Company NameNuunutrition Limited
Company StatusActive
Company Number08855609
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Antonius Wijnen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 1 Platinum Road
Manchester
M41 7LJ
Director NameKyle Edward Garner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(9 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Platinum Road
Manchester
M41 7LJ
Director NameCory J McQueen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(9 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Platinum Road
Manchester
M41 7LJ
Director NameBrian Loren Slobodow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(9 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Platinum Road
Manchester
M41 7LJ
Director NameStanley Edward Soper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(9 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Platinum Road
Manchester
M41 7LJ
Director NameMr Wayne Stuart Dixon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleOnline Retailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Moor Business Village James Nicolson Lin
York
North Yorkshire
YO30 4XG
Director NameMr David Bunch
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2019(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1777 Sun Peak Dr
Park City
Utah 84098
United States
Director NameMr Chad Jensen Clawson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2019(5 years after company formation)
Appointment Duration1 year (resigned 18 February 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1777 Sun Peak Dr
Park City
Utah 84098
United States
Director NameMr Cory McQueen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2019(5 years after company formation)
Appointment Duration1 year (resigned 18 February 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1777 Sun Peak Dr
Park City
Utah 84098
United States
Director NameMr Stanley Edward Soper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2019(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1777 Sun Peak Dr
Park City
Utah 84098
United States
Director NameMr Ankit Dhawan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressUnit 1 Platinum Road
Manchester
M41 7LJ
Director NameMr Sheetal Sharma
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2020(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressUnit 1 Platinum Road
Manchester
M41 7LJ
Secretary NameJeffrey Scott Burchfield
StatusResigned
Appointed01 January 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2023)
RoleCompany Director
Correspondence AddressUnit 1 Platinum Road
Manchester
M41 7LJ
Director NameJeffrey Scott Burchfield
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Platinum Road
Manchester
M41 7LJ

Location

Registered AddressUnit 1
Platinum Road
Manchester
M41 7LJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 30 September 2019 (5 pages)
13 May 2020Appointment of Mr. Ankit Dhawan as a director on 1 May 2020 (2 pages)
13 May 2020Termination of appointment of Stanley Edward Soper as a director on 1 May 2020 (1 page)
13 May 2020Appointment of Mr. Sheetal Sharma as a director on 1 May 2020 (2 pages)
13 May 2020Appointment of Mr. Antonius Wijnen as a director on 1 May 2020 (2 pages)
10 May 2020Notification of Zachary Marc Werner as a person with significant control on 17 July 2019 (2 pages)
1 May 2020Change of details for Mr Mark Grabowski as a person with significant control on 30 April 2020 (2 pages)
29 April 2020Notification of Neil Harley White as a person with significant control on 14 February 2019 (2 pages)
29 April 2020Cessation of Sheetal Sharma as a person with significant control on 1 April 2020 (1 page)
29 April 2020Cessation of Stanley Soper as a person with significant control on 1 April 2020 (1 page)
29 April 2020Notification of Kurt Alan Krieger as a person with significant control on 14 February 2019 (2 pages)
29 April 2020Notification of Leslie Melvin Brown Jr as a person with significant control on 14 February 2019 (2 pages)
29 April 2020Notification of Robert Christopher Gay as a person with significant control on 14 February 2019 (2 pages)
29 April 2020Notification of Mark Grabowski as a person with significant control on 17 July 2019 (2 pages)
29 April 2020Notification of Gregory Michael Benson as a person with significant control on 14 February 2019 (2 pages)
29 April 2020Cessation of Ankit Dhawan as a person with significant control on 1 April 2020 (1 page)
29 April 2020Notification of Jon Steven Young as a person with significant control on 14 February 2019 (2 pages)
29 April 2020Notification of Richard Franklin Lawson Jr as a person with significant control on 14 February 2019 (2 pages)
