Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUTRIGEA INTERNATIONAL LIMITED
Company Information for

NUTRIGEA INTERNATIONAL LIMITED

5th Floor, North Side, 7/10 Chandos Street Cavendish Square, London, W1G 9DQ,
Company Registration Number
07422748
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nutrigea International Ltd
NUTRIGEA INTERNATIONAL LIMITED was founded on 2010-10-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nutrigea International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NUTRIGEA INTERNATIONAL LIMITED
 
Legal Registered Office
5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ
Other companies in W1G
 
Previous Names
OCRAM ENGINEERING LIMITED02/11/2015
Filing Information
Company Number 07422748
Company ID Number 07422748
Date formed 2010-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 31/12/2023
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB123743529  
Last Datalog update: 2023-12-20 10:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUTRIGEA INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NUTRIGEA INTERNATIONAL LIMITED
The following companies were found which have the same name as NUTRIGEA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUTRIGEA INTERNATIONAL USA CORP Delaware Unknown

Company Officers of NUTRIGEA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
LEA SECRETARIES LIMITED
Company Secretary 2010-10-28
JASON HUGHES
Director 2017-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE EDWARD THOMPSON
Director 2010-10-28 2017-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA SECRETARIES LIMITED VASTRACE LIMITED Company Secretary 2018-06-29 CURRENT 1987-04-06 Active
LEA SECRETARIES LIMITED OCEAN CRUISER LIMITED Company Secretary 2018-06-25 CURRENT 2018-06-25 Active
LEA SECRETARIES LIMITED EDENISTE LIMITED Company Secretary 2018-06-15 CURRENT 2018-06-15 Active
LEA SECRETARIES LIMITED SO RACE LIMITED Company Secretary 2018-06-11 CURRENT 2018-06-11 Active
LEA SECRETARIES LIMITED CODE X BLOCKCHAIN LTD Company Secretary 2018-05-10 CURRENT 2018-05-10 Active
LEA SECRETARIES LIMITED KISA'S KITCHEN LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
LEA SECRETARIES LIMITED AQUAZZURA INVESTMENT LTD Company Secretary 2018-04-03 CURRENT 2013-02-18 Liquidation
LEA SECRETARIES LIMITED GCDSUK LTD Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
LEA SECRETARIES LIMITED THOT ADVISORY LTD Company Secretary 2018-02-12 CURRENT 2017-07-12 Active
LEA SECRETARIES LIMITED PATTI BAKERY & BISTROT LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
LEA SECRETARIES LIMITED NEWTEK NETWORKS LIMITED Company Secretary 2017-11-06 CURRENT 2017-06-02 Active - Proposal to Strike off
LEA SECRETARIES LIMITED MONETE LTD Company Secretary 2017-10-31 CURRENT 2017-04-07 Active
LEA SECRETARIES LIMITED EGF ECO GREEN FACTORY LTD Company Secretary 2016-12-05 CURRENT 2016-12-05 Dissolved 2018-05-15
LEA SECRETARIES LIMITED CUCU SPORTS LIMITED Company Secretary 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
LEA SECRETARIES LIMITED AQZ LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
LEA SECRETARIES LIMITED HI SPORT MANAGEMENT LTD Company Secretary 2016-09-01 CURRENT 2016-09-01 Active
LEA SECRETARIES LIMITED JUPITER TECHNOLOGY LTD Company Secretary 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
LEA SECRETARIES LIMITED CDP SOFTWARE HOLDING LIMITED Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
LEA SECRETARIES LIMITED MF INVESTMENTS HOLDING LIMITED Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
LEA SECRETARIES LIMITED HAMPTON HOLDINGS LIMITED Company Secretary 2016-05-20 CURRENT 2005-09-21 Active
