About

Registered Number: 03371279
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP

 

Nutopia Ltd was founded on 15 May 1997 with its registered office in London. There is one director listed as Edwards, Sharron for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Sharron 23 June 1997 15 May 1998 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 04 November 2016
MR04 - N/A 23 August 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
MR01 - N/A 10 February 2015
SH01 - Return of Allotment of shares 17 October 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 03 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 05 September 2012
SH06 - Notice of cancellation of shares 28 June 2012
RESOLUTIONS - N/A 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
SH03 - Return of purchase of own shares 22 June 2012
AR01 - Annual Return 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 11 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AP01 - Appointment of director 11 May 2010
RESOLUTIONS - N/A 19 March 2010
AA - Annual Accounts 17 December 2009
RESOLUTIONS - N/A 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 2009
225 - Change of Accounting Reference Date 20 August 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 09 July 2009
MEM/ARTS - N/A 16 May 2009
395 - Particulars of a mortgage or charge 15 May 2009
CERTNM - Change of name certificate 14 May 2009
RESOLUTIONS - N/A 16 July 2008
363s - Annual Return 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
AA - Annual Accounts 16 July 2008
MEM/ARTS - N/A 16 July 2008
123 - Notice of increase in nominal capital 16 July 2008
225 - Change of Accounting Reference Date 16 July 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 17 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 June 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
RESOLUTIONS - N/A 05 July 1997
RESOLUTIONS - N/A 05 July 1997
123 - Notice of increase in nominal capital 05 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Fully Satisfied

N/A

Deed of charge over credit balances 27 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.