UKBizDB.co.uk

NISAD R&D LIMITED

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

This company is commonly known as Nisad R&d Limited. The company was founded 6 years ago and was given the registration number 11178780. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:NISAD R&D LIMITED
Company Number:11178780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, England, LU7 0QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director25 March 2024Active
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG

Secretary10 March 2022Active
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG

Secretary26 May 2020Active
International House, 12 Constance Street, London, United Kingdom, E16 2DQ

Director31 January 2018Active
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG

Director08 February 2023Active
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG

Director10 March 2021Active
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG

Director24 June 2020Active
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG

Director09 February 2020Active
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG

Director15 May 2020Active
In2minds.Org, 61 Bridge Street, Kington, England, HR5 3DJ

Director16 June 2021Active
S/O Pomappa Nagavi Thande, Nagavi, Gadag, India, 582103

Director30 November 2020Active

People with Significant Control

Mr Timothy John Holtham
Notified on:12 February 2023
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:India
Address:Nagavi Tanda, Nagavi, Gadag, India, 582103
Nature of control:
  • Ownership of shares 75 to 100 percent
Gadag Clinical Data (Opc) Private Limited
Notified on:08 June 2021
Status:Active
Country of residence:India
Address:S/O Pomappa Nagavi Thande, Nagavi, Gadag, India, 582103
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy John Holtham
Notified on:11 March 2021
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Gadag Clinical Data (Opc) Private Limited
Notified on:30 November 2020
Status:Active
Country of residence:India
Address:S/O Pomappa Nagavi Thande, Nagavi, Gadag, India, 582103
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy John Holtham
Notified on:24 June 2020
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Professor Ray Kruse Iles
Notified on:26 May 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy John Holtham
Notified on:09 February 2020
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Peter Anthony Holmes
Notified on:31 January 2018
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:International House, 12 Constance Street, London, United Kingdom, E16 2DQ
Nature of control:
  • 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 (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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Address

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

Download
2024-03-31Officers

Appoint person director company with name date.

Download
2024-03-24Address

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

Download
2024-03-24Officers

Termination director company with name termination date.

Download
2024-03-24Officers

Termination secretary company with name termination date.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person secretary company with change date.

Download
2023-08-04Address

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

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Gazette

Gazette filings brought up to date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.