Company NameNimble Consulting Limited
DirectorVimal Mistry
Company StatusActive
Company Number06726750
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)

Business Activity

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

Director

Director NameMr Vimal Mistry
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dundee Ct Coach House Mews
Long Lane
London
SE1 4PA

Location

Registered AddressKingsbury House 468 Church Lane
Kingsbury
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£150,117
Cash£197,140
Current Liabilities£47,086

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

30 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
8 December 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 March 2022 (3 pages)
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
26 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 May 2017Director's details changed for Mr Vimal Mistry on 15 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Vimal Mistry on 15 May 2017 (2 pages)
15 March 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
3 January 2017Registered office address changed from 33 Bertram Road Hendon London NW4 3PR to C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 33 Bertram Road Hendon London NW4 3PR to C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 3 January 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2009Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 9 November 2009 (1 page)
9 November 2009Director's details changed for Jashuben Mistry on 6 November 2009 (2 pages)
9 November 2009Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 9 November 2009 (1 page)
9 November 2009Director's details changed for Jashuben Mistry on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Jashuben Mistry on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
9 November 2009Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 9 November 2009 (1 page)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
19 December 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
19 December 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
17 October 2008Incorporation (16 pages)
17 October 2008Incorporation (16 pages)