LEA SECRETARIES LIMITED PIZZA NOVECENTO LIMITED Company Secretary 2016-05-17 CURRENT 2015-07-07 Dissolved 2017-07-04
LEA SECRETARIES LIMITED GA.MA LONDON LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Active
LEA SECRETARIES LIMITED NEXTENERGY SOLAR HOLDINGS IV LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
LEA SECRETARIES LIMITED NEXTPOWER RADIUS LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
LEA SECRETARIES LIMITED DINASTIA TRUSTEE LTD Company Secretary 2016-02-11 CURRENT 2013-01-21 Active
LEA SECRETARIES LIMITED CTD LONDON LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
LEA SECRETARIES LIMITED ANSALDO ENERGIA IP UK LIMITED Company Secretary 2015-12-18 CURRENT 2015-12-18 Active
LEA SECRETARIES LIMITED E.L. EASY LIFE UK LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
LEA SECRETARIES LIMITED MED DEVELOPEMENT LIMITED Company Secretary 2015-10-08 CURRENT 2006-01-12 Dissolved 2018-08-07
LEA SECRETARIES LIMITED NATIVE PICTURES LTD Company Secretary 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
LEA SECRETARIES LIMITED SUNRISE FIRST LIMITED Company Secretary 2015-06-30 CURRENT 2015-06-30 Active - Proposal to Strike off
LEA SECRETARIES LIMITED LYRIC SOLAR DEVELOPMENTS LTD Company Secretary 2015-06-04 CURRENT 2014-10-02 Dissolved 2017-01-31
LEA SECRETARIES LIMITED RUNICO INVESTORS LIMITED Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
LEA SECRETARIES LIMITED POWER GRASS LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-01-17
LEA SECRETARIES LIMITED VITALE LONDON LIMITED Company Secretary 2015-02-13 CURRENT 2015-02-13 Active
LEA SECRETARIES LIMITED EURICO LIMITED Company Secretary 2015-02-13 CURRENT 2014-10-01 Active - Proposal to Strike off
LEA SECRETARIES LIMITED ZAMBONI LIMITED Company Secretary 2015-02-13 CURRENT 2014-10-01 Active - Proposal to Strike off
LEA SECRETARIES LIMITED SEL PV 08 LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-23
LEA SECRETARIES LIMITED CAPITAL FINANCE GROUP PLC Company Secretary 2015-01-21 CURRENT 2014-09-16 Active
LEA SECRETARIES LIMITED INNOVATIVE PLATFORM LIMITED Company Secretary 2015-01-12 CURRENT 2015-01-12 Active
LEA SECRETARIES LIMITED 4PLEASURE LIMITED Company Secretary 2015-01-07 CURRENT 2015-01-07 Dissolved 2018-03-27
LEA SECRETARIES LIMITED WELLGLOBAL LIMITED Company Secretary 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
LEA SECRETARIES LIMITED LUXURY GOURMET UK LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Dissolved 2018-02-20
LEA SECRETARIES LIMITED LONDINIUM ASSOCIATES LTD Company Secretary 2014-12-03 CURRENT 2004-01-22 Active
LEA SECRETARIES LIMITED FALCON PRODUCTIONS LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active
LEA SECRETARIES LIMITED SAN MARCO IBM LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Dissolved 2016-05-10
LEA SECRETARIES LIMITED FACETRADER LIMITED Company Secretary 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-07-26
LEA SECRETARIES LIMITED ENERGREEN INVESTMENT UK LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Dissolved 2015-12-22
LEA SECRETARIES LIMITED ENERGREEN LIMITED Company Secretary 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-03-22
LEA SECRETARIES LIMITED 1961 HOLDING LIMITED Company Secretary 2014-03-05 CURRENT 2014-03-05 Dissolved 2015-08-18
LEA SECRETARIES LIMITED DUOMO LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active
LEA SECRETARIES LIMITED MINIAM LIMITED Company Secretary 2014-02-13 CURRENT 2013-08-06 Dissolved 2017-01-31
LEA SECRETARIES LIMITED MOROMARE LONDON LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
