Nebula Global Services Limited (reg no 12548821) is a private limited company started on 2020-04-06 in England. The firm is situated at Albany House, Shute End, Wokingham RG40 1BJ. Changed on 2020-12-30, the previous name the enterprise utilized was Rmth Consulting Ltd. Nebula Global Services Limited operates SIC code: 96090 - "other service activities not elsewhere classified".
Company details
Name
Nebula Global Services Limited
Number
12548821
Date of Incorporation:
Monday 6th April 2020
End of financial year:
31 May
Address:
Albany House, Shute End, Wokingham, RG40 1BJ
SIC code:
96090 - Other service activities not elsewhere classified
As for the 3 directors that can be found in the firm, we can name: Peter M. (in the company from 21 February 2023), David C. (appointment date: 18 June 2021), Ross T. (appointed on 06 April 2020). 1 secretary is also present: Ross T. (appointed on 06 April 2020). The Companies House reports 2 persons of significant control, namely: Ross T. has over 3/4 of shares, 3/4 to full of voting rights, Mark H. has substantial control or influence.
Directors
Accounts data
Date of Accounts
2021-05-31
2022-05-31
2023-05-31
Current Assets
146,555
301,260
1,045,971
Total Assets Less Current Liabilities
-75,160
-17,276
171,235
People with significant control
Ross T.
6 April 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mark H.
6 April 2020 - 28 October 2020
Nature of control:
significiant influence or control
Filings
Categories:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(SH01) Statement of Capital on 12th October 2023: 110.00 GBP
filed on: 12th, October 2023
| capital
Free Download
(3 pages)
Download filing
(SH01) Statement of Capital on 12th October 2023: 110.00 GBP
filed on: 12th, October 2023
| capital
Free Download
(3 pages)
(CS01) Confirmation statement with updates 18th June 2023
filed on: 30th, June 2023
| confirmation statement
Free Download
(5 pages)
(SH01) Statement of Capital on 21st February 2023: 105.00 GBP
filed on: 21st, February 2023
| capital
Free Download
(3 pages)
(AP01) New director was appointed on 21st February 2023
filed on: 21st, February 2023
| officers
Free Download
(2 pages)
(AD01) Address change date: 1st July 2022. New Address: Albany House Shute End Wokingham Berkshire RG40 1BJ. Previous address: 9 Greyfriars Road Reading Berkshire RG1 1NU England
filed on: 1st, July 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 18th June 2022
filed on: 27th, June 2022
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates 18th June 2021
filed on: 18th, June 2021
| confirmation statement
Free Download
(5 pages)
(AP01) New director was appointed on 18th June 2021
filed on: 18th, June 2021
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with updates 5th April 2021
filed on: 6th, April 2021
| confirmation statement
Free Download
(5 pages)
(AA01) Current accounting period extended from 30th April 2021 to 31st May 2021
filed on: 9th, March 2021
| accounts
Free Download
(1 page)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th December 2020
filed on: 30th, December 2020
| resolution
Free Download
(3 pages)
(AD01) Address change date: 28th October 2020. New Address: 9 Greyfriars Road Reading Berkshire RG1 1NU. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 28th, October 2020
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 28th October 2020
filed on: 28th, October 2020
| persons with significant control
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 6th, April 2020
| incorporation