Company NameNiche Advice Limited
DirectorsPayam Azadi and Richard Charles Stokes
Company StatusActive
Company Number06599033
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Previous NameLPG Links Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Payam Azadi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiche, Unit F3 Vulcan Way
New Addington
Croydon
CR0 9UG
Secretary NameMr Payam Azadi
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F3 The Addington Business Centre Vulcan Way
New Addington
Croydon
CR0 9UG
Director NameMr Richard Charles Stokes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(8 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressUnit F3 The Addington Business Centre Vulcan Way
New Addington
Croydon
CR0 9UG
Secretary NameMr Richard Charles Stokes
StatusCurrent
Appointed12 July 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressUnit F3 Vulcan Way
New Addington
Croydon
CR0 9UG

Contact

Websitewww.nicheadvice.co.uk/
Email address[email protected]
Telephone020 79932044
Telephone regionLondon

Location

Registered AddressUnit F3 Vulcan Way
New Addington
Croydon
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington

Financials

Year2013
Net Worth£9,810
Cash£17,657
Current Liabilities£11,608

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
2 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
2 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
9 September 2020Secretary's details changed for Mr Payam Azadi on 1 September 2020 (1 page)
9 September 2020Director's details changed for Mr Richard Charles Stokes on 1 September 2020 (2 pages)
11 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 February 2020Registered office address changed from Unit F6 Vulcan Way New Addington Croydon CR0 9UG England to Unit F3 Vulcan Way New Addington Croydon CR0 9UG on 3 February 2020 (1 page)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
17 October 2017Registered office address changed from Unit F3 the Addington Business Centre, Vulcan Way New Addington Croydon CR0 9UG England to Unit F6 Vulcan Way New Addington Croydon CR0 9UG on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Unit F3 the Addington Business Centre, Vulcan Way New Addington Croydon CR0 9UG England to Unit F6 Vulcan Way New Addington Croydon CR0 9UG on 17 October 2017 (1 page)
12 July 2017Appointment of Mr Richard Charles Stokes as a secretary on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Richard Charles Stokes as a secretary on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from Unit F3 Vulcan Way New Addington Croydon CR0 9UG England to Unit F3 the Addington Business Centre, Vulcan Way New Addington Croydon CR0 9UG on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Unit F3 Vulcan Way New Addington Croydon CR0 9UG England to Unit F3 the Addington Business Centre, Vulcan Way New Addington Croydon CR0 9UG on 12 July 2017 (1 page)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
3 March 2017Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB to Unit F3 Vulcan Way New Addington Croydon CR0 9UG on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB to Unit F3 Vulcan Way New Addington Croydon CR0 9UG on 3 March 2017 (1 page)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 December 2016Secretary's details changed for Mr Payam Azadi on 20 December 2016 (1 page)
20 December 2016Director's details changed for Mr Payam Azadi on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Payam Azadi on 20 December 2016 (2 pages)
20 December 2016Secretary's details changed for Mr Payam Azadi on 20 December 2016 (1 page)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 August 2011Registered office address changed from 8a Castle Street Kingston upon Thames Surrey KT1 1SS United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 8a Castle Street Kingston upon Thames Surrey KT1 1SS United Kingdom on 25 August 2011 (1 page)
2 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Richard Charles Stokes on 21 May 2010 (2 pages)
11 June 2010Director's details changed for Payam Azadi on 21 May 2010 (2 pages)
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Richard Charles Stokes on 21 May 2010 (2 pages)
11 June 2010Director's details changed for Payam Azadi on 21 May 2010 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 June 2009Return made up to 21/05/09; full list of members (4 pages)
16 June 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Registered office changed on 27/05/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Location of debenture register (1 page)
5 March 2009Director appointed richard charles stokes (1 page)
5 March 2009Director appointed richard charles stokes (1 page)
6 February 2009Company name changed lpg links LIMITED\certificate issued on 09/02/09 (2 pages)
6 February 2009Company name changed lpg links LIMITED\certificate issued on 09/02/09 (2 pages)
21 May 2008Incorporation (16 pages)
21 May 2008Incorporation (16 pages)