UKBizDB.co.uk

NOMADIC TECH GROUP LIMITED

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

This company is commonly known as Nomadic Tech Group Limited. The company was founded 5 years ago and was given the registration number 11471465. The firm's registered office is in HARROW. You can find them at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NOMADIC TECH GROUP LIMITED
Company Number:11471465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director18 July 2018Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Director12 November 2020Active

People with Significant Control

Miss Dilpreet Kaur
Notified on:18 July 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Accounts

Change account reference date company previous extended.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Change person director company with change date.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Address

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

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Address

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

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Restoration

Administrative restoration company.

Download
2019-12-24Gazette

Gazette dissolved compulsory.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-07-16Capital

Capital allotment shares.

Download
2019-07-03Capital

Capital allotment shares.

Download
2019-06-14Capital

Capital name of class of shares.

Download
2019-06-14Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.