UKBizDB.co.uk

NINE INTERNATIONAL LIMITED

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

This company is commonly known as Nine International Limited. The company was founded 6 years ago and was given the registration number 11129244. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:NINE INTERNATIONAL LIMITED
Company Number:11129244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Newhouse Avenue, Romford, England, RM6 5ND

Director10 December 2023Active
35, Philip Avenue, Romford, England, RM7 0XD

Director04 September 2023Active
Sir Robert Peel House Suite 111, High Road, Ilford, England, IG1 1QP

Director01 February 2020Active
Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, England, EN1 1SP

Director21 December 2019Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director02 January 2018Active

People with Significant Control

Mr Kashif Jan
Notified on:04 September 2023
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:35, Philip Avenue, Romford, England, RM7 0XD
Nature of control:
  • Voting rights 75 to 100 percent
Mr Muhammad Islam
Notified on:01 February 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Sir Robert Peel House Suite 111, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amrinder Singh
Notified on:21 December 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, England, EN1 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Darren Symes
Notified on:02 January 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
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
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-11-28Gazette

Gazette filings brought up to date.

Download
2023-11-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-05-04Address

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

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Address

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

Download
2021-08-17Resolution

Resolution.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.