Company NameNiche N Agile (UK) Ltd
DirectorsRuchita Jindal and Simon Leonard Alexander
Company StatusActive
Company Number06770896
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Ruchita Jindal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address904 Sanghvi Majestic
Near Star City Theatre Matunga (W)
Mumbai, 400016
India
Director NameMr Simon Leonard Alexander
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(7 years after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Murray Crescent
Pinner
HA5 3QF

Location

Registered Address7 Murray Crescent
Pinner
HA5 3QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

600 at £1Niche N Agile Infotech Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,265
Cash£55,200
Current Liabilities£15,935

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 4 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
10 September 2019Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 7 Murray Crescent Pinner HA5 3QF on 10 September 2019 (1 page)
6 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
24 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
1 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
9 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
24 February 2017Appointment of Mr Simon Leonard Alexander as a director on 11 December 2015 (2 pages)
24 February 2017Appointment of Mr Simon Leonard Alexander as a director on 11 December 2015 (2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 600
(3 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 600
(3 pages)
22 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 600
(3 pages)
22 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 600
(3 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 600
(3 pages)
16 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 600
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from C/O King & King Roxburghe House 273-87 Regent Street London W1B 2HA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from C/O King & King Roxburghe House 273-87 Regent Street London W1B 2HA on 11 January 2012 (1 page)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
26 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
4 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
19 January 2011Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,100
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,100
(4 pages)
29 December 2010Purchase of own shares. (3 pages)
29 December 2010Cancellation of shares. Statement of capital on 29 December 2010
  • GBP 600
(4 pages)
29 December 2010Purchase of own shares. (3 pages)
29 December 2010Cancellation of shares. Statement of capital on 29 December 2010
  • GBP 600
(4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 500
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 500
(4 pages)
12 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Ruchita Jindal on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ruchita Jindal on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ruchita Jindal on 1 October 2009 (2 pages)
11 December 2008Incorporation (17 pages)
11 December 2008Incorporation (17 pages)