Company NameNiagara Solutions Ltd
Company StatusActive
Company Number03341381
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Stanley Trope
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 1997(4 days after company formation)
Appointment Duration27 years, 1 month
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence Address180 Goldhurst Terrace
London
NW6 3HN
Secretary NameMr Brian Leonard Klitzner
NationalityBritish
StatusCurrent
Appointed07 October 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Farm Road
Edgware
Middlesex
HA8 9LS
Director NameMr Peter Anthony Kossew
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Evergreen House North Grafton Place
C/O Bounce Interactive
London
NW1 2DX
Director NameMr Brian Leonard Klitzner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6th Floor, Evergreen House North Grafton Place
C/O Bounce Interactive
London
NW1 2DX
Secretary NameFleur Joy McRobie
NationalityNew Zealander
StatusResigned
Appointed01 April 1997(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressFlat 3 71 A Aberdare Gardens
London
NW6 3AN
Secretary NamePeter Stephen Ahearn
NationalityBritish
StatusResigned
Appointed17 March 1998(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 23 March 2000)
RoleBusinessman
Correspondence Address71a Aberdare Gardens
London
NW6 3AN
Secretary NameSteven Lance Trope
NationalitySouth African
StatusResigned
Appointed24 March 2000(2 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2004)
RoleAdministrator
Correspondence AddressFlat 2
89 Greencroft Gardens
London
NW6 3LJ
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered AddressCentralpoint 45 Beech Street
C/O Bounce Interactive
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alan Stanley Trope
100.00%
Ordinary

Financials

Year2014
Net Worth-£427
Cash£16,677
Current Liabilities£17,104

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (11 pages)
1 August 2023Termination of appointment of Brian Leonard Klitzner as a director on 31 July 2023 (1 page)
31 May 2023Registered office address changed from 6th Floor, Evergreen House North Grafton Place C/O Bounce Interactive London NW1 2DX England to Centralpoint 45 Beech Street C/O Bounce Interactive London EC2Y 8AD on 31 May 2023 (1 page)
4 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
11 May 2022Registered office address changed from 207-215 Kings Cross Road London WC1X 9DN England to 6th Floor, Evergreen House North Grafton Place C/O Bounce Interactive London NW1 2DX on 11 May 2022 (1 page)
31 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
11 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Registered office address changed from 122-128 First Floor Arlington Road London NW1 7HP to 207-215 Kings Cross Road London WC1X 9DN on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 122-128 First Floor Arlington Road London NW1 7HP to 207-215 Kings Cross Road London WC1X 9DN on 15 November 2017 (1 page)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
23 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
21 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
1 November 2013Appointment of Mr Brian Leonard Klitzner as a director (2 pages)
1 November 2013Appointment of Mr Brian Leonard Klitzner as a director (2 pages)
30 October 2013Appointment of Mr Peter Anthony Kossew as a director (2 pages)
30 October 2013Appointment of Mr Peter Anthony Kossew as a director (2 pages)
4 April 2013Registered office address changed from C/O Brian Klitzner 190 Willifield Way First Floor London NW11 6YA England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Brian Klitzner 190 Willifield Way First Floor London NW11 6YA England on 4 April 2013 (1 page)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from C/O Brian Klitzner 190 Willifield Way First Floor London NW11 6YA England on 4 April 2013 (1 page)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
12 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 July 2010Registered office address changed from Concorde House, Suite 4 Grenville Place Mill Hill, London London NW7 3SA on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Concorde House, Suite 4 Grenville Place Mill Hill, London London NW7 3SA on 22 July 2010 (1 page)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 July 2007Registered office changed on 19/07/07 from: first floor 180 goldhurst terrace london NW6 3HN (1 page)
19 July 2007Registered office changed on 19/07/07 from: first floor 180 goldhurst terrace london NW6 3HN (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Return made up to 27/03/07; full list of members (2 pages)
10 May 2007Return made up to 27/03/07; full list of members (2 pages)
10 May 2007Secretary's particulars changed (1 page)
4 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 April 2006Return made up to 27/03/06; full list of members (6 pages)
27 April 2006Return made up to 27/03/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
29 April 2005Return made up to 27/03/05; full list of members (6 pages)
29 April 2005Return made up to 27/03/05; full list of members (6 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
19 April 2004Return made up to 27/03/04; full list of members (6 pages)
19 April 2004Return made up to 27/03/04; full list of members (6 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 October 2002Registered office changed on 29/10/02 from: 51 aberdare gardens london NW6 3AL (1 page)
29 October 2002Registered office changed on 29/10/02 from: 51 aberdare gardens london NW6 3AL (1 page)
19 April 2002Return made up to 27/03/02; full list of members (6 pages)
19 April 2002Return made up to 27/03/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 July 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Secretary resigned (1 page)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
19 November 1999Registered office changed on 19/11/99 from: flat 3 71 a aberdare gardens london NW6 3AN (1 page)
19 November 1999Registered office changed on 19/11/99 from: flat 3 71 a aberdare gardens london NW6 3AN (1 page)
1 May 1999Return made up to 27/03/99; full list of members (6 pages)
1 May 1999Return made up to 27/03/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Return made up to 27/03/98; full list of members (6 pages)
21 April 1998Return made up to 27/03/98; full list of members (6 pages)
21 April 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 213 piccadilly london W1V 9LD (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 213 piccadilly london W1V 9LD (1 page)
16 April 1997New director appointed (2 pages)
27 March 1997Incorporation (11 pages)
27 March 1997Incorporation (11 pages)