About

Registered Number: 05482958
Date of Incorporation: 16/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG

 

Naneum Ltd was founded on 16 June 2005 and are based in Canterbury in Kent, it has a status of "Active". We do not know the number of employees at Naneum Ltd. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORBUNOV, Boris, Dr 16 June 2005 - 1
BARCLAY, David 16 June 2005 22 August 2007 1
GROMALA, Gerald 20 October 2008 18 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 July 2014
MR04 - N/A 08 July 2014
MR05 - N/A 09 October 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 26 February 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 16 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 06 July 2010
TM02 - Termination of appointment of secretary 25 March 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 July 2009
225 - Change of Accounting Reference Date 15 January 2009
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
RESOLUTIONS - N/A 02 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 2008
363a - Annual Return 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
363s - Annual Return 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 17 May 2007
MEM/ARTS - N/A 16 February 2007
CERTNM - Change of name certificate 05 February 2007
225 - Change of Accounting Reference Date 01 December 2006
363s - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 05 July 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
225 - Change of Accounting Reference Date 20 July 2005
NEWINC - New incorporation documents 16 June 2005

Mortgages & Charges

Description Date Status Charge by
Security agreement 21 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.