LEA SECRETARIES LIMITED DR ALBANI LIMITED Company Secretary 2014-02-04 CURRENT 2014-02-04 Active
LEA SECRETARIES LIMITED LOCK-UP INVESTMENTS LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
LEA SECRETARIES LIMITED ALLWAYS EVENTS LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
LEA SECRETARIES LIMITED P&O CONSULTING LTD Company Secretary 2014-01-03 CURRENT 2010-03-16 Dissolved 2017-01-17
LEA SECRETARIES LIMITED HA TRUSTEE LIMITED Company Secretary 2014-01-03 CURRENT 2010-03-16 Active - Proposal to Strike off
LEA SECRETARIES LIMITED CELPART LTD Company Secretary 2014-01-03 CURRENT 2011-09-14 Active
LEA SECRETARIES LIMITED FALCON RE LIMITED Company Secretary 2013-12-06 CURRENT 2013-12-06 Active
LEA SECRETARIES LIMITED ADDITALY LIMITED Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
LEA SECRETARIES LIMITED ZETA INVESTMENTS LIMITED Company Secretary 2013-10-18 CURRENT 2012-07-26 Active
LEA SECRETARIES LIMITED THE OUTPLAY LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Dissolved 2018-04-17
LEA SECRETARIES LIMITED NEWVILLE CONSULTING LIMITED Company Secretary 2013-07-03 CURRENT 2013-03-01 Dissolved 2015-11-03
LEA SECRETARIES LIMITED NEWSTAR SOLUTIONS LTD Company Secretary 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
LEA SECRETARIES LIMITED CLASSIC DESIGN SOLUTIONS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active - Proposal to Strike off
LEA SECRETARIES LIMITED CHRILUBE LIMITED Company Secretary 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
LEA SECRETARIES LIMITED TOOK LIMITED Company Secretary 2013-03-01 CURRENT 2001-12-21 Dissolved 2017-02-07
LEA SECRETARIES LIMITED FALCON PROPERTIES AND DEVELOPMENTS LIMITED Company Secretary 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
LEA SECRETARIES LIMITED GREEN REAL ESTATE LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Dissolved 2016-11-22
LEA SECRETARIES LIMITED FALCON INDUSTRIAL SERVICES LIMITED Company Secretary 2013-02-06 CURRENT 1996-06-12 Active
LEA SECRETARIES LIMITED EDITCHARM LIMITED Company Secretary 2013-01-01 CURRENT 2005-11-18 Dissolved 2015-09-29
LEA SECRETARIES LIMITED MAGISCO DESIGN LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
LEA SECRETARIES LIMITED LEXICON PROMOTION & CONSULTING LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-22 Dissolved 2017-01-24
LEA SECRETARIES LIMITED STEELS & CHEMICALS LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Dissolved 2016-11-22
LEA SECRETARIES LIMITED LARSEN MEDISON LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Dissolved 2016-01-19
LEA SECRETARIES LIMITED LMC CONTRACTOR LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Dissolved 2016-03-01
LEA SECRETARIES LIMITED SFC INTERNATIONAL TRADING LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-16
LEA SECRETARIES LIMITED ADVANCE GREEN WORLD INTERNATIONAL LTD Company Secretary 2011-10-20 CURRENT 2011-10-20 Active
LEA SECRETARIES LIMITED MEDITERRANEAN VACATION RENTALS LIMITED Company Secretary 2010-10-05 CURRENT 2010-10-05 Dissolved 2015-09-22
LEA SECRETARIES LIMITED UNILYX LIMITED Company Secretary 2010-08-04 CURRENT 2001-12-21 Dissolved 2015-04-07
LEA SECRETARIES LIMITED YARRA HOLDINGS LIMITED Company Secretary 2010-06-25 CURRENT 2001-12-24 Active
LEA SECRETARIES LIMITED BATLINK DISTRIBUTION LIMITED Company Secretary 2010-02-10 CURRENT 2009-12-21 Active
JASON HUGHES AVIA TECH CENTRE LTD Director 2018-04-04 CURRENT 2014-08-12 Active
JASON HUGHES MAKS BAUM LTD Director 2018-02-08 CURRENT 2018-02-08 Active
JASON HUGHES CAPITAL ENERGY WORLD WIDE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES COINPUNKS LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES CEEPSAFE LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
