Company NameNisai Skills Academy Limited
DirectorDhruvakumar Prafull Patel
Company StatusActive
Company Number05004562
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 4 months ago)
Previous NamesNisai Iris Partnership Limited and Nisai Health Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dhruvakumar Prafull Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(6 years after company formation)
Appointment Duration14 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFloor 4, 28 Clarendon Road
Watford
WD17 1JJ
Secretary NameMrs Kyoko Patel
StatusCurrent
Appointed11 January 2010(6 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressFloor 4, 28 Clarendon Road
Watford
WD17 1JJ
Director NameKyoko Patel
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleAdministrator
Correspondence Address26 The Meadow Way
Harrow Weald
Middlesex
HA3 7BW
Secretary NameNishita Dhruv Patel
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 The Meadow Way
Harrow
Middlesex
HA3 7BW
Director NameMr Dhruvakumar Prafull Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 The Meadow Way
Harrow
Middlesex
HA3 7BW
Secretary NameMrs Kyoko Patel
StatusResigned
Appointed11 January 2010(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address22 The Meadow Way
Harrow
Middlesex
HA3 7BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenexusconsultancy.co.uk
Telephone01753 884700
Telephone regionSlough

Location

Registered AddressFloor 4, 28 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Support It (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (3 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 July 2020 (3 pages)
14 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
31 December 2019Confirmation statement made on 30 December 2019 with updates (4 pages)
29 August 2019Change of details for Nisai Group Limited as a person with significant control on 29 August 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court, 58 Station Road North Harrow Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
10 January 2019Change of details for Support It (Uk) Limited as a person with significant control on 6 December 2018 (2 pages)
10 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
9 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
28 September 2017Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages)
28 September 2017Secretary's details changed for Mrs Kyoko Patel on 28 September 2017 (1 page)
28 September 2017Secretary's details changed for Mrs Kyoko Patel on 28 September 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
18 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-29
(2 pages)
18 October 2016Change of name notice (2 pages)
18 October 2016Change of name notice (2 pages)
18 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-29
(2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 December 2013Termination of appointment of Dhruvakumar Patel as a director (1 page)
31 December 2013Termination of appointment of Kyoko Patel as a secretary (1 page)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Termination of appointment of Kyoko Patel as a secretary (1 page)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Termination of appointment of Dhruvakumar Patel as a director (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
23 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
23 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
23 November 2010Company name changed nisai iris partnership LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
23 November 2010Change of name notice (2 pages)
23 November 2010Change of name notice (2 pages)
23 November 2010Company name changed nisai iris partnership LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
12 January 2010Appointment of Mrs Kyoko Patel as a secretary (1 page)
12 January 2010Appointment of Mr Dhruvakumar Prafulvaden Patel as a director (2 pages)
12 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
12 January 2010Appointment of Mr Dhruvakumar Prafulvaden Patel as a director (2 pages)
12 January 2010Appointment of Mrs Kyoko Patel as a secretary (1 page)
11 January 2010Appointment of Mrs Kyoko Patel as a secretary (1 page)
11 January 2010Termination of appointment of Kyoko Patel as a director (1 page)
11 January 2010Appointment of Mr Dhruvakumar Prafulvaden Patel as a director (2 pages)
11 January 2010Termination of appointment of Nishita Patel as a secretary (1 page)
11 January 2010Termination of appointment of Kyoko Patel as a director (1 page)
11 January 2010Appointment of Mr Dhruvakumar Prafulvaden Patel as a director (2 pages)
11 January 2010Appointment of Mrs Kyoko Patel as a secretary (1 page)
11 January 2010Termination of appointment of Nishita Patel as a secretary (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 March 2009Return made up to 30/12/08; full list of members (3 pages)
23 March 2009Return made up to 30/12/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 January 2008Return made up to 30/12/07; full list of members (2 pages)
15 January 2008Return made up to 30/12/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 March 2007Return made up to 30/12/06; full list of members (2 pages)
13 March 2007Return made up to 30/12/06; full list of members (2 pages)
30 May 2006Return made up to 30/12/05; full list of members (2 pages)
30 May 2006Return made up to 30/12/05; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 March 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
8 March 2005Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
1 March 2005Return made up to 30/12/04; full list of members (6 pages)
1 March 2005Return made up to 30/12/04; full list of members (6 pages)
17 February 2004Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
30 December 2003Incorporation (20 pages)
30 December 2003Incorporation (20 pages)