UKBizDB.co.uk

NILAAS LIMITED

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

This company is commonly known as Nilaas Limited. The company was founded 19 years ago and was given the registration number 05182796. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NILAAS LIMITED
Company Number:05182796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:61 Bridge Street, Kington, England, HR5 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 40, Coventry Road, Yardley, Birmingham, England, B26 1AA

Secretary03 November 2019Active
70, Castle Road, Cookley, Kidderminster, England, DY10 3TB

Director05 March 2019Active
70, Castle Road, Cookley, Kidderminster, England, DY10 3TB

Director08 May 2019Active
69 Betchworth Road, Ilford, IG3 9JQ

Secretary19 July 2004Active
70, Castle Road, Cookley, Kidderminster, England, DY10 3TB

Secretary08 March 2019Active
69 Betchworth Road, Ilford, IG3 9JQ

Director19 July 2004Active
69 Betchworth Road, Ilford, IG3 9JQ

Director19 July 2004Active
70, Castle Road, Kidderminster, United Kingdom, DY10 3TB

Director29 October 2018Active

People with Significant Control

Nithiyan Nathan
Notified on:03 November 2019
Status:Active
Country of residence:England
Address:365, Wake Green Road, Birmingham, England, B13 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sakthiya Nathan
Notified on:08 March 2019
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:70, Castle Road, Kidderminster, England, DY10 3TB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Nithiyan Nathan
Notified on:19 June 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:776-778, Barking Road, London, England, E13 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-11Address

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

Download
2022-07-11Officers

Change person secretary company with change date.

Download
2022-01-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Address

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

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-03Officers

Appoint person secretary company with name date.

Download
2019-11-03Officers

Termination director company with name termination date.

Download
2019-11-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Officers

Termination secretary company with name termination date.

Download
2019-09-17Address

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

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Officers

Change person secretary company with change date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination secretary company with name termination date.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.