Company NameNicks Cad Limited
DirectorNick Keath Louis
Company StatusActive
Company Number07845275
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Nick Keath Louis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(same day as company formation)
RoleCAD Technician
Country of ResidenceCzech Republic
Correspondence Address311 Regents Park Road
London
N3 1DP

Location

Registered Address311 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Nick Keath Louis
100.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£8,260
Current Liabilities£8,728

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

4 December 2023Director's details changed for Mr Nick Keath Louis on 1 October 2023 (2 pages)
4 December 2023Director's details changed for Mr Nick Keath Louis on 27 October 2023 (2 pages)
4 December 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
4 December 2023Change of details for Mr Nick Keath Louis as a person with significant control on 27 October 2023 (2 pages)
8 November 2023Change of details for Mr Nick Keath Louis as a person with significant control on 17 August 2023 (2 pages)
8 November 2023Change of details for Mr Nick Keath Louis as a person with significant control on 26 October 2023 (2 pages)
17 August 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
22 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
15 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
17 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
6 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
2 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (3 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Registered office address changed from 45B Brecknock Road Kentish Town London N7 0BT United Kingdom on 13 November 2013 (1 page)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Registered office address changed from 45B Brecknock Road Kentish Town London N7 0BT United Kingdom on 13 November 2013 (1 page)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
31 August 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 31 August 2012 (1 page)
11 November 2011Incorporation (23 pages)
11 November 2011Incorporation (23 pages)