UKBizDB.co.uk

NIMASAMOAH SOLUTIONS LIMITED

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

This company is commonly known as Nimasamoah Solutions Limited. The company was founded 6 years ago and was given the registration number 11347378. The firm's registered office is in SWINDON. You can find them at 14 Lumb Close, Tadpole Garden Village, Swindon, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NIMASAMOAH SOLUTIONS LIMITED
Company Number:11347378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:14 Lumb Close, Tadpole Garden Village, Swindon, England, SN25 2UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Lumb Close, Tadpole Garden Village, Swindon, England, SN25 2UJ

Director10 July 2018Active
14, Lumb Close, Tadpole Garden Village, Swindon, England, SN25 2UJ

Secretary08 May 2018Active
14, Lumb Close, Tadpole Garden Village, Swindon, England, SN25 2UJ

Director20 June 2018Active
The Grapes, 135-137 Faringdon Road, Swindon, United Kingdom, SN1 5DL

Director04 May 2018Active

People with Significant Control

Mr Yaw Annim Asamoah Nimakorah
Notified on:03 May 2019
Status:Active
Date of birth:February 1986
Nationality:Ghanaian
Country of residence:England
Address:14, Lumb Close, Swindon, England, SN25 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Michelle Kwarteng
Notified on:09 May 2018
Status:Active
Date of birth:January 1994
Nationality:Dutch
Country of residence:England
Address:14, Lumb Close, Swindon, England, SN25 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Yaw Annim Asamoah Nimakorah
Notified on:04 May 2018
Status:Active
Date of birth:February 1986
Nationality:Ghanaian
Country of residence:United Kingdom
Address:The Grapes, 135-137 Faringdon Road, Swindon, United Kingdom, SN1 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Gazette

Gazette filings brought up to date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-01-25Gazette

Gazette filings brought up to date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-17Address

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

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Address

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

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.