ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nectar 360 Limited

Nectar 360 Limited is an active company incorporated on 30 May 2001 with the registered office located in London, Greater London. Nectar 360 Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04224736
Private limited company
Age
24 years
Incorporated 30 May 2001
Size
Unreported
Confirmation
Submitted
Dated 1 June 2025 (4 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 3 Mar1 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 6 March 2026
Due by 6 December 2026 (1 year 1 month remaining)
Address
33 Charterhouse Street
London
EC1M 6HA
England
Address changed on 18 Jun 2025 (4 months ago)
Previous address was 33 Holborn London EC1N 2HT United Kingdom
Telephone
02071524700
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1981
Director • British • Lives in UK • Born in Apr 1980
Director • British • Lives in UK • Born in Oct 1986
Nectar Emea Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nectar Emea Limited
Sainsbury's Corporate Secretary Limited, Amir Rasekh, and 2 more are mutual people.
Active
Nectar Loyalty Holding Limited
Sainsbury's Corporate Secretary Limited, Amir Rasekh, and 2 more are mutual people.
Active
Stamford Properties Three Limited
Sainsbury's Corporate Secretary Limited and Samuel John Burston are mutual people.
Active
Jungle.Com Limited
Sainsbury's Corporate Secretary Limited is a mutual person.
Active
Home Retail Group Holdings (Overseas) Limited
Sainsbury's Corporate Secretary Limited is a mutual person.
Active
Argos Limited
Sainsbury's Corporate Secretary Limited is a mutual person.
Active
Financial Recovery Services Limited
Sainsbury's Corporate Secretary Limited is a mutual person.
Active
Bells Stores Limited
Sainsbury's Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
1 Mar 2025
For period 1 Mar1 Mar 2025
Traded for 12 months
Cash in Bank
£791K
Decreased by £2.07M (-72%)
Turnover
£42.63M
Decreased by £3.69M (-8%)
Employees
267
Increased by 15 (+6%)
Total Assets
£463.47M
Increased by £118.85M (+34%)
Total Liabilities
-£478.22M
Increased by £99.18M (+26%)
Net Assets
-£14.75M
Increased by £19.67M (-57%)
Debt Ratio (%)
103%
Decreased by 6.81% (-6%)
Latest Activity
Full Accounts Submitted
12 Days Ago on 10 Oct 2025
Nectar Emea Limited (PSC) Details Changed
4 Months Ago on 18 Jun 2025
Registered Address Changed
4 Months Ago on 18 Jun 2025
Sainsbury's Corporate Secretary Limited Details Changed
4 Months Ago on 18 Jun 2025
Registers Moved To Registered Address
4 Months Ago on 2 Jun 2025
Confirmation Submitted
4 Months Ago on 2 Jun 2025
Samuel John Burston Resigned
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 23 Sep 2024
Registers Moved To Registered Address
1 Year 3 Months Ago on 22 Jul 2024
Registers Moved To Registered Address
1 Year 3 Months Ago on 22 Jul 2024
Get Credit Report
Discover Nectar 360 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 1 March 2025
Submitted on 10 Oct 2025
Change of details for Nectar Emea Limited as a person with significant control on 18 June 2025
Submitted on 19 Jun 2025
Secretary's details changed for Sainsbury's Corporate Secretary Limited on 18 June 2025
Submitted on 18 Jun 2025
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 2 Jun 2025
Register(s) moved to registered office address 33 Holborn London EC1N 2HT
Submitted on 2 Jun 2025
Termination of appointment of Samuel John Burston as a director on 9 December 2024
Submitted on 10 Dec 2024
Full accounts made up to 2 March 2024
Submitted on 23 Sep 2024
Register(s) moved to registered office address 33 Holborn London EC1N 2HT
Submitted on 22 Jul 2024
Register(s) moved to registered office address 33 Holborn London EC1N 2HT
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year