Company NameNivin Consulting Solutions Limited
DirectorVinod Pillai
Company StatusActive
Company Number05414905
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vinod Pillai
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address112 Morden Road
London
SW19 3BP
Secretary NameNisha Nair
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Contact

Websitenivinconsulting.co.uk

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90 at £1Vinod Pillai
90.00%
Ordinary
10 at £1Nisha Nair
10.00%
Ordinary

Financials

Year2014
Net Worth£126,047
Current Liabilities£50,879

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
25 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
21 December 2020Change of details for Mr Vinod Pillai as a person with significant control on 18 December 2020 (2 pages)
21 December 2020Director's details changed for Vinod Pillai on 18 December 2020 (2 pages)
9 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
29 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
29 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
9 May 2014Director's details changed for Vinod Pillai on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Vinod Pillai on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Vinod Pillai on 1 January 2014 (2 pages)
9 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Secretary's details changed for Nisha Nair on 1 January 2014 (1 page)
9 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Secretary's details changed for Nisha Nair on 1 January 2014 (1 page)
9 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Secretary's details changed for Nisha Nair on 1 January 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 April 2010Director's details changed for Vinod Pillai on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Vinod Pillai on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Vinod Pillai on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 May 2009Return made up to 06/04/09; full list of members (3 pages)
26 May 2009Return made up to 06/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 June 2008Return made up to 06/04/08; full list of members (3 pages)
17 June 2008Return made up to 06/04/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
17 May 2007Return made up to 06/04/07; full list of members (2 pages)
17 May 2007Return made up to 06/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
25 May 2006Return made up to 06/04/06; full list of members (2 pages)
25 May 2006Return made up to 06/04/06; full list of members (2 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: upper flat 89 vale farm road woking GU21 6DP (1 page)
18 January 2006Registered office changed on 18/01/06 from: upper flat 89 vale farm road woking GU21 6DP (1 page)
17 May 2005Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2005Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
6 April 2005Incorporation (13 pages)
6 April 2005Incorporation (13 pages)