Company NameNatrium Limited
DirectorKenneth Dean Chidolue Ume
Company StatusActive
Company Number04968538
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAzar Razdan
NationalityBritish
StatusCurrent
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Shelley Court
Parkleys
Richmond
TW10 5LT
Director NameMr Kenneth Dean Chidolue Ume
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(7 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Wendover Road
Aylesbury
Buckinghamshire
HP21 9TA
Director NameMr Kenneth Dean Chidolue Ume
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Wendover Road
Aylesbury
Bucks
HP21 9TA
Director NameMr Nima Khandan Nia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2011)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address1 Shelley Court
Parkleys
Richmond
Surrey
TW10 5LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Nima Khandan-nia
75.00%
Ordinary
25 at £1Azar Razdan
25.00%
Ordinary

Financials

Year2014
Net Worth£251,508
Current Liabilities£20,487

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

16 January 2007Delivered on: 4 September 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £140,000.00 due or to become due from the company to the chargee.
Particulars: 2 shelley court parkleys ham surrey.
Outstanding

Filing History

2 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
28 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 2 in full (1 page)
7 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
16 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
23 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (7 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (7 pages)
24 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
27 November 2014Micro company accounts made up to 28 February 2014 (7 pages)
27 November 2014Micro company accounts made up to 28 February 2014 (7 pages)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
2 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 August 2011Termination of appointment of Nima Khandan Nia as a director (1 page)
4 August 2011Termination of appointment of Nima Khandan Nia as a director (1 page)
4 August 2011Appointment of Mr Ken Ume as a director (2 pages)
4 August 2011Appointment of Mr Ken Ume as a director (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 November 2009Director's details changed for Nima Khandan Nia on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Nima Khandan Nia on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
26 January 2009Return made up to 18/11/08; full list of members (3 pages)
26 January 2009Return made up to 18/11/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
4 September 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
4 September 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
2 June 2008Registered office changed on 02/06/2008 from c/o momentum sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
2 June 2008Registered office changed on 02/06/2008 from c/o momentum sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
8 January 2008Return made up to 18/11/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(6 pages)
8 January 2008Return made up to 18/11/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(6 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 December 2006Return made up to 18/11/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(6 pages)
6 December 2006Return made up to 18/11/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(6 pages)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 December 2005Return made up to 18/11/05; full list of members (6 pages)
1 December 2005Return made up to 18/11/05; full list of members (6 pages)
26 May 2005Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
26 May 2005Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
21 December 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
21 December 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
18 November 2003Incorporation (17 pages)
18 November 2003Incorporation (17 pages)