UKBizDB.co.uk

NIMOVERI HOLDINGS LIMITED

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

This company is commonly known as Nimoveri Holdings Limited. The company was founded 6 years ago and was given the registration number 11273706. The firm's registered office is in FARNHAM. You can find them at 15 Rosemary Lane, Rowledge, Farnham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NIMOVERI HOLDINGS LIMITED
Company Number:11273706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:15 Rosemary Lane, Rowledge, Farnham, United Kingdom, GU10 4DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Director19 October 2021Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Director19 October 2021Active
7750, Daresbury Office Village, Daresbury Business Park, Warrington, England, WA4 4BS

Director24 March 2018Active

People with Significant Control

Cloudcoco Connect Limited
Notified on:14 October 2021
Status:Active
Country of residence:England
Address:7750, Daresbury Office Village, Warrington, England, WA4 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ide Group Subholdings Limited
Notified on:13 October 2021
Status:Active
Country of residence:England
Address:Unit 2, Quadrant Court, Crossways Business Park, Dartford, England, DA9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ide Group Limited
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:Interchange, 81-85 Station Road, Croydon, England, CR0 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Michael Eaton
Notified on:24 March 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:15, Rosemary Lane, Farnham, United Kingdom, GU10 4DB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Other

Legacy.

Download
2024-01-17Other

Legacy.

Download
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Address

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

Download
2022-07-29Address

Move registers to sail company with new address.

Download
2022-07-28Address

Change sail address company with new address.

Download
2022-05-16Accounts

Change account reference date company current extended.

Download
2022-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-02Persons with significant control

Change to a person with significant control.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Address

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

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-23Accounts

Legacy.

Download
2021-09-23Other

Legacy.

Download
2021-09-23Other

Legacy.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.