would make 25 years Nutmeg Uk has prospered on the British market, as it was established on 1999-11-30. The registration number is 03885731 and its zip code is SL3 9EG. This firm's Standard Industrial Classification Code is 62090: Other information technology service activities. The business latest accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2022-12-03.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 1 transactions from worth at least 500 pounds each, amounting to £3,600 in total. The company also worked with the Devon County Council (6 transactions worth £2,880 in total) and the Milton Keynes Council (1 transaction worth £500 in total). Nutmeg Uk was the service provided to the Devon County Council Council covering the following areas: It Services (schools), It Software, Licence Fees and Catering Equipment was also the service provided to the Milton Keynes Council Council covering the following areas: Employees.

The business owes its accomplishments and constant development to two directors, specifically Anne D. and Peter R., who have been running it for fifteen years. In order to support the directors in their duties, the abovementioned business has been utilizing the expertise of Anne D. as a secretary since December 2022.

Financial data based on annual reports

Company staff

Anne D.

Role: Secretary

Appointed: 19 December 2022

Latest update: 14 December 2023

Anne D.

Role: Director

Appointed: 19 August 2009

Latest update: 14 December 2023

Peter R.

Role: Director

Appointed: 30 November 1999

Latest update: 14 December 2023

People with significant control

Executives with significant control over this firm are: Anne D. owns 1/2 or less of company shares. Peter R. has substantial control or influence over the company. Peter R. owns 1/2 or less of company shares.

Anne D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter R.
Notified on 30 November 2016
Nature of control:
substantial control or influence
Peter R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Ceased on 19 March 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 June 2016
Date Approval Accounts 9 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 1 £ 3 600.00
2013-10-14 3149239210 £ 3 600.00
2013 Devon County Council 1 £ 480.00
2013-10-21 EXCHEQ31043543 £ 480.00 It Services (schools)
2012 Devon County Council 1 £ 450.00
2012-01-18 EXCHEQ20146465 £ 450.00 It Software
2011 Devon County Council 4 £ 1 950.00
2011-05-03 EXCHEQ20040542 £ 600.00 It Software
2011-01-24 EXCHEQ19302214 £ 450.00 Licence Fees
2011-10-05 EXCHEQ20103223 £ 450.00 Catering Equipment
2011 Milton Keynes Council 1 £ 500.00
2011-06-15 5100525926 £ 500.00 Employees

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Closest Companies - by postcode