NIKAL INVESTMENTS LIMITED
Overview
| Company Name | NIKAL INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06705609 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NIKAL INVESTMENTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is NIKAL INVESTMENTS LIMITED located?
| Registered Office Address | Elementary Studios Suite 12.1 Blue Tower Media City Uk M50 2ST Salford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NIKAL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARPLACE (NUMBER 742) LIMITED | Sep 23, 2008 | Sep 23, 2008 |
What are the latest accounts for NIKAL INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NIKAL INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 23, 2025 |
| Overdue | No |
What are the latest filings for NIKAL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Elementary Studios Suite 12.1 Blue Tower Media City Uk Salford M50 2st England to Elementary Studios Suite 12.1 Blue Tower Media City Uk Salford M50 2st on Sep 02, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 7 Greenacre Street Clitheroe BB7 1EB England to Elementary Studios Suite 12.1 Blue Tower Media City Uk Salford M50 2st on Sep 02, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ to Unit 7 Greenacre Street Clitheroe BB7 1EB on Jan 22, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alan George Murphy as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Fee as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Paul Robinson as a director on Apr 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Robinson as a secretary on Apr 16, 2021 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Nicholas Stuart Payne as a director on Jan 28, 2021 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Richard John Fee as a director on Aug 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Who are the officers of NIKAL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Alan George | Director | Suite 12.1 Blue Tower Media City Uk M50 2ST Salford Elementary Studios England | Monaco | British | 326885950001 | |||||
| ROBINSON, Stephen Paul | Secretary | 14 Cateaton Street M3 1SQ Manchester Mynshulls House | British | 96642930001 | ||||||
| CS SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester 5th Floor Greater Manchester | 133475250001 | |||||||
| FEE, Richard John | Director | 14 Cateaton Street M3 1SQ Manchester Mynshulls House | United Kingdom | British | 120223150005 | |||||
| LITCHFIELD, Caroline Louise | Director | 31 Graysands Road Hale WA15 8SB Altrincham Cheshire | England | British | 79379140002 | |||||
| PAYNE, Nicholas Stuart | Director | 14 Cateaton Street M3 1SQ Manchester Mynshulls House | England | British | 107280830009 | |||||
| ROBINSON, Stephen Paul | Director | 14 Cateaton Street M3 1SQ Manchester Mynshulls House | England | British | 96642930001 | |||||
| CS DIRECTORS LIMITED | Director | 55 King Street M2 4LQ Manchester 5th Floor Greater Manchester | 133475260001 |
Who are the persons with significant control of NIKAL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nikal Limited | Apr 06, 2016 | 14 Cateaton Street M3 1SQ Manchester Mynshulls House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0