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

NUVIAS UC LIMITED

SUITE 10, BRECON HOUSE WILLIAM BROWN CLOSE, LLANTARNAM INDUSTRIAL PARK, CWMBRAN, TORFAEN, NP44 3AB,
Company Registration Number
06853109
Private Limited Company
Active

Company Overview

About Nuvias Uc Ltd
NUVIAS UC LIMITED was founded on 2009-03-19 and has its registered office in Cwmbran. The organisation's status is listed as "Active". Nuvias Uc Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NUVIAS UC LIMITED
 
Legal Registered Office
SUITE 10, BRECON HOUSE WILLIAM BROWN CLOSE
LLANTARNAM INDUSTRIAL PARK
CWMBRAN
TORFAEN
NP44 3AB
Other companies in GU47
 
Previous Names
SIPHON NETWORKS LTD.13/09/2021
Filing Information
Company Number 06853109
Company ID Number 06853109
Date formed 2009-03-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB970642315  
Last Datalog update: 2024-05-05 17:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUVIAS UC 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 NUVIAS UC LIMITED
The following companies were found which have the same name as NUVIAS UC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUVIAS UC HOLDINGS LIMITED BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND AND WALES CV37 6YX Active Company formed on the 2022-07-29

Company Officers of NUVIAS UC LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW ECCLESTON
Director 2016-09-29
STEVEN PAUL HARRIS
Director 2009-03-19
JULIAN HODGE
Director 2016-09-29
STEVEN PAUL RIGBY
Director 2016-09-29
ROBERT SHANE SMITH
Director 2009-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MATTHEW FOSTER
Company Secretary 2015-12-08 2016-09-29
PAUL MATTHEW FOSTER
Director 2015-02-02 2016-09-29
PPK ACCOUNTANTS LTD
Company Secretary 2010-04-08 2015-12-08
STEVEN PAUL HARRIS
Company Secretary 2009-03-19 2010-04-08
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-03-19 2009-03-19
BARBARA KAHAN
Director 2009-03-19 2009-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW ECCLESTON NUVIAS GROUP LIMITED Director 2017-05-02 CURRENT 2015-09-11 Active
PAUL ANDREW ECCLESTON INGLEBY (1977) LIMITED Director 2017-05-02 CURRENT 2015-05-05 Active
PAUL ANDREW ECCLESTON NUVIA NETWORKS LIMITED Director 2017-05-02 CURRENT 2015-06-26 Active
PAUL ANDREW ECCLESTON F P METS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
PAUL ANDREW ECCLESTON V J BRANSOM LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
PAUL ANDREW ECCLESTON BRANSOM LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
STEVEN PAUL HARRIS VCOMM UK LTD Director 2013-01-22 CURRENT 2004-07-05 Active - Proposal to Strike off
STEVEN PAUL HARRIS APPLIED COMMUNICATIONS LTD Director 2008-09-30 CURRENT 2007-09-12 Dissolved 2016-12-20
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
ROBERT SHANE SMITH VCOMM UK LTD Director 2013-01-22 CURRENT 2004-07-05 Active - Proposal to Strike off
ROBERT SHANE SMITH APPLIED COMMUNICATIONS LTD Director 2008-02-28 CURRENT 2007-09-12 Dissolved 2016-12-20