JASON HUGHES DIGITAL TECHNOLOGY INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JASON HUGHES RRG PORT SERVICES LTD. Director 2017-12-13 CURRENT 2013-08-28 Active
JASON HUGHES BEDKNOBS & DAYDREAMS LTD Director 2017-12-13 CURRENT 1994-03-30 Active - Proposal to Strike off
JASON HUGHES SCRAP METAL HAULAGE LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
JASON HUGHES MEPLAST LTD Director 2017-08-26 CURRENT 2010-11-01 Active - Proposal to Strike off
JASON HUGHES CHEERFEST LIMITED Director 2017-07-13 CURRENT 2010-12-02 Active - Proposal to Strike off
JASON HUGHES STS MANTEGAZZA LTD Director 2017-07-01 CURRENT 2015-10-16 Active
JASON HUGHES W TLC LTD Director 2017-06-09 CURRENT 2003-11-18 Dissolved 2018-05-22
JASON HUGHES BATLINK DISTRIBUTION LIMITED Director 2017-06-09 CURRENT 2009-12-21 Active
JASON HUGHES ADVANCE GREEN WORLD INTERNATIONAL LTD Director 2017-06-09 CURRENT 2011-10-20 Active
JASON HUGHES NEWSTAR SOLUTIONS LTD Director 2017-06-09 CURRENT 2013-03-26 Active - Proposal to Strike off
JASON HUGHES ALDERSBROOK ENTERPRISES LIMITED Director 2017-06-09 CURRENT 2001-05-04 Active
JASON HUGHES 40 & FAB LTD Director 2017-06-09 CURRENT 2010-07-30 Active
JASON HUGHES MARYLEBONE CONSTRUCTION AND MAINTENANCE LTD Director 2017-05-24 CURRENT 2017-05-24 Active
JASON HUGHES WORLDWIDE MK SERVICES LIMITED Director 2017-05-01 CURRENT 1996-06-03 Active - Proposal to Strike off
JASON HUGHES CLAUDE-PAUL W LIMITED Director 2017-05-01 CURRENT 2011-06-23 Dissolved 2017-09-19
JASON HUGHES RE TECH SERVICES LIMITED Director 2017-05-01 CURRENT 2007-06-18 Dissolved 2017-10-10
JASON HUGHES ISSUETHOSE LIMITED Director 2017-05-01 CURRENT 2012-08-03 Dissolved 2017-10-17
JASON HUGHES EGAS TRADE & PARTICIPATION LIMITED Director 2017-05-01 CURRENT 2000-01-24 Active - Proposal to Strike off
JASON HUGHES SOFTWARE DEVELOPMENT SYSTEMS LTD Director 2017-05-01 CURRENT 2013-03-21 Active - Proposal to Strike off
JASON HUGHES EASTERN SPRING LIMITED Director 2017-05-01 CURRENT 2011-07-08 Dissolved 2017-12-19
JASON HUGHES M.G.P. MEDICAL GUIDELINES AND PROTOCOLS LIMITED Director 2017-05-01 CURRENT 2014-10-23 Dissolved 2017-12-19
JASON HUGHES BRITRADE LIMITED Director 2017-05-01 CURRENT 2008-02-08 Active
JASON HUGHES LORMONT LIMITED Director 2017-05-01 CURRENT 2010-04-20 Active - Proposal to Strike off
JASON HUGHES KELWAY INTERNATIONAL LIMITED Director 2017-05-01 CURRENT 2015-06-23 Active
JASON HUGHES KELWAY LIMITED Director 2017-05-01 CURRENT 2015-08-13 Active
JASON HUGHES INTERNATIONAL AUDITORS & ACCOUNTANTS LTD Director 2017-05-01 CURRENT 2016-08-23 Active
JASON HUGHES VISTAPORT LIMITED Director 2017-05-01 CURRENT 1999-09-10 Active
JASON HUGHES SITEZONE LIMITED Director 2017-05-01 CURRENT 2002-05-16 Active - Proposal to Strike off
JASON HUGHES RACING SYSTEMS LIMITED Director 2017-05-01 CURRENT 2003-01-13 Active - Proposal to Strike off
JASON HUGHES NEWSCORE LIMITED Director 2017-05-01 CURRENT 2003-09-29 Active - Proposal to Strike off
JASON HUGHES SUNSHINE TRAVEL & TOURIST LIMITED Director 2017-05-01 CURRENT 2004-07-07 Active
JASON HUGHES NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED Director 2017-05-01 CURRENT 2005-01-20 Active
JASON HUGHES MARROWLANE LIMITED Director 2017-05-01 CURRENT 2009-10-31 Active
JASON HUGHES RUSERVOIL LTD Director 2017-05-01 CURRENT 2011-03-07 Active - Proposal to Strike off
JASON HUGHES ZETA SIX LIMITED Director 2017-05-01 CURRENT 2013-09-16 Active - Proposal to Strike off
JASON HUGHES THINKNOMORE LIMITED Director 2017-05-01 CURRENT 2014-08-19 Active - Proposal to Strike off
