Company NameNidus Riley Limited
Company StatusActive
Company Number05732385
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Armstrong-Fox
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr Simon Anthony D'Arcy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Secretary NameMr Peter Alan Runting
StatusCurrent
Appointed16 August 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr Gillan Newby
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(14 years after company formation)
Appointment Duration4 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr David James Needham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr Derek Brian Chalkley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameBrian Arthur Hayday
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Hillfield
Feering
Colchester
Essex
CO5 9RA
Director NameMr Anthony Chalkley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr James Alfred Hendley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 01 April 2022)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Secretary NameMr John Wilson Gray
NationalityBritish
StatusResigned
Appointed12 June 2008(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2018)
RoleAccountant
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Michael John Hazelton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 years after company formation)
Appointment Duration2 years (resigned 02 April 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Timothy Duncan Hitchcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 July 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Paul William Nixon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(6 years after company formation)
Appointment Duration8 years (resigned 31 March 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenidusltd.riley-consulting.com/
Telephone020 70178990
Telephone regionLondon

Location

Registered AddressSunley House
4 Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.6k at £1David Needham
5.04%
Ordinary
7.6k at £1James Hendley
5.04%
Ordinary
7.6k at £1Michael John Hazelton
5.04%
Ordinary
6.6k at £1Christopher Mayo
4.37%
Ordinary
5.5k at £1Tony Chalkley
3.67%
Ordinary
5k at £1Angela Warr-king
3.33%
Ordinary
5k at £1Timothy Hitchcock
3.33%
Ordinary
4.9k at £1Andrew Pollard
3.29%
Ordinary
4.7k at £1Paul Nixon
3.15%
Ordinary
37.5k at £1Mr Martin Armstrong-fox
25.00%
Ordinary
37.5k at £1Mr Simon Anthony D'arcy
25.00%
Ordinary
4.4k at £1Darryl Kent
2.92%
Ordinary
4.2k at £1John Stephenson
2.80%
Ordinary
4.2k at £1Philip Graham-clare
2.80%
Ordinary
2.4k at £1Stephen Wheatley
1.60%
Ordinary
2.3k at £1Ian Toates
1.55%
Ordinary
1.3k at £1Peter Ockenden
0.83%
Ordinary
552 at £1Peter Davies
0.37%
Ordinary
552 at £1Steven Ibbs
0.37%
Ordinary
-OTHER
0.33%
-
250 at £1Lewis Hodgkinson
0.17%
Ordinary

Financials

Year2014
Net Worth£244,968
Cash£114,029
Current Liabilities£109,831

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
8 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
15 June 2022Termination of appointment of James Alfred Hendley as a director on 1 April 2022 (1 page)
15 June 2022Appointment of Mr David James Needham as a director on 1 April 2022 (2 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (6 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
24 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 March 2021Appointment of Mr Gillan Newby as a director on 1 April 2020 (2 pages)
12 March 2021Termination of appointment of Paul William Nixon as a director on 31 March 2020 (1 page)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2019Registered office address changed from Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2BX to Sunley House 4 Bedford Park Croydon CR0 2AP on 19 November 2019 (1 page)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 August 2018Appointment of Mr Peter Alan Runting as a secretary on 16 August 2018 (2 pages)
15 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
5 March 2018Termination of appointment of John Wilson Gray as a secretary on 28 February 2018 (1 page)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Termination of appointment of Timothy Duncan Hitchcock as a director on 8 July 2016 (1 page)
15 July 2016Termination of appointment of Timothy Duncan Hitchcock as a director on 8 July 2016 (1 page)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150,000
(7 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150,000
(7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 150,000
(7 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 150,000
(7 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 150,000
(7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150,000
(7 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150,000
(7 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150,000
(7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Termination of appointment of Michael Hazelton as a director (1 page)
17 April 2012Appointment of Mr Paul William Nixon as a director (2 pages)
17 April 2012Termination of appointment of Michael Hazelton as a director (1 page)
17 April 2012Appointment of Mr Paul William Nixon as a director (2 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Termination of appointment of Anthony Chalkley as a director (1 page)
28 September 2010Termination of appointment of Anthony Chalkley as a director (1 page)
28 September 2010Appointment of Mr Timothy Duncan Hitchcock as a director (2 pages)
28 September 2010Appointment of Mr Timothy Duncan Hitchcock as a director (2 pages)
8 April 2010Appointment of Mr Michael John Hazelton as a director (2 pages)
8 April 2010Termination of appointment of Derek Chalkley as a director (1 page)
8 April 2010Termination of appointment of Derek Chalkley as a director (1 page)
8 April 2010Appointment of Mr Michael John Hazelton as a director (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
12 March 2010Director's details changed for Mr Derek Brian Chalkley on 6 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
12 March 2010Secretary's details changed for Mr John Wilson Gray on 6 March 2010 (1 page)
12 March 2010Director's details changed for Anthony Chalkley on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Simon Anthony D'arcy on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Martin Armstrong Fox on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr James Alfred Hendley on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Martin Armstrong Fox on 6 March 2010 (2 pages)
12 March 2010Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey Cro 2Bx on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mr Derek Brian Chalkley on 6 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mr John Wilson Gray on 6 March 2010 (1 page)
12 March 2010Director's details changed for Mr James Alfred Hendley on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Simon Anthony D'arcy on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr James Alfred Hendley on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Simon Anthony D'arcy on 6 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mr John Wilson Gray on 6 March 2010 (1 page)
12 March 2010Director's details changed for Martin Armstrong Fox on 6 March 2010 (2 pages)
12 March 2010Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey Cro 2Bx on 12 March 2010 (1 page)
12 March 2010Director's details changed for Anthony Chalkley on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Anthony Chalkley on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Derek Brian Chalkley on 6 March 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 06/03/09; full list of members (10 pages)
17 April 2009Director's change of particulars / simon d'arcy / 17/03/2009 (2 pages)
17 April 2009Director's change of particulars / simon d'arcy / 17/03/2009 (2 pages)
17 April 2009Return made up to 06/03/09; full list of members (10 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Secretary appointed mr john wilson gray (1 page)
2 July 2008Secretary appointed mr john wilson gray (1 page)
2 July 2008Appointment terminated secretary brian hayday (1 page)
2 July 2008Appointment terminated secretary brian hayday (1 page)
7 March 2008Return made up to 06/03/08; full list of members (10 pages)
7 March 2008Return made up to 06/03/08; full list of members (10 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Ad 16/07/07--------- £ si 37499@1=37499 £ ic 75001/112500 (2 pages)
31 July 2007Ad 16/07/07--------- £ si 37499@1=37499 £ ic 75001/112500 (2 pages)
16 April 2007Ad 29/11/06--------- £ si 37500@1 (2 pages)
16 April 2007Ad 29/11/06--------- £ si 37500@1 (2 pages)
20 March 2007Return made up to 06/03/07; full list of members (7 pages)
20 March 2007Return made up to 06/03/07; full list of members (7 pages)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
29 August 2006Nc inc already adjusted 26/06/06 (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2006Nc inc already adjusted 26/06/06 (1 page)
29 August 2006Ad 26/06/06--------- £ si 75000@1=75000 £ ic 1/75001 (5 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Ad 26/06/06--------- £ si 75000@1=75000 £ ic 1/75001 (5 pages)
29 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (17 pages)
6 March 2006Incorporation (17 pages)