Company NameNiemo Limited
DirectorAndrew Richard Jan Niemann
Company StatusActive
Company Number06657092
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Richard Jan Niemann
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleDigital Artist
Country of ResidenceUnited Kingdom
Correspondence Address4 Quarry Gate Shalford Road
Guildford
Surrey
GU1 3XL
Secretary NameMichael Niemann
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTregaron New Park Road
Guildford
Surrey
GU1 1HJ

Contact

Websiteniemo.co.uk

Location

Registered AddressFlat 4
32 Arterberry Road
London
SW20 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

100 at £1Andrew Niemann
100.00%
Ordinary

Financials

Year2014
Net Worth£44,480
Cash£133,089
Current Liabilities£98,804

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

9 August 2023Registered office address changed from 4 Quarry Gate Shalford Road Guildford Surrey GU1 3XL England to Flat 4 32 Arterberry Road London SW20 8AQ on 9 August 2023 (1 page)
9 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
9 August 2023Registered office address changed from 32 Arterberry Road Flat 4 London SW208AQ England to Flat 4 32 Arterberry Road London SW20 8AQ on 9 August 2023 (1 page)
9 August 2023Registered office address changed from 32 Arterberry Road Flat 4 London SW20 8AQ England to Flat 4 32 Arterberry Road London SW20 8AQ on 9 August 2023 (1 page)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
27 October 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 September 2018Notification of Andrew Richard Jan Niemann as a person with significant control on 28 July 2018 (2 pages)
4 September 2018Withdrawal of a person with significant control statement on 4 September 2018 (2 pages)
4 September 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 April 2017Director's details changed for Andrew Niemann on 1 September 2015 (2 pages)
1 April 2017Director's details changed for Andrew Niemann on 1 September 2015 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Registered office address changed from Tregaron New Park Road Cranleigh Surrey GU6 7HN to 4 Quarry Gate Shalford Road Guildford Surrey GU1 3XL on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Tregaron New Park Road Cranleigh Surrey GU6 7HN to 4 Quarry Gate Shalford Road Guildford Surrey GU1 3XL on 18 September 2015 (1 page)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Director's details changed for Andrew Niemann on 1 September 2013 (2 pages)
18 September 2013Director's details changed for Andrew Niemann on 1 September 2013 (2 pages)
18 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Registered office address changed from 30 Sycamore Road Guildford Surrey GU1 1HJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Director's details changed for Andrew Niemann on 1 September 2013 (2 pages)
18 September 2013Registered office address changed from 30 Sycamore Road Guildford Surrey GU1 1HJ United Kingdom on 18 September 2013 (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Andrew Niemann on 28 July 2010 (2 pages)
19 October 2010Director's details changed for Andrew Niemann on 28 July 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 November 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
19 November 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2008Incorporation (12 pages)
28 July 2008Incorporation (12 pages)