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
2024-06-07REGISTRATION OF A CHARGE / CHARGE CODE 068531090007
2024-06-07REGISTRATION OF A CHARGE / CHARGE CODE 068531090008
2024-02-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-31DIRECTOR APPOINTED GWYN HICKS
2023-05-31DIRECTOR APPOINTED JOEL PETER CHIMOINDES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL ORTON
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID KEEFE
2022-11-08CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-11-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090004
2022-09-02CESSATION OF NUVIAS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02Notification of Nuvias Uc Holdings Limited as a person with significant control on 2022-09-01
2022-09-02PSC02Notification of Nuvias Uc Holdings Limited as a person with significant control on 2022-09-01
2022-09-02PSC07CESSATION OF NUVIAS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-01-18FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090006
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068531090006
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068531090005
2021-09-17RES13Resolutions passed:
  • Company change of name 09/09/2021
2021-09-13RES15CHANGE OF COMPANY NAME 13/09/21
2021-05-14RES12Resolution of varying share rights or name
2021-05-14MEM/ARTSARTICLES OF ASSOCIATION
2021-05-14SH10Particulars of variation of rights attached to shares
2021-05-14SH08Change of share class name or designation
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHANE SMITH
2021-04-29AP01DIRECTOR APPOINTED JEREMY DAVID KEEFE
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Steven Paul Rigby on 2018-02-13
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HODGE
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-23PSC05Change of details for Nuvias Group Limited as a person with significant control on 2019-08-30
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-18PSC05Change of details for Nuvias Group Limited as a person with significant control on 2019-08-30
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-20RES01ADOPT ARTICLES 20/09/19
2019-07-25AP01DIRECTOR APPOINTED JAMES DANIEL ORTON
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ECCLESTON
2019-02-19AD02Register inspection address changed to Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW
2019-02-13CH01Director's details changed for Mr Julian Hodge on 2019-02-01
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Suite 12 Brecon House William Brown Close Llantarnam Industrial Park Cwmbran Torfaen NP44 3AB United Kingdom
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05RP04CS01Second filing of Confirmation Statement dated 31/03/2017
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-31MEM/ARTSARTICLES OF ASSOCIATION
2017-05-31RES01ADOPT ARTICLES 31/05/17
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068531090004
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 129600
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090003
2016-11-01RES01ADOPT ARTICLES 01/11/16
2016-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090002
2016-10-06AP01DIRECTOR APPOINTED MR PAUL ANDREW ECCLESTON
2016-10-06AP01DIRECTOR APPOINTED MR JULIAN HODGE
2016-10-06AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2016-10-06AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW FOSTER
2016-10-06TM02Termination of appointment of Paul Matthew Foster on 2016-09-29
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090001
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM SUITE 1 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN NP44 3AB
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, SUITE 1 BRECON HOUSE WILLIAM BROWN CLOSE, LLANTARNAM INDUSTRIAL PARK, CWMBRAN, TORFAEN, NP44 3AB
2015-12-16TM02Termination of appointment of Ppk Accountants Ltd on 2015-12-08
2015-12-16AP03Appointment of Paul Matthew Foster as company secretary on 2015-12-08
2015-12-16AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-11-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068531090003
2015-06-03SH0126/03/15 STATEMENT OF CAPITAL GBP 129600
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 129600
2015-06-02AR0131/03/15 FULL LIST
2015-05-18RES13THAT THE TERMS OF THE AGREEMENTS PROPOSED APPROVED 26/03/2015
2015-05-18RES01ADOPT ARTICLES 26/03/2015
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068531090002
2015-02-12AP01DIRECTOR APPOINTED MR PAUL MATTHEW FOSTER
2015-02-12AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2015 FROM C/O PPK ACCOUNTANTS LTD SANDHURST HOUSE 297 YORKTOWN ROAD COLLEGE TOWN SANDHURST BERKSHIRE GU47 0QA ENGLAND
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2015 FROM, C/O PPK ACCOUNTANTS LTD, SANDHURST HOUSE 297 YORKTOWN ROAD, COLLEGE TOWN, SANDHURST, BERKSHIRE, GU47 0QA, ENGLAND
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068531090001
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2EG
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM, EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD, WOKINGHAM, BERKSHIRE, RG40 2EG
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 97200
2014-04-23AR0131/03/14 FULL LIST
2014-02-11RES01ADOPT ARTICLES 13/12/2013
2013-11-21AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-04AR0119/03/13 FULL LIST
2013-03-14AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-07SH0131/10/12 STATEMENT OF CAPITAL GBP 97200
2013-01-07SH0131/10/12 STATEMENT OF CAPITAL GBP 97200
2012-12-18SH0131/10/12 STATEMENT OF CAPITAL GBP 97200
2012-11-06RES01ADOPT ARTICLES 01/10/2012
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-22AR0119/03/12 FULL LIST
2011-03-22AR0119/03/11 FULL LIST
2010-12-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-18SH0128/04/10 STATEMENT OF CAPITAL GBP 81000
2010-04-08AR0119/03/10 FULL LIST
2010-04-08AP04CORPORATE SECRETARY APPOINTED PPK ACCOUNTANTS LTD
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HARRIS
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, BELFRY HOUSE BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP
2009-08-05225CURREXT FROM 31/03/2010 TO 30/06/2010
2009-07-0288(2)AD 24/03/09 GBP SI 999@1=999 GBP IC 1/1000
2009-04-13288aDIRECTOR APPOINTED ROBERT SHANE SMITH
2009-04-13288aDIRECTOR AND SECRETARY APPOINTED STEVEN PAUL HARRIS
2009-04-13288bAPPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LTD LOGGED FORM
2009-04-13288bAPPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to NUVIAS UC 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 NUVIAS UC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of NUVIAS UC LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-06-30 £ 48,746
Creditors Due After One Year 2012-06-30 £ 56,617
Creditors Due After One Year 2012-06-30 £ 56,617
Creditors Due Within One Year 2013-06-30 £ 968,089
Creditors Due Within One Year 2012-06-30 £ 883,042
Creditors Due Within One Year 2012-06-30 £ 883,042
Creditors Due Within One Year 2011-06-30 £ 238,838

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 NUVIAS UC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 97,200
Called Up Share Capital 2012-06-30 £ 81,000
Called Up Share Capital 2012-06-30 £ 81,000
Called Up Share Capital 2011-06-30 £ 81,000
Cash Bank In Hand 2013-06-30 £ 132,600
Cash Bank In Hand 2012-06-30 £ 80,650
Cash Bank In Hand 2012-06-30 £ 80,650
Cash Bank In Hand 2011-06-30 £ 85,661
Current Assets 2013-06-30 £ 1,299,292
Current Assets 2012-06-30 £ 1,114,428
Current Assets 2012-06-30 £ 1,114,428
Current Assets 2011-06-30 £ 345,746
Debtors 2013-06-30 £ 1,056,633
Debtors 2012-06-30 £ 908,793
Debtors 2012-06-30 £ 908,793
Debtors 2011-06-30 £ 234,453
Fixed Assets 2013-06-30 £ 180,709
Fixed Assets 2012-06-30 £ 17,236
Shareholder Funds 2013-06-30 £ 463,166
Shareholder Funds 2012-06-30 £ 192,005
Shareholder Funds 2012-06-30 £ 192,005
Shareholder Funds 2011-06-30 £ 131,667
Stocks Inventory 2013-06-30 £ 110,059
Stocks Inventory 2012-06-30 £ 124,985
Stocks Inventory 2012-06-30 £ 124,985
Stocks Inventory 2011-06-30 £ 25,632
Tangible Fixed Assets 2013-06-30 £ 11,709
Tangible Fixed Assets 2012-06-30 £ 17,236
Tangible Fixed Assets 2012-06-30 £ 17,236
Tangible Fixed Assets 2011-06-30 £ 24,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NUVIAS UC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUVIAS UC LIMITED
Trademarks
We have not found any records of NUVIAS UC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUVIAS UC 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 (61200 - Wireless telecommunications activities) as NUVIAS UC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NUVIAS UC 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 NUVIAS UC 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 NUVIAS UC 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.