Company NameNielsonsmith Ltd
DirectorOleksii Tereshchenko
Company StatusActive
Company Number07367359
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Oleksii Tereshchenko
Date of BirthOctober 1986 (Born 37 years ago)
NationalityUkrainian
StatusCurrent
Appointed12 June 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Director NameMr Michael Knowles
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 179 Airport House, Purley Way
Croydon
CR0 0XZ

Contact

Websitenielsonsmith.com
Email address[email protected]
Telephone020 33972781
Telephone regionLondon

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9 at £0.01Larisa Tereshchenko
9.00%
Ordinary
70 at £0.01Michael Knowles
70.00%
Ordinary
21 at £0.01Oleksii Tereshchenko
21.00%
Ordinary

Financials

Year2014
Net Worth£54,373
Cash£2,333
Current Liabilities£60,984

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

25 July 2023Registered office address changed from Airport House Purley Way Croydon England to Airport House Purley Way Croydon CR0 0XZ on 25 July 2023 (1 page)
29 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
28 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
23 August 2022Registered office address changed from Suit 179 Airport House, Purley Way Croydon CR0 0XZ England to Airport House Purley Way Croydon on 23 August 2022 (1 page)
28 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
9 April 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
13 March 2019Amended accounts made up to 30 September 2017 (7 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
13 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Appointment of Mr Oleksii Tereshchenko as a director on 12 June 2017 (2 pages)
13 June 2017Appointment of Mr Oleksii Tereshchenko as a director on 12 June 2017 (2 pages)
13 June 2017Termination of appointment of Michael Knowles as a director on 13 June 2017 (1 page)
11 April 2017Registered office address changed from Suite 432 4th Floor, Davis House 69-73 High Street Croydon CR0 1QQ to Suit 179 Airport House, Purley Way Croydon CR0 0XZ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Suite 432 4th Floor, Davis House 69-73 High Street Croydon CR0 1QQ to Suit 179 Airport House, Purley Way Croydon CR0 0XZ on 11 April 2017 (1 page)
11 April 2017Director's details changed for Mr Michael Knowles on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Michael Knowles on 11 April 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 April 2015Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Suite 432 4Th Floor, Davis House 69-73 High Street Croydon CR0 1QQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Suite 432 4Th Floor, Davis House 69-73 High Street Croydon CR0 1QQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Suite 432 4Th Floor, Davis House 69-73 High Street Croydon CR0 1QQ on 9 April 2015 (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
2 March 2015Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 82 Chipstead Valley Road Coulsdon Surrey CR5 3BA England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 82 Chipstead Valley Road Coulsdon Surrey CR5 3BA England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page)
2 March 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Registered office address changed from 82 Chipstead Valley Road Coulsdon Surrey CR5 3BA England to Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 2 March 2015 (1 page)
2 March 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Director's details changed for Mr Michael Knowles on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Michael Knowles on 4 October 2011 (3 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Mr Michael Knowles on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Michael Knowles on 4 October 2011 (3 pages)
4 October 2011Director's details changed for Michael Knowles on 4 October 2011 (3 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Mr Michael Knowles on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)