NUVIA LIMITED

Active Warrington

Remediation activities and other waste management services

550 employees website.com
Professional services Engineering consultancy Remediation activities and other waste management servicesOther specialised construction activities n.e.c.
N

NUVIA LIMITED

Remediation activities and other waste management services

Founded 13 Oct 1986 Active Warrington, England 550 employees website.com
Professional services Engineering consultancy Remediation activities and other waste management servicesOther specialised construction activities n.e.c.

Previous Company Names

NUKEM LIMITED 8 Aug 2006 — 15 May 2008
RWE NUKEM LIMITED 27 Sept 2001 — 8 Aug 2006
NUKEM NUCLEAR LIMITED 17 Nov 1997 — 27 Sept 2001
WASTECHEM LIMITED 23 Jun 1994 — 17 Nov 1997
BBN ENVIRONMENTAL MANAGEMENT LIMITED 24 Dec 1991 — 23 Jun 1994
WASTECHEM LIMITED 16 Dec 1986 — 24 Dec 1991
HACKREMCO (NO.301) LIMITED 13 Oct 1986 — 16 Dec 1986
Accounts Submitted 27 Mar 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 22 Mar 2026 Next due 5 Apr 2027 11 months remaining
Net assets £-8M £4M 2024 year on year
Total assets £39M £10M 2024 year on year
Total Liabilities £47M £13M 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

304 Bridgewater Place Birchwood Warrington WA3 6XG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NUVIA LIMITED (02063786), an active professional services company based in Warrington, England. Incorporated 13 Oct 1986. Remediation activities and other waste management services. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£2.29M

Increased by £838.00k (+58%)

Net Assets

-£7.72M

Decreased by £3.63M (-89%)

Total Liabilities

£46.85M

Increased by £13.17M (+39%)

Turnover

£67.67M

Increased by £13.95M (+26%)

Employees

550

Increased by 130 (+31%)

Debt Ratio

120%

Increased by 6 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 3

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 12,500,000 Shares £12.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Dec 202412,500,000£12.50m£1

Officers

Officers

1 active 2 resigned
Status
Justin Robert Charles Reynolds LangSecretaryUnknownUnknown26 Jun 2023Active

Shareholders

Shareholders (1)

Soletanche Freyssinet Sa
100.0%
17,600,001

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Vinci Sa

Unknown

Active
Notified 13 Dec 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Soletanche Freyssinet Sa

Ceased 13 Dec 2022

Ceased

Group Structure

Group Structure

NUVIA LIMITED Current Company
NUVIA PENSIONS LIMITED united kingdom
NUKEM LIMITED united kingdom
NS NORM LTD united kingdom

Charges

Charges

1 satisfied

Properties

Properties

7 leasehold 7 total
AddressTenurePrice PaidDate Added
Unit 43, Enterprise Park, Piddlehinton, Dorchester (DT2 7UA) DORSET
Leasehold-12 Jan 2016
The Old Library Building, Harwell International Business Centre, Harwell, Didcot VALE OF WHITE HORSE
Leasehold-30 May 2014
Third Floor, South West Wing, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington (WA3 6AE) WARRINGTON
Leasehold-31 Oct 2011
South Tower Lobby Area, Third Floor, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington (WA3 6AE) WARRINGTON
Leasehold-31 Oct 2011
Third Floor, East Wing, Chadwick House, Birchwood Park, Birchwood, Warrington (WA3 6AE) WARRINGTON
Leasehold-23 Apr 2010
Unit 43, Enterprise Park, Piddlehinton, Dorchester (DT2 7UA)
Leasehold
Added 12 Jan 2016
District DORSET
The Old Library Building, Harwell International Business Centre, Harwell, Didcot
Leasehold
Added 30 May 2014
District VALE OF WHITE HORSE
Third Floor, South West Wing, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington (WA3 6AE)
Leasehold
Added 31 Oct 2011
District WARRINGTON
South Tower Lobby Area, Third Floor, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington (WA3 6AE)
Leasehold
Added 31 Oct 2011
District WARRINGTON
Third Floor, East Wing, Chadwick House, Birchwood Park, Birchwood, Warrington (WA3 6AE)
Leasehold
Added 23 Apr 2010
District WARRINGTON

Documents

Company Filings

DateCategoryDescriptionDocument
22 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-22 with no updates
18 Mar 2026Persons With Significant ControlChange to Vinci Sa as a person with significant control on 2026-03-18
27 Mar 2025AccountsAnnual accounts made up to 2024-12-31
23 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-22 with updates
18 Feb 2025AccountsAnnual accounts made up to 2023-12-31
22 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-22 with no updates

18 Mar 2026 Persons With Significant Control

Change to Vinci Sa as a person with significant control on 2026-03-18

27 Mar 2025 Accounts

Annual accounts made up to 2024-12-31

23 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-22 with updates

18 Feb 2025 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-22 with no updates

1 months ago on 22 Mar 2026

Change to Vinci Sa as a person with significant control on 2026-03-18

1 months ago on 18 Mar 2026

Annual accounts made up to 2024-12-31

1 years ago on 27 Mar 2025

Confirmation statement made on 2025-03-22 with updates

1 years ago on 23 Mar 2025

Annual accounts made up to 2023-12-31

1 years ago on 18 Feb 2025