Company NameNirvana Coaching Limited
DirectorsArvind Devalia and Dipak Devalia
Company StatusActive
Company Number04442376
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
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 NameMr Arvind Devalia
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 76 Hamilton Terrace
Saint Johns Wood
London
NW8 6NT
Director NameMr Dipak Devalia
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(6 years after company formation)
Appointment Duration15 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address290 Binley Road
Coventry
West Midlands
CV3 1HS
Secretary NameMr Dipak Devalia
NationalityBritish
StatusCurrent
Appointed21 May 2008(6 years after company formation)
Appointment Duration15 years, 11 months
RoleIt Student
Country of ResidenceEngland
Correspondence Address290 Binley Road
Coventry
West Midlands
CV3 1HS
Secretary NameMadhavji Devalia
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleRetired
Correspondence Address290 Binley Road
Coventry
Warwickshire
CV3 1HS
Director NameBalmoral Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressDattani Business Centre Scottish
Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameR. Dattani Associates Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address3 Chyngton Court
London Road
Harrow
Middlesex
HA1 3LZ

Location

Registered Address76 Hamilton Terrace
St Johns Wood
London
NW8 9UL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,882
Cash£1,706
Current Liabilities£6,979

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

25 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
25 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
24 February 2023Previous accounting period extended from 25 May 2022 to 31 May 2022 (1 page)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Previous accounting period shortened from 26 May 2016 to 25 May 2016 (1 page)
21 February 2017Previous accounting period shortened from 26 May 2016 to 25 May 2016 (1 page)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25
(6 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 25
(6 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 25
(6 pages)
19 May 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
19 May 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
20 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
20 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
8 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25
(6 pages)
8 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
20 May 2013Director's details changed for Mr Dipak Devalia on 1 September 2012 (2 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
20 May 2013Director's details changed for Mr Dipak Devalia on 1 September 2012 (2 pages)
20 May 2013Director's details changed for Mr Dipak Devalia on 1 September 2012 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
25 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mr Dipak Devalia on 20 May 2010 (2 pages)
3 August 2010Director's details changed for Arvind Devalia on 20 May 2010 (2 pages)
3 August 2010Director's details changed for Arvind Devalia on 20 May 2010 (2 pages)
3 August 2010Director's details changed for Mr Dipak Devalia on 20 May 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2009Return made up to 20/05/09; full list of members (4 pages)
29 May 2009Return made up to 20/05/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 May 2008Appointment terminated secretary madhavji devalia (1 page)
22 May 2008Director appointed mr dipak devalia (1 page)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Secretary appointed mr dipak devalia (1 page)
22 May 2008Appointment terminated secretary madhavji devalia (1 page)
22 May 2008Director appointed mr dipak devalia (1 page)
22 May 2008Secretary appointed mr dipak devalia (1 page)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Return made up to 20/05/07; full list of members (2 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Return made up to 20/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 76 hamilton terrace st johns wood london NW8 9UL (1 page)
11 May 2006Registered office changed on 11/05/06 from: 76 hamilton terrace st johns wood london NW8 9UL (1 page)
9 May 2006Registered office changed on 09/05/06 from: 13 king richard street coventry CV2 4FU (1 page)
9 May 2006Registered office changed on 09/05/06 from: 13 king richard street coventry CV2 4FU (1 page)
28 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2005Return made up to 20/05/05; full list of members (3 pages)
8 June 2005Return made up to 20/05/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 June 2004Return made up to 20/05/04; full list of members (6 pages)
22 June 2004Return made up to 20/05/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 July 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Registered office changed on 19/06/02 from: 2 rowney mount park road harrow middlesex HA1 3JP (1 page)
19 June 2002Registered office changed on 19/06/02 from: 2 rowney mount park road harrow middlesex HA1 3JP (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
20 May 2002Incorporation (15 pages)
20 May 2002Incorporation (15 pages)