About

Registered Number: 08118696
Date of Incorporation: 26/06/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Southampton University Science Park, 2 Venture Road, Southampton, SO16 7NP,

 

Founded in 2012, Nine23 Ltd have registered office in Southampton, it's status at Companies House is "Active". The business has 6 directors listed as Jesson, Bruce Ed, Mckean, Stuart Colvin, Murrey, Geoffrey Darren, Davis, Nicholas Justin, Lenaghan, Chris, Service, Matthew Arron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSON, Bruce Ed 12 January 2015 - 1
MCKEAN, Stuart Colvin 26 June 2012 - 1
DAVIS, Nicholas Justin 26 June 2012 15 July 2013 1
LENAGHAN, Chris 01 July 2016 14 June 2017 1
SERVICE, Matthew Arron 01 December 2013 08 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MURREY, Geoffrey Darren 26 June 2012 16 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 August 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 27 November 2017
RP04SH01 - N/A 25 October 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 29 March 2017
SH01 - Return of Allotment of shares 09 March 2017
RESOLUTIONS - N/A 06 March 2017
AR01 - Annual Return 22 July 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 26 March 2015
AD01 - Change of registered office address 20 March 2015
RESOLUTIONS - N/A 18 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2015
SH01 - Return of Allotment of shares 18 March 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 16 October 2014
AD01 - Change of registered office address 22 July 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
SH01 - Return of Allotment of shares 28 February 2014
RESOLUTIONS - N/A 17 February 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 22 August 2013
RESOLUTIONS - N/A 19 August 2013
SH06 - Notice of cancellation of shares 19 August 2013
SH03 - Return of purchase of own shares 19 August 2013
TM02 - Termination of appointment of secretary 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 17 October 2012
AD01 - Change of registered office address 13 September 2012
NEWINC - New incorporation documents 26 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.