23 April 2020Cessation of Mark Grabowski as a person with significant control on 1 April 2020 (1 page)
23 April 2020Notification of Sheetal Sharma as a person with significant control on 1 April 2020 (2 pages)
23 April 2020Cessation of Steven Leistner as a person with significant control on 1 April 2020 (1 page)
23 April 2020Notification of Ankit Dhawan as a person with significant control on 1 April 2020 (2 pages)
23 April 2020Cessation of Jon Steven Young as a person with significant control on 1 April 2020 (1 page)
23 April 2020Notification of Stanley Soper as a person with significant control on 1 April 2020 (2 pages)
23 April 2020Cessation of Zachary Werner as a person with significant control on 1 April 2020 (1 page)
23 April 2020Cessation of Leslie Melvin Brown Jr as a person with significant control on 1 April 2020 (1 page)
23 April 2020Cessation of William Conrad as a person with significant control on 1 April 2020 (1 page)
6 April 2020Termination of appointment of Chad Jensen Clawson as a director on 18 February 2020 (1 page)
6 April 2020Termination of appointment of David Bunch as a director on 1 April 2020 (1 page)
6 April 2020Termination of appointment of Cory Mcqueen as a director on 18 February 2020 (1 page)
5 February 2020Notification of Mark Grabowski as a person with significant control on 17 July 2019 (2 pages)
5 February 2020Cessation of Gregory Michael Benson as a person with significant control on 17 July 2019 (1 page)
5 February 2020Notification of Zachary Werner as a person with significant control on 17 July 2019 (2 pages)
5 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
5 February 2020Cessation of Kurt Alan Krieger as a person with significant control on 17 July 2019 (1 page)
5 February 2020Notification of William Conrad as a person with significant control on 17 July 2019 (2 pages)
5 February 2020Cessation of Neil Harley White as a person with significant control on 17 July 2019 (1 page)
5 February 2020Cessation of Robert Christopher Gray as a person with significant control on 17 July 2019 (1 page)
5 February 2020Notification of Steven Leistner as a person with significant control on 17 July 2019 (2 pages)
5 February 2020Cessation of Richard Franklin Lawson Jr as a person with significant control on 17 July 2019 (1 page)
23 September 2019Current accounting period shortened from 31 January 2020 to 30 September 2019 (3 pages)
18 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 September 2019Resolutions
  • RES13 ‐ Accounting business 12/08/2019
(2 pages)
28 February 2019Cessation of Donna Marie Hodgson as a person with significant control on 14 February 2019 (1 page)
28 February 2019Notification of Leslie Melvin Brown Jr as a person with significant control on 14 February 2019 (2 pages)
28 February 2019Notification of Jon Steven Young as a person with significant control on 14 February 2019 (2 pages)
28 February 2019Notification of Gregory Michael Benson as a person with significant control on 14 February 2019 (2 pages)
28 February 2019Notification of Neil Harley White as a person with significant control on 14 February 2019 (2 pages)
28 February 2019Notification of Kurt Alan Krieger as a person with significant control on 14 February 2019 (2 pages)
28 February 2019Notification of Richard Franklin Lawson Jr as a person with significant control on 14 February 2019 (2 pages)
28 February 2019Notification of Robert Christopher Gray as a person with significant control on 14 February 2019 (2 pages)
28 February 2019Cessation of Wayne Stuart Dixon as a person with significant control on 14 February 2019 (1 page)
22 February 2019Appointment of Mr David Bunch as a director on 14 February 2019 (2 pages)
22 February 2019Termination of appointment of Wayne Stuart Dixon as a director on 14 February 2019 (1 page)
22 February 2019Appointment of Mr Chad Jensen Clawson as a director on 14 February 2019 (2 pages)
22 February 2019Appointment of Mr Cory Mcqueen as a director on 14 February 2019 (2 pages)
22 February 2019Appointment of Mr Stanley Edward Soper as a director on 14 February 2019 (2 pages)
19 February 2019Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG United Kingdom to Unit 1 Platinum Road Manchester M41 7LJ on 19 February 2019 (1 page)
4 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 April 2016Director's details changed for Mr Wayne Stuart Dixon on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 2 Hawthorn Mews Strensall York North Yorkshire YO32 5RR to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 2 Hawthorn Mews Strensall York North Yorkshire YO32 5RR to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mr Wayne Stuart Dixon on 14 April 2016 (2 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)