Company NameNM It & Consultancy Ltd
DirectorNitin Mehta
Company StatusActive
Company Number07715377
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Nitin Mehta
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(same day as company formation)
RoleIt & Recuritment Consultancy
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMs Alka Ghai
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed26 June 2014(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 November 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

28 April 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 April 2023Confirmation statement made on 20 April 2023 with updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (3 pages)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
9 November 2021Termination of appointment of Alka Ghai as a director on 8 November 2021 (1 page)
9 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 March 2021Director's details changed for Mr Nitin Mehta on 19 March 2021 (2 pages)
19 March 2021Director's details changed for Ms Alka Ghai on 19 March 2021 (2 pages)
19 March 2021Registered office address changed from 61 Mildred Avenue Hayes UB3 1TP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 March 2021 (1 page)
29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 July 2020Registered office address changed from 289-293 Ballards Lane Room 119 Rowlandson House London N12 8NP England to 61 Mildred Avenue Hayes UB3 1TP on 3 July 2020 (1 page)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 October 2017Registered office address changed from Winston House Dollis Park London N3 1HF England to 289-293 Ballards Lane Room 119 Rowlandson House London N12 8NP on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Winston House Dollis Park London N3 1HF England to 289-293 Ballards Lane Room 119 Rowlandson House London N12 8NP on 12 October 2017 (1 page)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2017Registered office address changed from Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR to Winston House Dollis Park London N3 1HF on 9 March 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2017Registered office address changed from Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR to Winston House Dollis Park London N3 1HF on 9 March 2017 (1 page)
24 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Registered office address changed from 61 Mildred Avenue Hayes Middlesex UB3 1TP to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 61 Mildred Avenue Hayes Middlesex UB3 1TP to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 61 Mildred Avenue Hayes Middlesex UB3 1TP to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 8 April 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
1 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 July 2014Appointment of Ms Alka Ghai as a director (2 pages)
1 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 July 2014Appointment of Ms Alka Ghai as a director (2 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)