Company NameNimax Holdings Limited
DirectorStig Johan Sjoblom
Company StatusActive
Company Number03998023
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stig Johan Sjoblom
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Alan John Coombs
StatusResigned
Appointed19 May 2010(10 years after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2020)
RoleCompany Director
Correspondence Address20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1NG
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

1 February 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
5 July 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
5 July 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Alan John Coombs as a secretary on 26 March 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
11 January 2016Secretary's details changed for Mr Alan John Coombs on 11 January 2016 (1 page)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Secretary's details changed for Mr Alan John Coombs on 11 January 2016 (1 page)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Registered office address changed from 24 Ullswater Crescent Coulsdon Surrey CR5 2HR to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 20 Ullswater Crescent Ullswater Crescent Coulsdon Surrey CR5 2HR England to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 24 Ullswater Crescent Coulsdon Surrey CR5 2HR to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 20 Ullswater Crescent Ullswater Crescent Coulsdon Surrey CR5 2HR England to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 24 Ullswater Crescent Coulsdon Surrey CR5 2HR to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 20 Ullswater Crescent Ullswater Crescent Coulsdon Surrey CR5 2HR England to 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 June 2015 (1 page)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Secretary's details changed for Mr Alan Coombs on 12 January 2015 (1 page)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Secretary's details changed for Mr Alan Coombs on 12 January 2015 (1 page)
3 June 2014Director's details changed for Mr Stig Johan Sjoblom on 1 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Stig Johan Sjoblom on 1 June 2014 (2 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Director's details changed for Mr Stig Johan Sjoblom on 1 June 2014 (2 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
5 March 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
31 March 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
2 August 2010Appointment of Mr Alan Coombs as a secretary (1 page)
2 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (3 pages)
2 August 2010Appointment of Mr Alan Coombs as a secretary (1 page)
2 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (3 pages)
2 August 2010Termination of appointment of Cscs Nominees Limited as a secretary (1 page)
2 August 2010Termination of appointment of Cscs Nominees Limited as a secretary (1 page)
1 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
12 August 2008Return made up to 19/05/08; full list of members (3 pages)
12 August 2008Return made up to 19/05/08; full list of members (3 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Secretary's particulars changed (1 page)
3 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
5 September 2005Return made up to 19/05/05; full list of members (2 pages)
5 September 2005Return made up to 19/05/05; full list of members (2 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
24 May 2004Return made up to 19/05/04; full list of members (6 pages)
24 May 2004Return made up to 19/05/04; full list of members (6 pages)
4 March 2004Full accounts made up to 30 April 2003 (8 pages)
4 March 2004Full accounts made up to 30 April 2003 (8 pages)
28 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
4 December 2002Full accounts made up to 30 April 2002 (7 pages)
4 December 2002Full accounts made up to 30 April 2002 (7 pages)
26 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
22 February 2002Full accounts made up to 30 April 2001 (7 pages)
22 February 2002Full accounts made up to 30 April 2001 (7 pages)
18 June 2001Return made up to 19/05/01; full list of members (5 pages)
18 June 2001Return made up to 19/05/01; full list of members (5 pages)
9 April 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
9 April 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
8 September 2000Ad 23/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2000Particulars of contract relating to shares (4 pages)
8 September 2000Ad 23/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2000Particulars of contract relating to shares (4 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
3 July 2000New director appointed (3 pages)
3 July 2000New director appointed (3 pages)
3 July 2000Registered office changed on 03/07/00 from: 82 saint john street london EC1M 4JN (1 page)
3 July 2000Registered office changed on 03/07/00 from: 82 saint john street london EC1M 4JN (1 page)
19 May 2000Incorporation (17 pages)
19 May 2000Incorporation (17 pages)