UKBizDB.co.uk

NICGRADE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nicgrade Ltd. The company was founded 6 years ago and was given the registration number 10956163. The firm's registered office is in LONDON. You can find them at 118 Lexham Gardens, Flat 1, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:NICGRADE LTD
Company Number:10956163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:118 Lexham Gardens, Flat 1, London, England, W8 6JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A.Pumpura, 5-17, Riga, Latvia, LV1010

Director25 January 2023Active
61a, Sotheby Avenue, Sutton-In-Ashfield, England, NG17 5JU

Director25 January 2023Active
7 Bell Yard, Bell Yard, London, England, WC2A 2JR

Director27 September 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director11 September 2017Active

People with Significant Control

Mr Elmars Laizans
Notified on:25 January 2023
Status:Active
Date of birth:November 1962
Nationality:Latvian
Country of residence:Latvia
Address:A.Pumpura, 5-17, Riga, Latvia, LV1010
Nature of control:
  • Ownership of shares 75 to 100 percent
Gheorghe Stahovschi
Notified on:11 September 2017
Status:Active
Date of birth:April 1953
Nationality:Romanian
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Vitalii Verbitchii
Notified on:11 September 2017
Status:Active
Date of birth:October 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:3, 39 Gloucester Road, London, United Kingdom, SW7 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Capital

Capital allotment shares.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-09-27Address

Change registered office address company with date old address new address.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2020-11-21Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.