JASON HUGHES WOOLPORT LIMITED Director 2017-05-01 CURRENT 2014-09-12 Active - Proposal to Strike off
JASON HUGHES JOSS CONTRACTING LIMITED Director 2017-05-01 CURRENT 1996-12-05 Active
JASON HUGHES HALECROSS LIMITED Director 2017-05-01 CURRENT 2001-12-18 Active
JASON HUGHES HALHO LIMITED Director 2017-05-01 CURRENT 2003-04-02 Active - Proposal to Strike off
JASON HUGHES PAPCO PAPER TRADING LIMITED Director 2017-05-01 CURRENT 2003-06-03 Active
JASON HUGHES NOMAD IMAGES LIMITED Director 2017-05-01 CURRENT 2004-06-30 Active - Proposal to Strike off
JASON HUGHES EVISAIR UK LIMITED Director 2017-05-01 CURRENT 2005-09-26 Active - Proposal to Strike off
JASON HUGHES HANGERS PLUS UK LIMITED Director 2017-05-01 CURRENT 2006-02-01 Active - Proposal to Strike off
JASON HUGHES BABEL PICTURE LIMITED Director 2017-05-01 CURRENT 2009-05-27 Active
JASON HUGHES GENERAL STEEL MACHINES LIMITED Director 2017-05-01 CURRENT 2009-11-30 Active - Proposal to Strike off
JASON HUGHES HFO CONSULTING LIMITED Director 2017-05-01 CURRENT 2010-01-13 Active - Proposal to Strike off
JASON HUGHES POR FIN LIMITED Director 2017-05-01 CURRENT 2013-04-22 Active
JASON HUGHES KELWAY IT SOLUTIONS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES KENNINGTON ARCHITECTONIC COMPANY LIMITED Director 2017-05-01 CURRENT 1981-04-15 Active - Proposal to Strike off
JASON HUGHES SUNCITY LIMITED Director 2017-05-01 CURRENT 2015-06-30 Active - Proposal to Strike off
JASON HUGHES KELWAY HOLDINGS LIMITED Director 2017-05-01 CURRENT 2016-03-14 Active
JASON HUGHES CTS INVESTMENT (UK) LIMITED Director 2017-04-28 CURRENT 2009-03-25 Active - Proposal to Strike off
JASON HUGHES RICHARDSON EXPORT CO LTD Director 2017-04-21 CURRENT 2013-04-25 Active
JASON HUGHES OBK INTERNATIONAL LIMITED Director 2017-04-20 CURRENT 2004-03-04 Active - Proposal to Strike off
JASON HUGHES PHOENIX REAL ESTATE INVESTMENTS LTD Director 2017-04-01 CURRENT 2012-03-23 Active
JASON HUGHES WORLDMILL LIMITED Director 2017-03-02 CURRENT 2008-02-20 Active
JASON HUGHES JOLBURY LIMITED Director 2016-11-28 CURRENT 2009-06-11 Active - Proposal to Strike off
JASON HUGHES LILAC MAZE LIMITED Director 2016-11-28 CURRENT 2009-07-14 Active
JASON HUGHES SUPREMO MARKETING LIMITED Director 2016-11-28 CURRENT 2009-07-08 Active - Proposal to Strike off
JASON HUGHES MOLEFIND LIMITED Director 2016-11-28 CURRENT 2009-07-21 Active - Proposal to Strike off
JASON HUGHES KEREN 1820 LIMITED Director 2016-01-01 CURRENT 2015-07-13 Active - Proposal to Strike off
JASON HUGHES CONCORDE GLOBAL NETTING LIMITED Director 2014-12-11 CURRENT 1998-06-12 Dissolved 2017-10-10
JASON HUGHES SOME NEW RT LTD Director 2014-10-22 CURRENT 2014-10-22 Active
JASON HUGHES SOMERTEX LTD Director 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JASON HUGHES GEOLINK ENGINEERING LTD Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
JASON HUGHES MORDENGATE LIMITED Director 2014-06-11 CURRENT 2014-04-10 Dissolved 2015-02-10
JASON HUGHES MILLPORT INVESTMENTS LIMITED Director 2014-06-01 CURRENT 2011-11-10 Dissolved 2016-03-15
JASON HUGHES EARLPRIDE LIMITED Director 2014-06-01 CURRENT 2011-11-10 Active
JASON HUGHES NEWBOND SOLUTIONS LIMITED Director 2014-04-17 CURRENT 2012-01-09 Dissolved 2014-09-09
JASON HUGHES SERGENT MAJOR COMPANY LIMITED Director 2014-02-28 CURRENT 1997-06-06 Active
JASON HUGHES ZENO MACHINERY LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JASON HUGHES XT HOLDING COMPANY LTD Director 2014-01-03 CURRENT 2010-01-15 Dissolved 2014-06-17
JASON HUGHES ANCHOR CORPORATION LTD Director 2013-12-02 CURRENT 2011-12-02 Dissolved 2016-09-06
