ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nude Group Ltd

Nude Group Ltd is an active company incorporated on 20 June 2016 with the registered office located in Stourbridge, West Midlands. Nude Group Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10239408
Private limited company
Age
9 years
Incorporated 20 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 66 days
Dated 13 August 2024 (1 year 2 months ago)
Next confirmation dated 13 August 2025
Was due on 27 August 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 305 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
Unit 2 First Floor
Bridgnorth Road
Wollaston
DY8 3QG
England
Address changed on 9 Jan 2024 (1 year 9 months ago)
Previous address was 126 New Walk 2nd Floor (Gtp) Leicester LE1 7JA England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • Director • British • Lives in Wales • Born in Nov 1981
PSC • Director • British • Lives in England • Born in Jan 1982
Director • British • Lives in England • Born in Jan 1989
Director • British • Lives in England • Born in Sep 1961
Mr Jack Gregory Purkiss
PSC • British • Lives in UK • Born in Jan 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sogno Holdings Ltd
Jack Gregory Purkiss and Antonio Rizzo are mutual people.
Active
Rizzo & Purkiss Holdings Ltd
Jack Gregory Purkiss is a mutual person.
Active
R&P Contract Management Ltd
Antonio Rizzo is a mutual person.
Active
Jones Family Investments Group Limited
Matthew Trevor Jones is a mutual person.
Active
Rebel Lion Advertising Limited
Matthew Trevor Jones is a mutual person.
Active
Witney Winners Ltd
Antonio Rizzo is a mutual person.
Active
Xiren UK Ltd
Antonio Rizzo is a mutual person.
Active
Rebel Lion Advertising (London) Limited
Matthew Trevor Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£43.59K
Increased by £1.02K (+2%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£95.45K
Increased by £4.95K (+5%)
Total Liabilities
-£123.72K
Increased by £17.42K (+16%)
Net Assets
-£28.27K
Decreased by £12.47K (+79%)
Debt Ratio (%)
130%
Increased by 12.16% (+10%)
Latest Activity
Compulsory Strike-Off Suspended
6 Months Ago on 10 Apr 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 13 Aug 2024
Mr Matthew Trevor Jones Appointed
1 Year 2 Months Ago on 13 Aug 2024
Martin John Hogarty Resigned
1 Year 8 Months Ago on 13 Feb 2024
Matthew Trevor Jones (PSC) Appointed
1 Year 8 Months Ago on 13 Feb 2024
Martin John Hogarty (PSC) Resigned
1 Year 8 Months Ago on 13 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Jan 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 28 Dec 2023
Get Credit Report
Discover Nude Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Notification of Matthew Trevor Jones as a person with significant control on 13 February 2024
Submitted on 13 Aug 2024
Termination of appointment of Martin John Hogarty as a director on 13 February 2024
Submitted on 13 Aug 2024
Cessation of Martin John Hogarty as a person with significant control on 13 February 2024
Submitted on 13 Aug 2024
Confirmation statement made on 13 August 2024 with updates
Submitted on 13 Aug 2024
Appointment of Mr Matthew Trevor Jones as a director on 13 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 7 Feb 2024
Registered office address changed from 126 New Walk 2nd Floor (Gtp) Leicester LE1 7JA England to Unit 2 First Floor Bridgnorth Road Wollaston DY8 3QG on 9 January 2024
Submitted on 9 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year