UKBizDB.co.uk

NOMIS CONNECTIONS LIMITED

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

This company is commonly known as Nomis Connections Limited. The company was founded 21 years ago and was given the registration number 04759622. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NOMIS CONNECTIONS LIMITED
Company Number:04759622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Anning Street, London, England, EC2A 3HB

Director10 April 2019Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director16 November 2022Active
16, Anning Street, London, England, EC2A 3HB

Director10 April 2019Active
6 Dukes Mead, Fleet, GU51 4HA

Secretary12 May 2003Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Secretary10 April 2019Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary09 May 2003Active
Connections House, 11a Kings Road, Fleet, United Kingdom, GU51 3AA

Director12 May 2003Active
16, Anning Street, London, England, EC2A 3HB

Director10 April 2019Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director16 November 2022Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director09 May 2003Active

People with Significant Control

Ridgewall Limited
Notified on:10 April 2019
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Helen Elizabeth Lincoln
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Connections House, 11a Kings Road, Fleet, United Kingdom, GU51 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Lincoln
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:16, Anning Street, London, England, EC2A 3HB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type small.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Address

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

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-12-30Accounts

Change account reference date company current shortened.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

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

Download
2020-03-16Accounts

Change account reference date company previous extended.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Second filing change details of a person with significant control.

Download
2019-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.