JASON HUGHES NEWVILLE CONSULTING LIMITED Director 2013-09-19 CURRENT 2013-03-01 Dissolved 2015-11-03
JASON HUGHES LOVELANDS FARM LIMITED Director 2013-07-28 CURRENT 2011-07-27 Dissolved 2016-08-02
JASON HUGHES BELLSTARS PROJECT MANAGEMENT LIMITED Director 2013-07-04 CURRENT 2005-10-03 Active - Proposal to Strike off
JASON HUGHES CLASSTHEME LIMITED Director 2013-01-01 CURRENT 2006-04-27 Dissolved 2014-02-04
JASON HUGHES MAYA TRADING UK LTD. Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-03
JASON HUGHES ENERGY DITEK LTD Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-04-19
JASON HUGHES LUCKYWARE PRO LTD Director 2011-08-31 CURRENT 2011-08-31 Active
JASON HUGHES MANAGEMENT COMPANY DALPOLYMETAL LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2014-05-20
JASON HUGHES TRAYLINT LIMITED Director 2011-04-06 CURRENT 2011-03-30 Dissolved 2013-11-26
JASON HUGHES TARIMO TRADING LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2014-07-01
JASON HUGHES CROSSWAVES ESTATES LIMITED Director 2010-09-30 CURRENT 2005-08-31 Dissolved 2013-09-10
JASON HUGHES TRADELUXE LIMITED Director 2010-09-24 CURRENT 2005-03-22 Active
JASON HUGHES PADDINGTON ENTERPRISES LIMITED Director 2010-09-17 CURRENT 2004-07-16 Active - Proposal to Strike off
JASON HUGHES UNITED STEEL BROKERS LIMITED Director 2010-09-16 CURRENT 2004-11-08 Dissolved 2014-09-09
JASON HUGHES CARNELL SOLUTIONS LIMITED Director 2010-09-16 CURRENT 1995-12-14 Liquidation
JASON HUGHES ONE MEDIA INVESTMENTS LIMITED Director 2010-09-16 CURRENT 2005-10-26 Active - Proposal to Strike off
JASON HUGHES T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED Director 2010-09-13 CURRENT 2007-12-17 Active
JASON HUGHES INTERNATIONAL CONSULTING ACCOUNTING LIMITED Director 2010-09-11 CURRENT 2006-10-06 Dissolved 2015-01-20
JASON HUGHES AUDITAS MANAGEMENT & CONSULTING LIMITED Director 2010-08-27 CURRENT 2005-08-09 Active - Proposal to Strike off
JASON HUGHES NBS COMMERCE COMPANY LTD Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
JASON HUGHES MONEY MANAGEMENT SYSTEM LTD Director 2010-08-09 CURRENT 2007-12-07 Active
JASON HUGHES GEORESOURCES INTERNATIONAL LIMITED Director 2010-08-01 CURRENT 2002-11-12 Dissolved 2016-04-19
JASON HUGHES SPRING & DIALS LIMITED Director 2010-07-20 CURRENT 2003-08-28 Dissolved 2014-08-05
JASON HUGHES IWT TRADE LIMITED Director 2010-07-20 CURRENT 2002-12-20 Dissolved 2017-07-04
JASON HUGHES COMFIL LTD Director 2010-06-15 CURRENT 1997-06-27 Dissolved 2014-12-30
JASON HUGHES EUROMOUNT COMMERCIAL LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2013-12-10
JASON HUGHES SAFECLASS LIMITED Director 2010-05-28 CURRENT 2005-03-31 Dissolved 2015-05-26
JASON HUGHES AMBERTON LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2017-07-25
JASON HUGHES CLIPS AND CHAINS INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1991-05-02 Dissolved 2016-06-07
JASON HUGHES MIKHA INVESTMENTS LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-09-24
JASON HUGHES AGEX TRADING LIMITED Director 2010-02-19 CURRENT 2000-07-25 Dissolved 2014-09-30
JASON HUGHES ALPA INTERNATIONAL LIMITED Director 2010-02-19 CURRENT 2000-07-26 Dissolved 2017-09-26
JASON HUGHES AGJD ASSOCIATED AGENTS LIMITED Director 2010-02-19 CURRENT 2000-07-25 Active
JASON HUGHES ALFARI TRADING LTD Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2015-08-18
JASON HUGHES BLSN HOLDING LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2014-07-29
JASON HUGHES ARKLEY TRADING LIMITED Director 2009-07-03 CURRENT 2004-06-23 Liquidation
JASON HUGHES MEDPROF LTD. Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
JASON HUGHES FLOWSTREAM PCS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-03-29
