NICHESYS LIMITED
Overview
Company Name | NICHESYS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07471237 |
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 NICHESYS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is NICHESYS LIMITED located?
Registered Office Address | West 3 Atlantic Avenue Corringham SS17 9ER Stanford-Le-Hope Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NICHESYS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for NICHESYS LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for NICHESYS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Ivo Vesselinov as a secretary on Apr 22, 2025 | 2 pages | AP03 | ||
Termination of appointment of Ross Conor O'brien as a secretary on Mar 27, 2025 | 1 pages | TM02 | ||
Registered office address changed from West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE to West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER on Feb 24, 2025 | 1 pages | AD01 | ||
Registered office address changed from Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England to West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE on Feb 04, 2025 | 3 pages | AD01 | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||
Termination of appointment of Ian O'donovan as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael John Speakman as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||
Termination of appointment of Andrew Upton as a director on May 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Upton as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ross Conor O'brien as a secretary on Aug 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of Espen Halvorsen as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian O'donovan as a secretary on Aug 03, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Oct 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||
Previous accounting period shortened from Nov 20, 2020 to Oct 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 20, 2019 | 10 pages | AA | ||
Previous accounting period shortened from Mar 31, 2020 to Nov 20, 2019 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Who are the officers of NICHESYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VESSELINOV, Ivo | Secretary | Corringham SS17 9ER Stanford-Le-Hope West 3 Atlantic Avenue Essex England | 334912000001 | |||||||
SPEAKMAN, Michael John | Director | Corringham SS17 9ER Stanford-Le-Hope West 3 Atlantic Avenue Essex England | England | British | Managing Director | 319380030001 | ||||
VESSELINOV, Ivaylo Alexandrov | Director | Corringham SS17 9ER Stanford-Le-Hope West 3 Atlantic Avenue Essex England | England | British | Finance Director | 239696980002 | ||||
O'BRIEN, Ross Conor | Secretary | Corringham SS17 9ER Stanford-Le-Hope West 3 Atlantic Avenue Essex England | 298804290001 | |||||||
O'DONOVAN, Ian | Secretary | Homefield Road CB9 8QP Haverhill Quadrant 1 Suffolk England | 264810710001 | |||||||
BRIDGEWATER, Guy Robert | Director | Upper Gambolds Lanes B60 3EW Stoke Prior Beasley Farm Bromsgrove United Kingdom | United Kingdom | British | Managing Director | 233185250003 | ||||
COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | United Kingdom | British | Company Director | 146570830001 | ||||
EDWARDS, Lee | Director | Upper Gambolds Lanes B60 3EW Stoke Prior Beasley Farm Bromsgrove | England | British | Director | 191279530001 | ||||
HALVORSEN, Espen | Director | Homefield Road CB9 8QP Haverhill Quadrant 1 Suffolk England | Norway | Norwegian | Director | 264810910001 | ||||
MORRIS, Richard Peter | Director | Upper Gambolds Lanes B60 3EW Stoke Prior Beasley Farm Bromsgrove United Kingdom | England | British | Director | 72951730001 | ||||
O'DONOVAN, Ian | Director | Homefield Road CB9 8QP Haverhill Quadrant 1 Suffolk England | Ireland | Irish | Chief Financial Officer | 261257010001 | ||||
REEVES, Claire Anne | Director | Upper Gambolds Lanes B60 3EW Stoke Prior Beasley Farm Bromsgrove United Kingdom | United Kingdom | British | Director | 233185260003 | ||||
UPTON, Andrew | Director | Homefield Road CB9 8QP Haverhill Quadrant 1 Suffolk England | England | English | Ceo | 298787490001 |
Who are the persons with significant control of NICHESYS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mpe (General Partner V) Ltd | Nov 22, 2019 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Montagu Private Equity Llp | Nov 22, 2019 | More London Riverside SE1 2AP London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Offsite Archive Storage And Integrated Services (Ireland) Limited | Nov 22, 2019 | Swords Business Campus Balheary Road Swords Unit 3 Co Dublin, K6 Ty09 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Guy Robert Bridgewater | Apr 06, 2016 | Upper Gambolds Lanes B60 3EW Stoke Prior Beasley Farm Bromsgrove | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ms Claire Anne Reeves | Apr 06, 2016 | Upper Gambolds Lanes B60 3EW Stoke Prior Beasley Farm Bromsgrove | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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