UKBizDB.co.uk

NIMBER LTD

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

This company is commonly known as Nimber Ltd. The company was founded 9 years ago and was given the registration number 09359744. The firm's registered office is in HACKNEY. You can find them at 110 Clifton Street,, 2nd Floor, Stapleton House, Hackney, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NIMBER LTD
Company Number:09359744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:110 Clifton Street,, 2nd Floor, Stapleton House, Hackney, London, United Kingdom, EC2A 4HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Vatlandsveien, Fetsund, Norway, NO1900

Director05 May 2015Active
2 Underwood Row, London, United Kingdom, N1 7LQ

Director18 December 2014Active
2 Underwood Row, London, United Kingdom, N1 7LQ

Director12 February 2020Active
21, Bachtelstrasse, Richterswil, Switzerland, CH8805

Director05 May 2015Active

People with Significant Control

Nimber As
Notified on:01 December 2016
Status:Active
Country of residence:Norway
Address:Wergelandsveien 1, Oslo, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-04-04Address

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

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-09Dissolution

Dissolution application strike off company.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Address

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

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Change account reference date company previous shortened.

Download
2020-10-15Address

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

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Address

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

Download
2019-04-09Capital

Capital cancellation shares.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Capital

Capital allotment shares.

Download
2019-02-19Capital

Capital allotment shares.

Download
2019-02-19Capital

Capital allotment shares.

Download
2019-02-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.