Company NameNikkerball Limited
DirectorsElizabeth Gertruida Van Wyk and Marius Van Wyk
Company StatusActive
Company Number07500370
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Elizabeth Gertruida Van Wyk
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleTeacher
Country of ResidenceMalaysia
Correspondence Address29 Blackwood Close
West Byfleet
KT14 6PP
Director NameMr Marius Van Wyk
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceMalaysia
Correspondence Address29 Blackwood Close
West Byfleet
KT14 6PP

Contact

Websitewww.nikkerball.com/
Telephone01932 343462
Telephone regionWeybridge

Location

Registered Address29 Blackwood Close
West Byfleet
KT14 6PP
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Gertruida Van Wyk
50.00%
Ordinary
1 at £1Marius Van Wyk
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,483
Cash£6,717
Current Liabilities£18,800

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
10 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
10 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
24 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 January 2019Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 11 July 2018 (2 pages)
24 January 2019Director's details changed for Mr Marius Van Wyk on 11 July 2018 (2 pages)
20 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
31 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
18 January 2018Cessation of Elizabeth Gertruida Van Wyk as a person with significant control on 18 January 2018 (1 page)
18 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 2
(3 pages)
3 January 2018Registered office address changed from 13 Inwood Road Liss Hampshire GU33 7LZ England to 29 Blackwood Close West Byfleet KT14 6PP on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 13 Inwood Road Liss Hampshire GU33 7LZ England to 29 Blackwood Close West Byfleet KT14 6PP on 3 January 2018 (1 page)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 June 2017Registered office address changed from 4 Mallard Close Haslemere Surrey to 13 Inwood Road Liss Hampshire GU33 7LZ on 13 June 2017 (1 page)
13 June 2017Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 8 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Marius Van Wyk on 8 June 2017 (2 pages)
13 June 2017Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 8 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Marius Van Wyk on 8 June 2017 (2 pages)
13 June 2017Registered office address changed from 4 Mallard Close Haslemere Surrey to 13 Inwood Road Liss Hampshire GU33 7LZ on 13 June 2017 (1 page)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 May 2015Registered office address changed from 55 Greenmeads Woking Surrey GU22 9QL to 4 Mallard Close Haslemere Surrey on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 55 Greenmeads Woking Surrey GU22 9QL to 4 Mallard Close Haslemere Surrey on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Marius Van Wyk on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Marius Van Wyk on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 20 May 2015 (2 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
29 May 2014Director's details changed for Mr Marius Van Wyk on 29 March 2014 (2 pages)
29 May 2014Registered office address changed from 45 Westfield Avenue Woking Surrey GU22 9PH on 29 May 2014 (1 page)
29 May 2014Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Mr Marius Van Wyk on 29 March 2014 (2 pages)
29 May 2014Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from 45 Westfield Avenue Woking Surrey GU22 9PH on 29 May 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 April 2013Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 4 Church Street Old Woking Woking Surrey GU22 9JE United Kingdom on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Marius Van Wyk on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 4 Church Street Old Woking Woking Surrey GU22 9JE United Kingdom on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Marius Van Wyk on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 4 Church Street Old Woking Woking Surrey GU22 9JE United Kingdom on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Marius Van Wyk on 4 April 2013 (2 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Director's details changed for Mr Marius Van Wyk on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from 36a Church Road Byfleet Surrey KT14 7EJ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 36a Church Road Byfleet Surrey KT14 7EJ on 16 February 2012 (1 page)
16 February 2012Director's details changed for Mr Marius Van Wyk on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mrs Elizabeth Gertruida Van Wyk on 16 February 2012 (2 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2011 (2 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)