Company NameNimoh Ltd.
DirectorKofi Boateng Owusu Nimoh
Company StatusActive
Company Number03782272
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Previous NameTanicki Enterprises Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKofi Boateng Owusu Nimoh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleTrader
Country of ResidenceEngland
Correspondence Address51 South Street
Isleworth
TW7 7AA
Secretary NameMr Patrick Nolan
NationalityBritish
StatusResigned
Appointed18 July 1999(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 29 June 2012)
RoleAdministrator
Correspondence Address6 West View
Mangotsfield
Bristol
Avon
BS16 9DU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address51 South Street
Isleworth
TW7 7AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,452
Cash£3,299
Current Liabilities£15,751

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

4 January 2024Micro company accounts made up to 30 June 2023 (2 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 30 June 2022 (2 pages)
5 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 June 2021 (2 pages)
18 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
2 February 2021Change of details for Mr. Kofi Boateng Owusu-Nimoh as a person with significant control on 27 January 2021 (2 pages)
2 February 2021Director's details changed for Kofi Boateng Owusu Nimoh on 27 January 2021 (2 pages)
23 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
19 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
16 February 2017Registered office address changed from 29 Harley Street London Greater London W1G 9QR to 51 South Street Isleworth TW7 7AA on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 29 Harley Street London Greater London W1G 9QR to 51 South Street Isleworth TW7 7AA on 16 February 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Director's details changed for Kofi Boateng Owusu Nimoh on 22 March 2014 (2 pages)
29 April 2014Director's details changed for Kofi Boateng Owusu Nimoh on 22 March 2014 (2 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
30 June 2012Termination of appointment of Patrick Nolan as a secretary (1 page)
30 June 2012Termination of appointment of Patrick Nolan as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
10 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
10 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Kofi Boateng Owusu Nimoh on 3 June 2010 (2 pages)
4 August 2010Director's details changed for Kofi Boateng Owusu Nimoh on 3 June 2010 (2 pages)
4 August 2010Director's details changed for Kofi Boateng Owusu Nimoh on 3 June 2010 (2 pages)
4 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 January 2009Return made up to 03/06/08; full list of members (3 pages)
28 January 2009Return made up to 03/06/08; full list of members (3 pages)
28 January 2009Return made up to 03/06/07; full list of members (3 pages)
28 January 2009Secretary's change of particulars / patrick nolan / 20/05/2007 (2 pages)
28 January 2009Return made up to 03/06/07; full list of members (3 pages)
28 January 2009Secretary's change of particulars / patrick nolan / 20/05/2007 (2 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 September 2006Return made up to 03/06/06; full list of members (2 pages)
6 September 2006Return made up to 03/06/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 October 2005Return made up to 03/06/05; full list of members (6 pages)
14 October 2005Return made up to 03/06/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 October 2004Return made up to 03/06/04; full list of members (6 pages)
8 October 2004Return made up to 03/06/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Company name changed tanicki enterprises LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed tanicki enterprises LIMITED\certificate issued on 09/05/02 (2 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 April 2002Registered office changed on 17/04/02 from: 39 walnut tree road greenwich london SE10 9EU (1 page)
17 April 2002Registered office changed on 17/04/02 from: 39 walnut tree road greenwich london SE10 9EU (1 page)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
29 January 2001Registered office changed on 29/01/01 from: 4 drummond road fishponds bristol avon BS16 3DQ (1 page)
29 January 2001Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Registered office changed on 29/01/01 from: 4 drummond road fishponds bristol avon BS16 3DQ (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999New secretary appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1999Incorporation (18 pages)
3 June 1999Incorporation (18 pages)