JASON HUGHES WHITMORE BAKER & CO. ADVISORY LIMITED Director 2007-12-28 CURRENT 2006-08-22 Dissolved 2014-07-29
JASON HUGHES EMIRCA LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-21
JASON HUGHES INTMAC LIMITED Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-04-05
JASON HUGHES TIMETECH LIMITED Director 2006-03-24 CURRENT 1995-01-09 Active - Proposal to Strike off
JASON HUGHES I.O. TRADING LTD Director 2005-07-08 CURRENT 2005-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-27Application to strike the company off the register
2023-04-20Previous accounting period extended from 30/12/22 TO 31/03/23
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-02-15CESSATION OF STEFANO SCOGLIO AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15Notification of Poliphylia Holdings Limited as a person with significant control on 2017-10-19
2022-02-15CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-15PSC07CESSATION OF STEFANO SCOGLIO AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC02Notification of Poliphylia Holdings Limited as a person with significant control on 2017-10-19
2021-12-21Unaudited abridged accounts made up to 2020-12-31
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MICHELLE HOGAN
2019-09-19AP01DIRECTOR APPOINTED STEFANO SCOGLIO
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-08-09PSC04Change of details for Stefano Scoglio as a person with significant control on 2019-05-16
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES
2019-05-21AP01DIRECTOR APPOINTED MRS CLAIRE MICHELLE HOGAN
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-19PSC07CESSATION OF TASHA JENNY DOLHANYK AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANO SCOGLIO
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;EUR 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-31PSC04Change of details for Tasha Jenny Dolhanyk as a person with significant control on 2017-09-27
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE EDWARD THOMPSON
2017-06-13AP01DIRECTOR APPOINTED MR JASON HUGHES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;EUR 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02RES15CHANGE OF NAME 30/10/2015
2015-11-02CERTNMCompany name changed ocram engineering LIMITED\certificate issued on 02/11/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;EUR 100
2015-10-30AR0128/10/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;EUR 100
2014-10-31AR0128/10/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-31AR0128/10/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-06AR0128/10/12 FULL LIST
2012-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01AR0128/10/11 FULL LIST
2010-10-29AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2010-10-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to NUTRIGEA INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUTRIGEA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUTRIGEA INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUTRIGEA INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of NUTRIGEA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUTRIGEA INTERNATIONAL LIMITED
Trademarks
We have not found any records of NUTRIGEA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUTRIGEA INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as NUTRIGEA INTERNATIONAL LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where NUTRIGEA INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUTRIGEA INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUTRIGEA INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.