ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nutrisure Limited

Nutrisure Limited is an active company incorporated on 28 January 2010 with the registered office located in Bristol, Somerset. Nutrisure Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07139214
Private limited company
Age
15 years
Incorporated 28 January 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 January 2025 (7 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1-2 Ashmead Business Park Ashmead Road
Keynsham
Bristol
BS31 1SU
England
Address changed on 14 Aug 2025 (24 days ago)
Previous address was Rude Store the Old Estate Yard Newton St. Loe Bath BA2 9BR England
Telephone
01225830838
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Investor • German • Lives in England • Born in Jul 1982
Director • Fund Managing Partner • American • Lives in United States • Born in Nov 1961
Director • Finance Investor • American • Lives in United States • Born in Mar 1984
Praemar Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fitrite Fencing & Decking Limited
Serkan Dede and Tom Duffy are mutual people.
Active
Vesso Limited
Serkan Dede and Tom Duffy are mutual people.
Active
Vesso Bidco Limited
Serkan Dede and Tom Duffy are mutual people.
Active
Naturya Limited
Serkan Dede is a mutual person.
Active
Supernutrients Limited
Serkan Dede is a mutual person.
Active
Sash (UK) Holdings Limited
Serkan Dede is a mutual person.
Active
Praemar Limited
Serkan Dede is a mutual person.
Active
Mancroft Property Services Limited
Serkan Dede is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£749.66K
Increased by £526.35K (+236%)
Turnover
Unreported
Same as previous period
Employees
34
Decreased by 6 (-15%)
Total Assets
£5.12M
Increased by £739.29K (+17%)
Total Liabilities
-£1.04M
Increased by £45.53K (+5%)
Net Assets
£4.08M
Increased by £693.77K (+20%)
Debt Ratio (%)
20%
Decreased by 2.39% (-11%)
Latest Activity
Registered Address Changed
24 Days Ago on 14 Aug 2025
Confirmation Submitted
5 Months Ago on 12 Mar 2025
Small Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Feb 2024
Small Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Mr Tom Duffy Appointed
1 Year 11 Months Ago on 9 Oct 2023
Martin Laurence Kemp Resigned
2 Years 2 Months Ago on 4 Jul 2023
Mr Serkan Dede Appointed
2 Years 2 Months Ago on 4 Jul 2023
Praemar Limited (PSC) Details Changed
2 Years 6 Months Ago on 24 Feb 2023
Registered Address Changed
2 Years 6 Months Ago on 24 Feb 2023
Get Credit Report
Discover Nutrisure Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Rude Store the Old Estate Yard Newton St. Loe Bath BA2 9BR England to 1-2 Ashmead Business Park Ashmead Road Keynsham Bristol BS31 1SU on 14 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 12 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 18 Dec 2024
Change of details for Praemar Limited as a person with significant control on 24 February 2023
Submitted on 15 Aug 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 10 Feb 2024
Accounts for a small company made up to 31 March 2023
Submitted on 20 Dec 2023
Appointment of Mr Tom Duffy as a director on 9 October 2023
Submitted on 20 Oct 2023
Appointment of Mr Serkan Dede as a director on 4 July 2023
Submitted on 7 Jul 2023
Termination of appointment of Martin Laurence Kemp as a director on 4 July 2023
Submitted on 7 Jul 2023
Registered office address changed from North Barn Sulis Down Business Village Southstoke Bath BA2 7PQ England to Rude Store the Old Estate Yard Newton St. Loe Bath BA2 9BR on 24 February 2023
Submitted on 24 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year