Company NameNemo Swimming Limited
DirectorsTheresa Angela Nicholson and Phillip Andrew Groom
Company StatusLiquidation
Company Number09774276
CategoryPrivate Limited Company
Incorporation Date11 September 2015(8 years, 7 months ago)
Previous NameMaymask 209 Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMs Theresa Angela Nicholson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cresswell Avenue
Newcastle Upon Tyne
NE12 9DU
Director NameMr Phillip Andrew Groom
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint, Cobalt Business Exchange Cobalt Pa
Wallsend
Newcastle Upon Tyne
NE28 9NZ

Location

Registered AddressC/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts30 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 February 2022 (2 years, 2 months ago)
Next Return Due20 February 2023 (overdue)

Filing History

30 June 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
20 February 2019Director's details changed for Ms Theresa Angela Nicholson on 6 February 2019 (2 pages)
20 February 2019Notification of Apogie Group Limited as a person with significant control on 5 November 2017 (2 pages)
20 February 2019Cessation of Philip Groom as a person with significant control on 5 November 2017 (1 page)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 February 2019Director's details changed for Mr Phillip Andrew Groom on 6 February 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom to Town Hall Chambers High Street East Wallsend NE28 7AT on 20 December 2018 (1 page)
7 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
4 January 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
4 January 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
26 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100.00
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100.00
(4 pages)
26 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 November 2015Resolutions
  • RES13 ‐ The acquisition of business and assets and other company business 05/11/2015
(1 page)
18 November 2015Company name changed maymask 209 LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
18 November 2015Resolutions
  • RES13 ‐ The acquisition of business and assets and other company business 05/11/2015
  • RES13 ‐ The acquisition of business and assets and other company business 05/11/2015
(1 page)
18 November 2015Company name changed maymask 209 LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
18 November 2015Change of name notice (2 pages)
18 November 2015Change of name notice (2 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 2
(15 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 2
(15 pages)